POINTFIELD LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7DL

Company number 03395741
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address IAG HOUSE, 13/14 GLEBE ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 7DL
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played, 95210 - Repair of consumer electronics
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 December 2015; Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 30 December 2014. The most likely internet sites of POINTFIELD LIMITED are www.pointfield.co.uk, and www.pointfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pointfield Limited is a Private Limited Company. The company registration number is 03395741. Pointfield Limited has been working since 01 July 1997. The present status of the company is Active. The registered address of Pointfield Limited is Iag House 13 14 Glebe Road Huntingdon Cambridgeshire Pe29 7dl. . OLIVER, Anne Christine is a Secretary of the company. HARRIS, Timothy Miles is a Director of the company. Secretary HARRIS, Timothy Miles has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Mack has been resigned. Director CHANG, Stella has been resigned. Director CURTIS, Mervyn Stanley has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director ORRELL, Gary Steven has been resigned. Director THOMS, Peter Young has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Secretary
OLIVER, Anne Christine
Appointed Date: 22 June 2000

Director
HARRIS, Timothy Miles
Appointed Date: 22 June 2000
61 years old

Resigned Directors

Secretary
HARRIS, Timothy Miles
Resigned: 26 June 2000
Appointed Date: 28 November 1997

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 01 July 1997

Secretary
THOMPSON, Mack
Resigned: 28 November 1997
Appointed Date: 24 July 1997

Director
CHANG, Stella
Resigned: 24 December 2013
Appointed Date: 20 March 2009
68 years old

Director
CURTIS, Mervyn Stanley
Resigned: 22 June 2000
Appointed Date: 24 July 1997
79 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 24 July 1997
Appointed Date: 01 July 1997

Director
ORRELL, Gary Steven
Resigned: 10 September 1998
Appointed Date: 29 July 1997
78 years old

Director
THOMS, Peter Young
Resigned: 08 February 1999
Appointed Date: 28 November 1997
80 years old

Persons With Significant Control

Iag Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POINTFIELD LIMITED Events

02 Oct 2016
Full accounts made up to 30 December 2015
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
10 Jan 2016
Full accounts made up to 30 December 2014
09 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 71 more events
28 Jul 1997
Secretary resigned
28 Jul 1997
Director resigned
28 Jul 1997
New secretary appointed
28 Jul 1997
New director appointed
01 Jul 1997
Incorporation

POINTFIELD LIMITED Charges

30 September 1997
Deed of charge
Delivered: 15 October 1997
Status: Satisfied on 14 April 2009
Persons entitled: Verity Group PLC
Description: 395 ordinary shares of £1 each in the capital of quad…
30 September 1997
Memorandum of deposit of shares
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 682,500 ordinary shares of £1 each in the share capital of…
30 September 1997
Memorandum of deposit of shares
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 682,500 ordinary shares of £1 each in the share capital of…
30 September 1997
Debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…