BREAKTHROUGHPOINT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 1NB

Company number 03839920
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address CASTLE ROCK BREWERY, QUEENSBRIDGE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1NB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mr Colin Francis Wilde on 26 October 2016; Director's details changed for Yvette Marshall on 26 October 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of BREAKTHROUGHPOINT LIMITED are www.breakthroughpoint.co.uk, and www.breakthroughpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Breakthroughpoint Limited is a Private Limited Company. The company registration number is 03839920. Breakthroughpoint Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Breakthroughpoint Limited is Castle Rock Brewery Queensbridge Road Nottingham Nottinghamshire Ng2 1nb. . KELLETT, Neil is a Secretary of the company. COX, Jonathan Paul is a Director of the company. MARSHALL, Yvette is a Director of the company. SAXBY, Vicki Louise is a Director of the company. WILDE, Colin Francis is a Director of the company. Secretary BRUCE, Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRAMLEY, Steven has been resigned. Director BRUCE, Christopher has been resigned. Director HOLMES, Christopher Roger has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KELLETT, Neil
Appointed Date: 17 July 2006

Director
COX, Jonathan Paul
Appointed Date: 12 August 2015
46 years old

Director
MARSHALL, Yvette
Appointed Date: 15 June 2007
52 years old

Director
SAXBY, Vicki Louise
Appointed Date: 14 February 2014
46 years old

Director
WILDE, Colin Francis
Appointed Date: 01 July 2006
54 years old

Resigned Directors

Secretary
BRUCE, Christopher
Resigned: 17 July 2006
Appointed Date: 10 February 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 February 2000
Appointed Date: 13 September 1999

Director
BRAMLEY, Steven
Resigned: 01 April 2014
Appointed Date: 15 June 2007
66 years old

Director
BRUCE, Christopher
Resigned: 17 July 2006
Appointed Date: 10 February 2000
55 years old

Director
HOLMES, Christopher Roger
Resigned: 14 March 2012
Appointed Date: 10 February 2000
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 February 2000
Appointed Date: 13 September 1999

Persons With Significant Control

Tynemill Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BREAKTHROUGHPOINT LIMITED Events

26 Oct 2016
Director's details changed for Mr Colin Francis Wilde on 26 October 2016
26 Oct 2016
Director's details changed for Yvette Marshall on 26 October 2016
30 Sep 2016
Confirmation statement made on 13 September 2016 with updates
13 Sep 2016
Audited abridged accounts made up to 31 March 2016
17 Sep 2015
Director's details changed for Yvette Storey on 12 September 2015
...
... and 54 more events
29 Feb 2000
Director resigned
29 Feb 2000
Secretary resigned
29 Feb 2000
New director appointed
29 Feb 2000
New secretary appointed;new director appointed
13 Sep 1999
Incorporation

BREAKTHROUGHPOINT LIMITED Charges

26 September 2008
Legal and general charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of fixed charge other property at any time…
26 September 2008
Legal and general charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Canalhouse 48-52 (inclusive) canal street nottingham t/n…
23 March 2000
Debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…