POINTING HOLDINGS LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 4LA

Company number 02700455
Status Active
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address OLDMEDOW ROAD, KINGS LYNN, NORFOLK, PE30 4LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,838,517 . The most likely internet sites of POINTING HOLDINGS LIMITED are www.pointingholdings.co.uk, and www.pointing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Watlington Rail Station is 5.1 miles; to Downham Market Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pointing Holdings Limited is a Private Limited Company. The company registration number is 02700455. Pointing Holdings Limited has been working since 25 March 1992. The present status of the company is Active. The registered address of Pointing Holdings Limited is Oldmedow Road Kings Lynn Norfolk Pe30 4la. . CONNORS, Bradley Michael is a Director of the company. WATSON, Leroy Clark is a Director of the company. Secretary BREESE, Henry Strother Colquhoun has been resigned. Secretary DAVISON, Andrew John has been resigned. Secretary HALL, Deborah Alison has been resigned. Secretary MACKLIN, John has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CHARLTON, David Leonard Iain has been resigned. Director CHARLTON, David Hugh has been resigned. Director DAVISON, Andrew John has been resigned. Director DOWSETT, Leonard Robert has been resigned. Director FOELL, Darrell William has been resigned. Director HENDERSON, Keith has been resigned. Director KERR, Jacqueline Adele has been resigned. Director LAWLOR, Christopher L has been resigned. Director MACKLIN, John has been resigned. Director MAKAL, Jeffrey Thomas has been resigned. Director POINTING CHARLTON, Judy Marian, 4183921 has been resigned. Director ROLFS, Stephen John has been resigned. Director SANDERSON, Arthur Hall has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CONNORS, Bradley Michael
Appointed Date: 01 October 2011
47 years old

Director
WATSON, Leroy Clark
Appointed Date: 01 October 2011
52 years old

Resigned Directors

Secretary
BREESE, Henry Strother Colquhoun
Resigned: 19 April 1999
Appointed Date: 01 August 1998

Secretary
DAVISON, Andrew John
Resigned: 22 February 1993
Appointed Date: 27 May 1992

Secretary
HALL, Deborah Alison
Resigned: 31 July 1998
Appointed Date: 20 September 1993

Secretary
MACKLIN, John
Resigned: 20 September 1993
Appointed Date: 22 February 1993

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 24 April 2014
Appointed Date: 19 April 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1992

Director
CHARLTON, David Leonard Iain
Resigned: 19 April 1999
Appointed Date: 03 November 1995
62 years old

Director
CHARLTON, David Hugh
Resigned: 30 November 1997
Appointed Date: 22 February 1993
87 years old

Director
DAVISON, Andrew John
Resigned: 22 February 1993
Appointed Date: 27 May 1992
64 years old

Director
DOWSETT, Leonard Robert
Resigned: 22 August 1995
Appointed Date: 01 August 1993
102 years old

Director
FOELL, Darrell William
Resigned: 28 August 2001
Appointed Date: 19 April 1999
90 years old

Director
HENDERSON, Keith
Resigned: 15 April 1999
Appointed Date: 01 September 1995
73 years old

Director
KERR, Jacqueline Adele
Resigned: 22 February 1993
Appointed Date: 27 May 1992
58 years old

Director
LAWLOR, Christopher L
Resigned: 08 April 2005
Appointed Date: 28 August 2001
75 years old

Director
MACKLIN, John
Resigned: 23 April 1999
Appointed Date: 22 February 1993
76 years old

Director
MAKAL, Jeffrey Thomas
Resigned: 01 October 2011
Appointed Date: 08 April 2005
62 years old

Director
POINTING CHARLTON, Judy Marian, 4183921
Resigned: 19 April 1999
Appointed Date: 22 February 1993
90 years old

Director
ROLFS, Stephen John
Resigned: 01 October 2011
Appointed Date: 19 April 1999
61 years old

Director
SANDERSON, Arthur Hall
Resigned: 15 April 1999
Appointed Date: 01 October 1994
95 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1992

Persons With Significant Control

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

POINTING HOLDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,838,517

06 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,838,517

...
... and 108 more events
08 Jun 1992
New secretary appointed

08 Jun 1992
Registered office changed on 08/06/92 from: 10 rectory terrace, gosforth, newcastle upon tyne, NE3 1XY

08 Jun 1992
New director appointed

08 Jun 1992
New director appointed

25 Mar 1992
Incorporation

POINTING HOLDINGS LIMITED Charges

19 June 1998
Legal charge
Delivered: 25 June 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at prudhoe northumberland.
9 January 1998
Guarantee & debenture
Delivered: 15 January 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…