POINT 23 LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS22 6LH
Company number 02981532
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address CASTLEGARTH GRANGE, SCOTT LANE, WETHERBY, WEST YORKSHIRE, LS22 6LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of POINT 23 LIMITED are www.point23.co.uk, and www.point-23.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.6 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point 23 Limited is a Private Limited Company. The company registration number is 02981532. Point 23 Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of Point 23 Limited is Castlegarth Grange Scott Lane Wetherby West Yorkshire Ls22 6lh. . BULLERS, Paul Andrew is a Secretary of the company. BULLERS, Paul Andrew is a Director of the company. CADDICK, Paul is a Director of the company. DYSON, James Phillip is a Director of the company. HARTLEY, Myles Edward is a Director of the company. Secretary HIRST, Peter Graham has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HIRST, Peter Graham has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director WEATHERHEAD, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BULLERS, Paul Andrew
Appointed Date: 01 March 2015

Director
BULLERS, Paul Andrew
Appointed Date: 01 March 2015
60 years old

Director
CADDICK, Paul
Appointed Date: 08 November 1994
75 years old

Director
DYSON, James Phillip
Appointed Date: 20 October 2009
55 years old

Director
HARTLEY, Myles Edward
Appointed Date: 02 August 2012
56 years old

Resigned Directors

Secretary
HIRST, Peter Graham
Resigned: 01 March 2015
Appointed Date: 08 November 1994

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 November 1994
Appointed Date: 20 October 1994

Director
HIRST, Peter Graham
Resigned: 01 March 2015
Appointed Date: 08 November 1994
80 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 November 1994
Appointed Date: 20 October 1994
34 years old

Director
WEATHERHEAD, Richard
Resigned: 17 July 2009
Appointed Date: 18 March 1996
71 years old

Persons With Significant Control

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

POINT 23 LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
08 Mar 2016
Full accounts made up to 31 August 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

14 Oct 2015
Director's details changed for Mr Paul Caddick on 1 January 2015
10 Mar 2015
Full accounts made up to 31 August 2014
...
... and 61 more events
08 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

08 Dec 1994
Registered office changed on 08/12/94 from: 83 leonard street london EC2A 4QS

06 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1994
Company name changed lordasset LIMITED\certificate issued on 18/11/94

20 Oct 1994
Incorporation

POINT 23 LIMITED Charges

29 March 1996
Supplemental debenture
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1996
Debenture
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1995
Floating charge
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
8 August 1995
Legal charge
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part unregistered and part registered land lying to the…