POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED
ST IVES POYNTON BRADBURY WYNTER LIMITED

Hellopages » Cornwall » Cornwall » TR26 2AD

Company number 03070792
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address ATLANTIC STUDIO, TRELYON AVENUE, ST IVES, CORNWALL, TR26 2AD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registration of charge 030707920005, created on 4 November 2016; Director's details changed for Cian Paul Spowart on 14 November 2016; Secretary's details changed for Cian Paul Spowart on 14 November 2016. The most likely internet sites of POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED are www.poyntonbradburywyntercolearchitects.co.uk, and www.poynton-bradbury-wynter-cole-architects.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and four months. The distance to to Lelant Rail Station is 2.2 miles; to Hayle Rail Station is 2.7 miles; to St Erth Rail Station is 2.8 miles; to Penzance Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poynton Bradbury Wynter Cole Architects Limited is a Private Limited Company. The company registration number is 03070792. Poynton Bradbury Wynter Cole Architects Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of Poynton Bradbury Wynter Cole Architects Limited is Atlantic Studio Trelyon Avenue St Ives Cornwall Tr26 2ad. The company`s financial liabilities are £108.44k. It is £52.86k against last year. And the total assets are £323.76k, which is £-59.37k against last year. SPOWART, Cian Paul is a Secretary of the company. BURGESS, Simon Kelsen is a Director of the company. GAUNT, Rachael Grace is a Director of the company. SPOWART, Cian Paul is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Secretary BURGESS, Simon Kelsen has been resigned. Secretary COLE, Philip David Thomas has been resigned. Secretary WYNTER, Cedric Leo has been resigned. Director BRADBURY, Michael Raymond has been resigned. Director COLE, Philip David Thomas has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. Director POYNTON, Robert Alan has been resigned. Director WYNTER, Cedric Leo has been resigned. The company operates in "Architectural activities".


poynton bradbury wynter cole architects Key Finiance

LIABILITIES £108.44k
+95%
CASH n/a
TOTAL ASSETS £323.76k
-16%
All Financial Figures

Current Directors

Secretary
SPOWART, Cian Paul
Appointed Date: 25 June 2014

Director
BURGESS, Simon Kelsen
Appointed Date: 31 March 2008
60 years old

Director
GAUNT, Rachael Grace
Appointed Date: 31 March 2010
51 years old

Director
SPOWART, Cian Paul
Appointed Date: 31 March 2014
45 years old

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 22 June 1995
Appointed Date: 21 June 1995

Secretary
BURGESS, Simon Kelsen
Resigned: 25 June 2014
Appointed Date: 02 March 2012

Secretary
COLE, Philip David Thomas
Resigned: 02 March 2012
Appointed Date: 30 June 2006

Secretary
WYNTER, Cedric Leo
Resigned: 30 June 2006
Appointed Date: 22 June 1995

Director
BRADBURY, Michael Raymond
Resigned: 31 March 2012
Appointed Date: 22 June 1995
73 years old

Director
COLE, Philip David Thomas
Resigned: 01 April 2014
Appointed Date: 01 April 2000
62 years old

Nominee Director
MCM SERVICES LIMITED
Resigned: 22 June 1995
Appointed Date: 21 June 1995

Director
POYNTON, Robert Alan
Resigned: 31 March 2008
Appointed Date: 22 June 1995
82 years old

Director
WYNTER, Cedric Leo
Resigned: 31 March 2010
Appointed Date: 22 June 1995
70 years old

POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED Events

22 Nov 2016
Registration of charge 030707920005, created on 4 November 2016
15 Nov 2016
Director's details changed for Cian Paul Spowart on 14 November 2016
15 Nov 2016
Secretary's details changed for Cian Paul Spowart on 14 November 2016
14 Oct 2016
Registration of charge 030707920004, created on 13 October 2016
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 77 more events
07 Jul 1995
New director appointed
28 Jun 1995
Secretary resigned;new director appointed
28 Jun 1995
New secretary appointed;director resigned;new director appointed
28 Jun 1995
Registered office changed on 28/06/95 from: 19-23 ironmonger row london EC1V 3QY
21 Jun 1995
Incorporation

POYNTON BRADBURY WYNTER COLE ARCHITECTS LIMITED Charges

4 November 2016
Charge code 0307 0792 0005
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Atlantic studio trelyon avenue st ives cornwall…
13 October 2016
Charge code 0307 0792 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 June 2013
Charge code 0307 0792 0003
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Atlantic studio (part of the former st ives motor company…
14 May 2013
Charge code 0307 0792 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Philip David Thomas Cole, Rachael Grace Gaunt and Simon Kelsen Burgess
Description: Part of the former treloyhan garage site, trelyon avenue…