POINT TO POINT LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9QB

Company number 02848074
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address AXON CENTRE, CHURCH ROAD, EGHAM, SURREY, TW20 9QB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to Axon Centre Church Road Egham Surrey TW20 9QB on 28 June 2016. The most likely internet sites of POINT TO POINT LIMITED are www.pointtopoint.co.uk, and www.point-to-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Feltham Rail Station is 6 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point To Point Limited is a Private Limited Company. The company registration number is 02848074. Point To Point Limited has been working since 26 August 1993. The present status of the company is Active. The registered address of Point To Point Limited is Axon Centre Church Road Egham Surrey Tw20 9qb. . MITTAL, Nalin is a Director of the company. WALIA, Shiv Kumar is a Director of the company. Secretary PALMER, Sandra has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARMAN, Ann Pauline has been resigned. Director HOLLOWAY, Michelle has been resigned. Director MCGOVERN, Steven has been resigned. Director PALMER, Sandra Sandra has been resigned. Director REEVE, Paul Kevin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MITTAL, Nalin
Appointed Date: 22 January 2016
52 years old

Director
WALIA, Shiv Kumar
Appointed Date: 22 January 2016
56 years old

Resigned Directors

Secretary
PALMER, Sandra
Resigned: 22 January 2016
Appointed Date: 24 May 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 1994
Appointed Date: 26 August 1993

Director
HARMAN, Ann Pauline
Resigned: 30 April 1999
Appointed Date: 06 September 1995
77 years old

Director
HOLLOWAY, Michelle
Resigned: 22 January 2016
Appointed Date: 24 May 1994
53 years old

Director
MCGOVERN, Steven
Resigned: 22 January 2016
Appointed Date: 28 March 2001
60 years old

Director
PALMER, Sandra Sandra
Resigned: 22 January 2016
Appointed Date: 24 May 1994
65 years old

Director
REEVE, Paul Kevin
Resigned: 08 July 2004
Appointed Date: 01 January 2004
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 1994
Appointed Date: 26 August 1993

Persons With Significant Control

Hcl Technologies Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POINT TO POINT LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
28 Jun 2016
Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to Axon Centre Church Road Egham Surrey TW20 9QB on 28 June 2016
11 Feb 2016
Statement of capital following an allotment of shares on 22 January 2016
  • GBP 164,527.00

27 Jan 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 85 more events
26 May 1994
Accounting reference date notified as 31/12

25 May 1994
Memorandum and Articles of Association

23 May 1994
Company name changed surepride financial services lim ited\certificate issued on 24/05/94
18 May 1994
Registered office changed on 18/05/94 from: 788/790 finchley road london. NW11 7UR.

26 Aug 1993
Incorporation

POINT TO POINT LIMITED Charges

4 July 2001
Rent deposit agreement
Delivered: 6 July 2001
Status: Satisfied on 22 October 2015
Persons entitled: Attachmate Sales UK Limited
Description: The sum of £47,500 plus vat.
12 December 1997
Rent deposit deed
Delivered: 19 December 1997
Status: Satisfied on 22 October 2015
Persons entitled: Iterated Systems Limited
Description: The sum of £8,645.06 held in an account in the name of…
7 August 1996
Debenture
Delivered: 13 August 1996
Status: Satisfied on 22 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…