POYNTER LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 4SY

Company number 02974371
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 2 TAVERNERS SQUARE, SILVER ROAD, NORWICH, NR3 4SY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of POYNTER LIMITED are www.poynter.co.uk, and www.poynter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Poynter Limited is a Private Limited Company. The company registration number is 02974371. Poynter Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Poynter Limited is 2 Taverners Square Silver Road Norwich Nr3 4sy. The company`s financial liabilities are £183.61k. It is £-29.59k against last year. The cash in hand is £0.38k. It is £-0.52k against last year. And the total assets are £3.54k, which is £0.94k against last year. VINCENT, Nicholas Simon is a Secretary of the company. VINCENT, Nicholas Simon is a Director of the company. Secretary FEARN, Anthony Martin has been resigned. Secretary GEORGE, Andrew Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FEARN, Anthony Martin has been resigned. Director GEORGE, Andrew Robert has been resigned. Director GEORGE, Angela Jane has been resigned. Director TRACY FORSTER, Hugh Vincent has been resigned. Director VINCENT, Margaret Mary has been resigned. Director VINCENT, Margaret Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


poynter Key Finiance

LIABILITIES £183.61k
-14%
CASH £0.38k
-59%
TOTAL ASSETS £3.54k
+36%
All Financial Figures

Current Directors

Secretary
VINCENT, Nicholas Simon
Appointed Date: 31 August 2006

Director
VINCENT, Nicholas Simon
Appointed Date: 25 October 1994
67 years old

Resigned Directors

Secretary
FEARN, Anthony Martin
Resigned: 31 August 2006
Appointed Date: 31 January 2006

Secretary
GEORGE, Andrew Robert
Resigned: 31 January 2006
Appointed Date: 25 October 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 1994
Appointed Date: 06 October 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 October 1994
Appointed Date: 06 October 1994
35 years old

Director
FEARN, Anthony Martin
Resigned: 31 August 2006
Appointed Date: 31 January 2006
51 years old

Director
GEORGE, Andrew Robert
Resigned: 31 January 2006
Appointed Date: 25 October 1994
64 years old

Director
GEORGE, Angela Jane
Resigned: 31 December 2003
Appointed Date: 01 January 2001
62 years old

Director
TRACY FORSTER, Hugh Vincent
Resigned: 29 February 2000
Appointed Date: 05 July 1999
65 years old

Director
VINCENT, Margaret Mary
Resigned: 30 June 2012
Appointed Date: 31 August 2006
71 years old

Director
VINCENT, Margaret Mary
Resigned: 31 December 2003
Appointed Date: 01 January 2001
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Nicholas Simon Vincent
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

POYNTER LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

30 Oct 2015
Registered office address changed from 2 Taverners Square Taverners Square Silver Road Norwich NR3 4SY to 2 Taverners Square Silver Road Norwich NR3 4SY on 30 October 2015
...
... and 64 more events
07 Nov 1994
Secretary resigned;new secretary appointed;director resigned

07 Nov 1994
Registered office changed on 07/11/94 from: 33 crwys road cardiff CF2 4YF

07 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1994
Company name changed liscarro LIMITED\certificate issued on 02/11/94

06 Oct 1994
Incorporation

POYNTER LIMITED Charges

21 September 2005
Guarantee & debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Debenture
Delivered: 30 January 1999
Status: Satisfied on 5 May 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…