This company is commonly known as Purlaw Company. The company was founded 32 years ago and was given the registration number 02691982. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 10920 - Manufacture of prepared pet foods.
Name | : | PURLAW COMPANY |
---|---|---|
Company Number | : | 02691982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 City Place, Gatwick, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Purlaw Company, Haxby Road, York, England, YO31 8TA | Director | 01 March 2024 | Active |
Purlaw Company, Haxby Road, York, England, YO31 8TA | Director | 06 November 2023 | Active |
29 North Elm Avenue, St Louis, Usa, 63119 | Secretary | 14 July 2000 | Active |
St. Georges House, Croydon, CR9 1NR | Secretary | 28 February 2003 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Secretary | 01 September 2012 | Active |
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX | Secretary | - | Active |
2 Forest Way, Orpington, BR5 2AQ | Secretary | 30 September 2002 | Active |
3 Oakland View, Oaklands, Welwyn, AL6 0RJ | Secretary | 31 December 1995 | Active |
26 Chemin Des Crets-De-Champel, 1206 Geneva, Switzerland, | Director | - | Active |
66 Queensberry Avenue, Copford, CO6 1YN | Director | 14 July 2000 | Active |
8 Kidmans Close, Hilton, Huntingdon, PE18 9QB | Director | - | Active |
Purlaw Company, Haxby Road, York, England, YO31 8TA | Director | 01 July 2017 | Active |
68 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN | Director | 16 December 2002 | Active |
41 Walham Grove, London, SW6 1QR | Director | 28 February 1997 | Active |
6105 Lindell Boulevard, St Louis, Missouri 63112, Usa, FOREIGN | Director | 01 August 2001 | Active |
401 County Hall East Block, Magnum Square, London, SE1 7GN | Director | 01 August 2004 | Active |
9 Rosscourt Mansions, 13 Buckingham Palace Road, London, SW1W 0PR | Director | 28 April 1993 | Active |
Weydown House, Farnham Lane, Haslemere, GU27 1EU | Director | 01 August 2001 | Active |
3 Blount Avenue, East Grinstead, RH19 1JJ | Director | 20 October 2000 | Active |
Warren House, Coombe Road, Otford, TN14 5RJ | Director | 27 June 2005 | Active |
2115 Branch Road, Fenton, Missouri, Usa, | Director | 14 July 2000 | Active |
1121 Erskine Manor Hill, South Bend, Indiana, Usa, | Director | 14 July 2000 | Active |
1, City Place, Gatwick, United Kingdom, RH6 0PA | Director | 01 July 2010 | Active |
Purlaw Company, Haxby Road, York, England, YO31 8TA | Director | 01 July 2017 | Active |
The Old Stores Whistlers Lane, Silchester, Reading, RG7 2NE | Director | 30 July 1998 | Active |
Street Farm, Ashen, Sudbury, CO10 8JN | Director | 14 July 2000 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 15 April 2016 | Active |
3 Graham Road, Ipswich, IP1 3QE | Director | 14 July 2000 | Active |
1 Chandler Way, Broughton Astley, Leicestershire, LE9 6SW | Director | - | Active |
Rafters, The Glade Kingswood, Tadworth, KT20 6LL | Director | 02 April 2007 | Active |
11-13 1294 Chemin Du Creux, De Genthod, 1294 Genthod Geneva, Switzerland, FOREIGN | Director | 24 February 1998 | Active |
29 Maida Avenue, Little Venice, London, W2 1ST | Director | 24 February 1998 | Active |
1, City Place, Gatwick, RH6 0PA | Director | 06 October 2014 | Active |
Lakedown House, Swife Lane Broad Oak, Heathfield, TN21 8UX | Director | 28 April 1993 | Active |
73 Bis Rue De Mal Foch, Versailles 78000 France, FOREIGN | Director | 24 February 1998 | Active |
Nestle Holdings (U.K.) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, City Place, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Resolution | Resolution. | Download |
2023-12-13 | Incorporation | Re registration memorandum articles. | Download |
2023-12-13 | Change of name | Certificate change of name re registration to limited. | Download |
2023-12-13 | Change of name | Reregistration private unlimited to private limited company. | Download |
2023-12-13 | Change of name | Certificate change of name company. | Download |
2023-12-13 | Change of name | Change of name notice. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-12 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.