POINTING LIMITED
NORFOLK

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

Company number 00465970
Status Active
Incorporation Date 19 March 1949
Company Type Private Limited Company
Address OLDMEDOW ROAD, KINGS LYNN, NORFOLK, PE30 4LA
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 34,503 . The most likely internet sites of POINTING LIMITED are www.pointing.co.uk, and www.pointing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six 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 Limited is a Private Limited Company. The company registration number is 00465970. Pointing Limited has been working since 19 March 1949. The present status of the company is Active. The registered address of Pointing Limited is Oldmedow Road Kings Lynn Norfolk Pe30 4la. . CONNERS, Bradley Michael is a Director of the company. MAKAL, Jeffrey Thomas is a Director of the company. Secretary BROWN, Gillian Anne has been resigned. Secretary HALL, Deborah Alison has been resigned. Secretary TOWARD, Robert Laurence has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ASHURST, Philip Roy, Dr has been resigned. Director BREESE, Henry Strother Colquhoun has been resigned. Director CHARLTON, David Hugh has been resigned. Director CRACKNELL, Neil Graham has been resigned. Director FOELL, Darrell William has been resigned. Director LAWLOR, Christopher L has been resigned. Director MACKLIN, John 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. Director TIRRELL, Anthony Roger has been resigned. Director WILLOUGHBY, Gordon Howard has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

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

Director
MAKAL, Jeffrey Thomas
Appointed Date: 08 April 2005
62 years old

Resigned Directors

Secretary
BROWN, Gillian Anne
Resigned: 19 April 1999
Appointed Date: 14 October 1997

Secretary
HALL, Deborah Alison
Resigned: 14 October 1997
Appointed Date: 01 January 1993

Secretary
TOWARD, Robert Laurence
Resigned: 31 December 1992

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

Director
ASHURST, Philip Roy, Dr
Resigned: 29 September 2000
Appointed Date: 01 August 1994
87 years old

Director
BREESE, Henry Strother Colquhoun
Resigned: 30 September 1999
Appointed Date: 01 November 1998
56 years old

Director
CHARLTON, David Hugh
Resigned: 03 November 1995
87 years old

Director
CRACKNELL, Neil Graham
Resigned: 04 December 2002
Appointed Date: 13 April 2000
64 years old

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

Director
POINTING CHARLTON, Judy Marian, 4183921
Resigned: 19 April 1999
90 years old

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

Director
SANDERSON, Arthur Hall
Resigned: 19 April 1999
Appointed Date: 03 November 1995
95 years old

Director
TIRRELL, Anthony Roger
Resigned: 29 April 1999
Appointed Date: 03 November 1995
72 years old

Director
WILLOUGHBY, Gordon Howard
Resigned: 07 May 2004
Appointed Date: 06 October 1995
70 years old

Persons With Significant Control

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

POINTING LIMITED Events

18 Nov 2016
Confirmation statement made on 16 October 2016 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 34,503

06 Oct 2015
Accounts for a small company made up to 31 December 2014
30 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 34,503

...
... and 128 more events
29 Jan 1987
Full accounts made up to 31 March 1986

29 Jan 1987
Return made up to 16/10/86; full list of members

19 Jun 1986
Director resigned

11 May 1977
Annual return made up to 30/09/76
03 Mar 1976
Annual return made up to 30/09/75

POINTING LIMITED Charges

9 October 1998
Legal charge
Delivered: 15 October 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Units 1 to 5 and units 4A to 4F gooses foot industrial…
2 September 1998
Legal charge
Delivered: 11 September 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west side of princess way low…
20 August 1998
Charge
Delivered: 22 August 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings in the county of northumberland…
20 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings in the county of hereford &…
20 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings in the county of 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…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 6 March 2008
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Land at low prudhoe industrial estate prudhoe…
13 May 1996
Legal charge
Delivered: 16 May 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Units 1 to 5 and units 4A to 4F gooses foot industrial…
2 May 1996
Guarantee and debenture
Delivered: 8 May 1996
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 October 1994
Debenture
Delivered: 26 October 1994
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1978
Debenture
Delivered: 29 December 1978
Status: Satisfied on 26 February 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: All f/h & l/h property of the company present & future tog…
20 October 1978
Standard security recorded G.R.S.midlothian 8 jan. 1979
Delivered: 17 January 1979
Status: Satisfied on 26 February 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Part of the loanhead industrial estate, midlothian.
7 March 1975
Mortgage debenture
Delivered: 12 March 1975
Status: Satisfied on 26 February 1999
Persons entitled: Industrial & Commercial Finance Corp LTD.
Description: A fixed & floating charge on undertaking and all property…