Company number 03378759
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address 14 QUEEN STREET, UPPINGHAM, OAKHAM, RUTLAND, LE15 9QR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Purchase of own shares.; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of POINTON YORK GROUP LIMITED are www.pointonyorkgroup.co.uk, and www.pointon-york-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Corby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pointon York Group Limited is a Private Limited Company.
The company registration number is 03378759. Pointon York Group Limited has been working since 30 May 1997.
The present status of the company is Active. The registered address of Pointon York Group Limited is 14 Queen Street Uppingham Oakham Rutland Le15 9qr. . COLLINS, Peter is a Secretary of the company. POINTON, Geoffrey Neil is a Director of the company. RADFORD, David Michael is a Director of the company. Secretary CLEWS, Steven John has been resigned. Secretary DIXON, Gary has been resigned. Secretary FILLERY, Diane Jane has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BARCLAY, Stephen John has been resigned. Director BARRETT, Howard Clark has been resigned. Director BELL, Ian James has been resigned. Director BOSCOE, Ian David has been resigned. Director CLEWS, Steven John has been resigned. Director DIXON, Gary has been resigned. Director WILKINS, Hilary Sally has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
Secretary
DIXON, Gary
Resigned: 07 August 2001
Appointed Date: 09 October 1997
Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 09 October 1997
Appointed Date: 30 May 1997
Director
BELL, Ian James
Resigned: 14 August 2014
Appointed Date: 25 January 2013
60 years old
Director
BOSCOE, Ian David
Resigned: 11 September 2007
Appointed Date: 01 December 1997
76 years old
Director
DIXON, Gary
Resigned: 20 October 2004
Appointed Date: 09 October 1997
61 years old
Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 09 October 1997
Appointed Date: 30 May 1997
POINTON YORK GROUP LIMITED Events
20 Feb 2017
Purchase of own shares.
20 Feb 2017
Purchase of own shares.
19 Dec 2016
Purchase of own shares.
29 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
27 Sep 2016
Purchase of own shares.
...
... and 135 more events
14 Oct 1997
Accounting reference date shortened from 31/05/98 to 31/01/98
14 Oct 1997
£ nc 1000/150000 09/10/97
10 Oct 1997
Company name changed ingleby (993) LIMITED\certificate issued on 10/10/97
30 May 1997
Incorporation
3 October 2012
Debenture
Delivered: 12 October 2012
Status: Satisfied
on 28 August 2015
Persons entitled: Cambridge & Counties Bank Limited
Description: Fixed and floating charge over the undertaking and all…
3 October 2012
Legal charge over shares in crescent trustees limited
Delivered: 12 October 2012
Status: Satisfied
on 10 September 2015
Persons entitled: Cambridge & Counties Bank Limited
Description: The shares in crescent trustees limited, registered no…
3 October 2012
Legal charge over shares in pointon york sipp solutions limited
Delivered: 12 October 2012
Status: Satisfied
on 28 August 2015
Persons entitled: Cambridge & Counties Bank Limited
Description: The shares in pointon york sipp solutions limited…
21 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied
on 28 August 2015
Persons entitled: Pensions Bank Limited
Description: By way of first legal mortgage 1 ordinary share of £1 each…
21 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied
on 28 August 2015
Persons entitled: Pensions Bank Limited
Description: By way of first legal mortgage 650,000 ordinary shares of…
23 April 2010
Debenture
Delivered: 27 April 2010
Status: Satisfied
on 28 August 2015
Persons entitled: Pensions Bank Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied
on 22 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied
on 15 October 2011
Persons entitled: Pointon Group Limited
Description: 300,000 ordinary £1 shares pointon york sipp solutions…
24 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied
on 26 October 2011
Persons entitled: Pointon Group Limited
Description: 20,000 ordinary £1 shares in pointon york sipp solutions…
27 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied
on 7 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Security assignment
Delivered: 7 November 2002
Status: Satisfied
on 7 October 2006
Persons entitled: Pointon York Limited
Description: All its right title and benefit under or arising out of the…
10 November 1997
Debenture containing fixed and floating charges
Delivered: 14 November 1997
Status: Satisfied
on 7 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…