D.W. POINTER & PARTNERS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3EX

Company number 02606705
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address 4 SUGAR BROOK COURT, ASTON ROAD, BROMSGROVE, ENGLAND, B60 3EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD to 4 Sugar Brook Court Aston Road Bromsgrove B60 3EX on 21 September 2016. The most likely internet sites of D.W. POINTER & PARTNERS LIMITED are www.dwpointerpartners.co.uk, and www.d-w-pointer-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. D W Pointer Partners Limited is a Private Limited Company. The company registration number is 02606705. D W Pointer Partners Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of D W Pointer Partners Limited is 4 Sugar Brook Court Aston Road Bromsgrove England B60 3ex. . PAYNE, Andrew Craig is a Secretary of the company. DEAKIN, Barry is a Director of the company. HART, Simon is a Director of the company. HOLLAND, John is a Director of the company. PAYNE, Andrew Craig is a Director of the company. Secretary POINTER, Derek has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DEAKIN, Barry has been resigned. Director PAYNE, Andrew Craig has been resigned. Director POINTER, Derek has been resigned. Director REED, Maurice has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PAYNE, Andrew Craig
Appointed Date: 31 October 1997

Director
DEAKIN, Barry

70 years old

Director
HART, Simon
Appointed Date: 30 April 2014
55 years old

Director
HOLLAND, John
Appointed Date: 30 April 2014
54 years old

Director
PAYNE, Andrew Craig

68 years old

Resigned Directors

Secretary
POINTER, Derek
Resigned: 31 October 1997
Appointed Date: 07 May 1991

Nominee Secretary
JPCORS LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Director
DEAKIN, Barry
Resigned: 01 May 1993
Appointed Date: 23 August 1993
70 years old

Director
PAYNE, Andrew Craig
Resigned: 01 May 1993
Appointed Date: 23 August 1993
68 years old

Director
POINTER, Derek
Resigned: 31 December 1999
Appointed Date: 07 May 1991
80 years old

Director
REED, Maurice
Resigned: 23 August 1993
95 years old

Nominee Director
JPCORD LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Persons With Significant Control

Mr Barry Deakin
Notified on: 26 April 2016
70 years old
Nature of control: Has significant influence or control

D.W. POINTER & PARTNERS LIMITED Events

02 May 2017
Confirmation statement made on 23 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD to 4 Sugar Brook Court Aston Road Bromsgrove B60 3EX on 21 September 2016
04 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 68 more events
17 Jun 1991
Accounting reference date notified as 30/04

13 May 1991
Secretary resigned

13 May 1991
Director resigned

13 May 1991
Registered office changed on 13/05/91 from: suite 17 city business centre lower road london SE16 1AA

01 May 1991
Incorporation

D.W. POINTER & PARTNERS LIMITED Charges

23 June 1994
Legal charge
Delivered: 25 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as 34 st.hilda street bridlington east…
17 June 1994
Fixed and floating charge
Delivered: 18 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…