POINTON YORK LIMITED
OAKHAM POINTON YORK SIPP SOLUTIONS LIMITED

Hellopages » Rutland » Rutland » LE15 9QR
Company number 04356056
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 14 QUEEN STREET QUEEN STREET, UPPINGHAM, OAKHAM, RUTLAND, ENGLAND, LE15 9QR
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-23 ; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of POINTON YORK LIMITED are www.pointonyork.co.uk, and www.pointon-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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 Limited is a Private Limited Company. The company registration number is 04356056. Pointon York Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Pointon York Limited is 14 Queen Street Queen Street Uppingham Oakham Rutland England Le15 9qr. . COLLINS, Peter is a Secretary of the company. POINTON, Geoffrey Neil is a Director of the company. Secretary CLEWS, Steven John has been resigned. Secretary FILLERY, Diane Jane has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director BARRETT, Howard Clark has been resigned. Director BEAVER, Melanie Jane has been resigned. Director BELL, Ian James has been resigned. Director CLEWS, Steven John has been resigned. Director FRENCH, Joanne Marie Gilroy has been resigned. Director HALLETT, Christine Patricia has been resigned. Director LEWIS, Nicholas James has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
COLLINS, Peter
Appointed Date: 09 October 2014

Director
POINTON, Geoffrey Neil
Appointed Date: 18 January 2002
88 years old

Resigned Directors

Secretary
CLEWS, Steven John
Resigned: 21 April 2014
Appointed Date: 25 June 2004

Secretary
FILLERY, Diane Jane
Resigned: 25 June 2004
Appointed Date: 18 January 2002

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
BARRETT, Howard Clark
Resigned: 18 July 2011
Appointed Date: 06 July 2010
73 years old

Director
BEAVER, Melanie Jane
Resigned: 31 October 2014
Appointed Date: 06 November 2006
55 years old

Director
BELL, Ian James
Resigned: 14 August 2014
Appointed Date: 25 February 2013
61 years old

Director
CLEWS, Steven John
Resigned: 21 April 2014
Appointed Date: 16 May 2005
63 years old

Director
FRENCH, Joanne Marie Gilroy
Resigned: 26 April 2013
Appointed Date: 01 August 2008
55 years old

Director
HALLETT, Christine Patricia
Resigned: 13 March 2009
Appointed Date: 08 October 2002
66 years old

Director
LEWIS, Nicholas James
Resigned: 15 March 2011
Appointed Date: 30 November 2009
65 years old

Persons With Significant Control

Mr Geoffrey Neil Pointon
Notified on: 1 July 2016
88 years old
Nature of control: Has significant influence or control

POINTON YORK LIMITED Events

03 Mar 2017
Confirmation statement made on 18 January 2017 with updates
30 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23

29 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
12 May 2016
Full accounts made up to 31 March 2015
21 Apr 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 850,000

...
... and 93 more events
12 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Oct 2002
New director appointed
25 Jan 2002
Secretary resigned
18 Jan 2002
Incorporation

POINTON YORK LIMITED Charges

23 December 2013
Charge code 0435 6056 0005
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Notification of addition to or amendment of charge…
3 October 2012
Debenture
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Fixed charge over all property present and future…
23 April 2010
Legal charge
Delivered: 27 April 2010
Status: Satisfied on 30 April 2011
Persons entitled: Pensions Bank
Description: 650,000 ordinary shares of £1 each in pointon york sipp…
23 April 2010
Debenture
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Pensions Bank Limited
Description: Fixed and floating charge over the undertaking and all…
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…