POINT TO POINT PRODUCTS LIMITED
EGHAM OUTBREAK PRODUCTIONS LIMITED

Hellopages » Surrey » Runnymede » TW20 9QB

Company number 06688863
Status Active
Incorporation Date 4 September 2008
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 forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 September 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 PRODUCTS LIMITED are www.pointtopointproducts.co.uk, and www.point-to-point-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen 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 Products Limited is a Private Limited Company. The company registration number is 06688863. Point To Point Products Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of Point To Point Products 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 HOLLOWAY, Michelle has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director HOLLOWAY, Michelle has been resigned. Director KERR, William John Everitt has been resigned. Director PALMER, Sandra Sandra 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
HOLLOWAY, Michelle
Resigned: 22 January 2016
Appointed Date: 04 September 2009

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 2009
Appointed Date: 04 September 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 2009
Appointed Date: 04 September 2008

Director
HOLLOWAY, Michelle
Resigned: 22 January 2016
Appointed Date: 04 September 2009
53 years old

Director
KERR, William John Everitt
Resigned: 04 September 2009
Appointed Date: 04 September 2008
61 years old

Director
PALMER, Sandra Sandra
Resigned: 22 January 2016
Appointed Date: 04 September 2009
65 years old

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 PRODUCTS LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 4 September 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
27 Jan 2016
Termination of appointment of Michelle Holloway as a secretary on 22 January 2016
27 Jan 2016
Termination of appointment of Michelle Holloway as a director on 22 January 2016
...
... and 34 more events
01 Jun 2009
Director appointed william john everitt kerr
20 May 2009
Appointment terminated secretary temple secretaries LIMITED
20 May 2009
Appointment terminated director company directors LIMITED
20 May 2009
Registered office changed on 20/05/2009 from 788-790 finchley road london NW11 7TJ
04 Sep 2008
Incorporation

POINT TO POINT PRODUCTS LIMITED Charges

17 July 2013
Charge code 0668 8863 0002
Delivered: 18 July 2013
Status: Satisfied on 30 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 30 October 2015
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…