About

Registered Number: 02854784
Date of Incorporation: 20/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Pathway House, Austin Fields Industrial Estate, King's Lynn, Norfolk, PE30 1PH,

 

Founded in 1993, The Purfleet Trust Resettlement Project (King's Lynn) Ltd are based in Norfolk, it's status in the Companies House registry is set to "Active". Belfield, John Andrew, Harvey, Paula Selina Ann, Johnson, Ray, Minns, Janice Anne, Pulsford-harris, Dorothy Ann, Cairns, Miriam Mary Dolores, Carr, Harold Clifford, Clery-fox, Ann, Dossetor, Susan Penelope, Greaves, Richard Dennis, Hughes, Leslie Barker, Hurdman, William Richard, Rev, Ivory, Christopher, Reverend, Keown, Jim, Ling, Adrian Roger, Reverend, Milne, James, Moore, Howard, Ni-charthaig, Eileanora Mary, Roycroft, Elizabeth, Stent, John Henry are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELFIELD, John Andrew 10 November 2011 - 1
HARVEY, Paula Selina Ann 12 May 2020 - 1
JOHNSON, Ray 16 October 2018 - 1
MINNS, Janice Anne 16 October 2018 - 1
PULSFORD-HARRIS, Dorothy Ann 16 October 2018 - 1
CAIRNS, Miriam Mary Dolores 15 November 2008 06 November 2013 1
CARR, Harold Clifford 04 November 1993 04 July 1997 1
CLERY-FOX, Ann 24 May 2007 22 March 2012 1
DOSSETOR, Susan Penelope 22 July 2002 07 November 2007 1
GREAVES, Richard Dennis 20 September 1993 31 March 1998 1
HUGHES, Leslie Barker 04 November 2009 06 November 2013 1
HURDMAN, William Richard, Rev 30 January 1997 13 May 2002 1
IVORY, Christopher, Reverend 29 March 2007 25 August 2016 1
KEOWN, Jim 22 July 2002 09 June 2003 1
LING, Adrian Roger, Reverend 06 February 2017 15 October 2019 1
MILNE, James 11 November 2014 25 August 2016 1
MOORE, Howard 28 February 1997 30 September 1998 1
NI-CHARTHAIG, Eileanora Mary 10 November 2011 06 January 2016 1
ROYCROFT, Elizabeth 22 July 2002 13 October 2005 1
STENT, John Henry 16 October 1996 02 December 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
AP01 - Appointment of director 31 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 30 October 2018
PSC01 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AD01 - Change of registered office address 25 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 24 October 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 October 2014
TM02 - Termination of appointment of secretary 20 February 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 09 November 2013
TM01 - Termination of appointment of director 09 November 2013
TM01 - Termination of appointment of director 09 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 10 December 2011
AP01 - Appointment of director 10 December 2011
AP01 - Appointment of director 10 December 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 06 October 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 15 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AAMD - Amended Accounts 28 June 2003
AA - Annual Accounts 08 February 2003
RESOLUTIONS - N/A 30 October 2002
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 28 November 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 31 October 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 14 November 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 14 November 1995
AUD - Auditor's letter of resignation 29 August 1995
AA - Annual Accounts 25 January 1995
288 - N/A 16 November 1994
363s - Annual Return 16 November 1994
287 - Change in situation or address of Registered Office 09 May 1994
MEM/ARTS - N/A 03 May 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
288 - N/A 20 April 1994
RESOLUTIONS - N/A 22 March 1994
MEM/ARTS - N/A 22 March 1994
288 - N/A 27 September 1993
288 - N/A 27 September 1993
NEWINC - New incorporation documents 20 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.