FEASTPOINT LIMITED
SHEFFIELD MASTHEAD TAX & FINANCIAL PLANNING LIMITED COMPLISERVE LIMITED BEAUTY BOUTIQUES LIMITED

Hellopages » South Yorkshire » Rotherham » S25 4JJ

Company number 04311971
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address UNIT 4 NORTH ANSTON BUSINESS CENTRE, HOUGHTON ROAD, SHEFFIELD, S25 4JJ
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Director's details changed for Jonathan Richmond Skeath on 12 December 2016; Director's details changed for Johanna Skeath on 7 November 2016. The most likely internet sites of FEASTPOINT LIMITED are www.feastpoint.co.uk, and www.feastpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Feastpoint Limited is a Private Limited Company. The company registration number is 04311971. Feastpoint Limited has been working since 26 October 2001. The present status of the company is Active. The registered address of Feastpoint Limited is Unit 4 North Anston Business Centre Houghton Road Sheffield S25 4jj. . MAUDE, Christopher Simon is a Director of the company. SKEATH, Johanna is a Director of the company. SKEATH, Jonathan Richmond is a Director of the company. Secretary BADENHORST, Gerhardus Martin has been resigned. Secretary BADENHORST, Gerhardus Martin has been resigned. Secretary COOP, Gerard has been resigned. Secretary HOLBOURN, Alan John has been resigned. Secretary MALAK, Kamal Mohammad has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary SK COMPANY SECRETARIAL SERVICE LIMITED has been resigned. Director BADENHORST, Gerhardus Martin has been resigned. Director BADENHORST, Gerhardus Martin has been resigned. Director SMITH, James Frederick has been resigned. Director STREET, Richard Mark has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
MAUDE, Christopher Simon
Appointed Date: 01 January 2013
74 years old

Director
SKEATH, Johanna
Appointed Date: 29 October 2001
59 years old

Director
SKEATH, Jonathan Richmond
Appointed Date: 29 October 2001
59 years old

Resigned Directors

Secretary
BADENHORST, Gerhardus Martin
Resigned: 06 December 2013
Appointed Date: 10 September 2012

Secretary
BADENHORST, Gerhardus Martin
Resigned: 30 November 2011
Appointed Date: 01 November 2010

Secretary
COOP, Gerard
Resigned: 11 May 2014
Appointed Date: 02 December 2013

Secretary
HOLBOURN, Alan John
Resigned: 31 May 2010
Appointed Date: 17 August 2006

Secretary
MALAK, Kamal Mohammad
Resigned: 10 September 2012
Appointed Date: 05 December 2011

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 October 2001
Appointed Date: 26 October 2001

Secretary
SK COMPANY SECRETARIAL SERVICE LIMITED
Resigned: 17 August 2006
Appointed Date: 29 October 2001

Director
BADENHORST, Gerhardus Martin
Resigned: 30 October 2013
Appointed Date: 01 January 2013
42 years old

Director
BADENHORST, Gerhardus Martin
Resigned: 30 November 2011
Appointed Date: 01 November 2010
42 years old

Director
SMITH, James Frederick
Resigned: 15 December 2003
Appointed Date: 11 September 2003
73 years old

Director
STREET, Richard Mark
Resigned: 10 October 2005
Appointed Date: 01 November 2004
66 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 October 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Mr Jonathan Richmond Skeath
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEASTPOINT LIMITED Events

20 Dec 2016
Confirmation statement made on 26 October 2016 with updates
12 Dec 2016
Director's details changed for Jonathan Richmond Skeath on 12 December 2016
07 Nov 2016
Director's details changed for Johanna Skeath on 7 November 2016
07 Nov 2016
Director's details changed for Jonathan Richmond Skeath on 7 November 2016
07 Nov 2016
Director's details changed for Jonathan Richmond Skeath on 7 November 2016
...
... and 102 more events
12 Nov 2001
New director appointed
04 Nov 2001
Registered office changed on 04/11/01 from: 3 hillcroft avenue purley surrey CR8 3DJ
29 Oct 2001
Secretary resigned
29 Oct 2001
Director resigned
26 Oct 2001
Incorporation

FEASTPOINT LIMITED Charges

2 April 2013
Rent deposit deed
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Equity Estates Projects Limited
Description: Interest in the account, the deposit sum and all money…
1 July 2011
Debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Irene Blundell, Colleen Brand, John Kirkman, Carolyn Libby, Michael Love, Meekland Limited, Elizabeth Sedgwick, the London Capital Co. Limited and Dominic Wigan
Description: Floating charge over the undertaking and assets present and…
1 July 2010
Debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Mr Terry Arthur, Mrs Colleen Creamer Brand, Mr John Kirkman, Mrs Carolyn Mary Libby, Mr John Michael Love, Meekland Limited, Nicolas Smith 1989 Trust, Mr Martin H Paling and Mr Robert Potter
Description: All the company's undertaking and assets present and…
22 April 2010
Rent deposit deed
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Mountbay Investments Limited
Description: £10,786.58.
1 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lord Ashburton Robert Allan Richardson Brand Michael Cleall Carolyn Mary Libby Michael John Love Meekland Limited Lucy Morris Justin Richard Read Anthony Mervyn Rentoul Sir Jonathan Rivett-Carnac Elizabeth Catherine Sedgwick Tassi Limited the London Capital Co. Limited London Capital Investment Partners ("Trafalgar") L.P. Emma Maude Weir Deborah Zissman
Description: All the company's present and future undertaking and assets…
22 April 2005
Rent deposit deed
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Mount Bay Investments Limited
Description: £17,654 together with value added tax thereon by way of…
19 April 2005
Charge of deposit
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £4,000 credited to account…