Advanced company searchLink opens in new window

PURE TECHNOLOGIES UK LTD

Company number 01642550

Filter officers

Filter officers

Officers: 22 officers / 19 resignations

WRIGGLESWORTH, Michael Robert

Correspondence address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role Active
Secretary
Appointed on
26 February 2019

CORPORATION SERVICE COMPANY (UK) LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role Active
Secretary
Appointed on
11 January 2017

UK Limited Company What's this?

Registration number
03226320

NATCHEVA, Polina Yordanova

Correspondence address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role Active
Director
Date of birth
February 1977
Appointed on
26 February 2019
Nationality
British
Country of residence
England
Occupation
Treasurer, Vice President

SALVESON, Clive Francis

Correspondence address
Castle Court 15 Castle Road, Camberley, Surrey, GU15 2DS
Role Resigned
Secretary
Appointed before
10 October 1991
Resigned on
30 April 2011
Nationality
British

SPRINGER, Nicole

Correspondence address
705 11 Avenue Sw, Suite 300, Calgary, Alberta, T2r 0e3, Canada
Role Resigned
Secretary
Appointed on
28 January 2015
Resigned on
26 February 2019

BROUGHTON SECRETARIES LIMITED

Correspondence address
54 Portland Place, London, United Kingdom, W1B 1DY
Role Resigned
Secretary
Appointed on
28 July 2015
Resigned on
11 January 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
04569914

BOWEN, Robert Slater

Correspondence address
31 Wulwyn Court, Crowthorne, Berkshire, RG11 6EU
Role Resigned
Director
Date of birth
November 1923
Appointed before
10 October 1991
Resigned on
31 March 2000
Nationality
British
Occupation
Non Executive Director (Retired)

BRIGGS, Megan

Correspondence address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role Resigned
Director
Date of birth
June 1981
Appointed on
26 February 2019
Resigned on
15 March 2021
Nationality
American
Country of residence
United States
Occupation
Vice President

CLIFT, James Stuart

Correspondence address
3433 Barronwood Boulevard, Beavercreek, Ohio 45440, Usa
Role Resigned
Director
Date of birth
February 1946
Appointed on
1 February 1995
Resigned on
5 March 2007
Nationality
Us Citizen
Occupation
Engineer

ELLIOTT, John Francis

Correspondence address
387 Varsity Close N.W, Calgary, Alberta, Canada, T3B 2Y9
Role Resigned
Director
Date of birth
February 1952
Appointed on
9 May 2008
Resigned on
26 February 2019
Nationality
Irish
Country of residence
Canada
Occupation
Chief Operating Officer

HAHNE, Clifford

Correspondence address
5004 Old Oak Ln., Colleyville, Texas 76034, Usa
Role Resigned
Director
Date of birth
March 1959
Appointed on
5 March 2007
Resigned on
9 May 2008
Nationality
Usa
Occupation
Manager

HYER, Michael

Correspondence address
4605 Wildgrove Drive, Flower Mound, Texas 75022, Usa
Role Resigned
Director
Date of birth
February 1950
Appointed on
5 March 2007
Resigned on
9 May 2008
Nationality
Usa
Occupation
Attorney

KEEBLER, Karen Doris

Correspondence address
2/4, Panorama Hills Terrace Nw, Calgary, Alberta, Canada, T3K 5M7
Role Resigned
Director
Date of birth
December 1966
Appointed on
9 May 2008
Resigned on
15 May 2014
Nationality
Canada
Country of residence
Canada
Occupation
Accountant

KERR, Vincent John

Correspondence address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role Resigned
Director
Date of birth
June 1961
Appointed on
15 March 2021
Resigned on
15 April 2022
Nationality
British
Country of residence
United Kingdom
Occupation
General Manager Sensus Uk

MANNING, Richard

Correspondence address
2901 Hidden Creek Lane, Mckinney, Texas 75070, Usa
Role Resigned
Director
Date of birth
March 1952
Appointed on
5 March 2007
Resigned on
9 May 2008
Nationality
British
Occupation
Executive

PAUL, Steven Mark

Correspondence address
5625 Royalwood Drive, Dayton, Ohio 45429, Usa
Role Resigned
Director
Date of birth
March 1952
Appointed on
17 May 2004
Resigned on
5 March 2007
Nationality
Usa
Occupation
Executive

PRICE, Gayle Beers Jnr

Correspondence address
4970 Tait Road, Dayton, Ohio, Usa, FOREIGN
Role Resigned
Director
Date of birth
February 1930
Appointed before
10 October 1991
Resigned on
17 September 1998
Nationality
American
Occupation
Chief Executive Officer Price Brothers Company

REES STONER, John

Correspondence address
41 Manor Way, Onslow Village, Guildford, Surrey, GU2 5RP
Role Resigned
Director
Date of birth
January 1946
Appointed before
10 October 1991
Resigned on
30 April 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director (Civil Engin

SALVESON, Clive Francis

Correspondence address
Castle Court 15 Castle Road, Camberley, Surrey, GU15 2DS
Role Resigned
Director
Date of birth
April 1947
Appointed on
14 January 1999
Resigned on
30 April 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Accountant

WRIGGLESWORTH, Michael Robert

Correspondence address
1711 31st Ave Sw, Calgary, Alberta, Canada, T2T 1S6
Role Resigned
Director
Date of birth
October 1974
Appointed on
9 May 2008
Resigned on
26 February 2019
Nationality
Canadian
Country of residence
Canada
Occupation
Vice President

CORPORATION SERVICE COMPANY (UK) LIMITED

Correspondence address
25 Canada Square, Level 37, London, England, E14 5LQ
Role Resigned
Director
Appointed on
11 January 2017
Resigned on
26 February 2019

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
03226320

PLATINUM NOMINEES LIMITED

Correspondence address
54 Portland Place, London, United Kingdom, W1B 1DY
Role Resigned
Director
Appointed on
15 September 2015
Resigned on
11 January 2017

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
04412485