DRAFTPOINT LIMITED

Hellopages » Dorset » Bournemouth » BH2 6NE

Company number 02274829
Status Active
Incorporation Date 6 July 1988
Company Type Private Limited Company
Address 3 DURRANT ROAD, BOURNEMOUTH, BH2 6NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Colin Michael Christie as a director on 1 April 2016. The most likely internet sites of DRAFTPOINT LIMITED are www.draftpoint.co.uk, and www.draftpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Draftpoint Limited is a Private Limited Company. The company registration number is 02274829. Draftpoint Limited has been working since 06 July 1988. The present status of the company is Active. The registered address of Draftpoint Limited is 3 Durrant Road Bournemouth Bh2 6ne. The company`s financial liabilities are £0.15k. It is £0.06k against last year. . CHRISTIE, Colin Michael, Group Captain is a Secretary of the company. KNIBBS, Barry Clive is a Director of the company. POINTER, Roy Alan is a Director of the company. Secretary BISHOP, John Cyril has been resigned. Secretary BURTON, Robert William has been resigned. Secretary HARRISON, Nigel William has been resigned. Director BARNLEY, Sheila Florence has been resigned. Director BISHOP, John Cyril has been resigned. Director BURTON, Robert William has been resigned. Director CHRISTIE, Colin Michael, Group Captain has been resigned. Director HARRISON, Keith Peter has been resigned. Director HARRISON, Nigel William has been resigned. Director LERCHE, Christian, Count has been resigned. Director WYLICH-MUXOLL, Mette Van has been resigned. The company operates in "Residents property management".


draftpoint Key Finiance

LIABILITIES £0.15k
+75%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHRISTIE, Colin Michael, Group Captain
Appointed Date: 01 December 2005

Director
KNIBBS, Barry Clive
Appointed Date: 08 May 2009
75 years old

Director
POINTER, Roy Alan
Appointed Date: 01 December 2005
80 years old

Resigned Directors

Secretary
BISHOP, John Cyril
Resigned: 31 May 1995
Appointed Date: 31 January 1994

Secretary
BURTON, Robert William
Resigned: 01 December 2005
Appointed Date: 18 October 1995

Secretary
HARRISON, Nigel William
Resigned: 31 January 1994

Director
BARNLEY, Sheila Florence
Resigned: 13 May 1999
Appointed Date: 01 March 1995
93 years old

Director
BISHOP, John Cyril
Resigned: 31 May 1995
Appointed Date: 31 January 1994
92 years old

Director
BURTON, Robert William
Resigned: 01 December 2005
Appointed Date: 18 October 1995
85 years old

Director
CHRISTIE, Colin Michael, Group Captain
Resigned: 01 April 2016
Appointed Date: 01 January 2001
93 years old

Director
HARRISON, Keith Peter
Resigned: 31 January 1994
60 years old

Director
HARRISON, Nigel William
Resigned: 31 January 1994
66 years old

Director
LERCHE, Christian, Count
Resigned: 31 March 2011
Appointed Date: 03 July 2007
95 years old

Director
WYLICH-MUXOLL, Mette Van
Resigned: 03 July 2007
Appointed Date: 31 January 1994
61 years old

Persons With Significant Control

Mr Barry Clive Knibbs
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Alan Pointer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rachid James Benamor
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAFTPOINT LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Termination of appointment of Colin Michael Christie as a director on 1 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
11 Oct 1988
Memorandum and Articles of Association

30 Sep 1988
Registered office changed on 30/09/88 from: 50 lincolns inn fields london WC2A 3PF

30 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1988
Incorporation