POUNDPIECE LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1SH

Company number 04695719
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address MALTRAVERS HOUSE, PETTERS WAY, YEOVIL, SOMERSET, BA20 1SH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for John Timothy Walkington on 24 March 2016. The most likely internet sites of POUNDPIECE LIMITED are www.poundpiece.co.uk, and www.poundpiece.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Thornford Rail Station is 3 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poundpiece Limited is a Private Limited Company. The company registration number is 04695719. Poundpiece Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Poundpiece Limited is Maltravers House Petters Way Yeovil Somerset Ba20 1sh. . LOUSLEY, Christopher Francis is a Secretary of the company. BERRY, Christopher Michael is a Director of the company. GUPPY, Timothy is a Director of the company. JONES, Stephen is a Director of the company. LILLEY, Edward James is a Director of the company. LOUSLEY, Christopher Francis is a Director of the company. MEAKINS, Geoffrey Peter is a Director of the company. WALKINGTON, John Timothy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDMONDS, Michael John has been resigned. Director GLOVER, Timothy John has been resigned. Director LANE, Jeremy John has been resigned. Director WALKINGTON, John Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOUSLEY, Christopher Francis
Appointed Date: 12 March 2003

Director
BERRY, Christopher Michael
Appointed Date: 12 March 2003
68 years old

Director
GUPPY, Timothy
Appointed Date: 12 March 2003
66 years old

Director
JONES, Stephen
Appointed Date: 12 March 2003
63 years old

Director
LILLEY, Edward James
Appointed Date: 12 March 2003
71 years old

Director
LOUSLEY, Christopher Francis
Appointed Date: 12 March 2003
75 years old

Director
MEAKINS, Geoffrey Peter
Appointed Date: 12 March 2003
71 years old

Director
WALKINGTON, John Timothy
Appointed Date: 12 March 2003
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
EDMONDS, Michael John
Resigned: 16 September 2008
Appointed Date: 28 January 2004
68 years old

Director
GLOVER, Timothy John
Resigned: 16 September 2008
Appointed Date: 12 March 2003
58 years old

Director
LANE, Jeremy John
Resigned: 16 September 2008
Appointed Date: 12 March 2003
77 years old

Director
WALKINGTON, John Timothy
Resigned: 24 March 2016
Appointed Date: 24 March 2016
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mr Christopher Francis Lousley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Michael Berry
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Guppy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward James Lilley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Peter Meakins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Timothy Walkington
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POUNDPIECE LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Director's details changed for John Timothy Walkington on 24 March 2016
04 Aug 2016
Termination of appointment of John Timothy Patrick Webb Walkington as a director on 24 March 2016
03 Aug 2016
Satisfaction of charge 2 in full
...
... and 55 more events
10 Apr 2003
New director appointed
10 Apr 2003
New director appointed
04 Apr 2003
Director resigned
04 Apr 2003
Secretary resigned
12 Mar 2003
Incorporation

POUNDPIECE LIMITED Charges

17 December 2008
Third party legal charge
Delivered: 23 December 2008
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: 95 st mary street weymouth dorset by way of fixed charge…
9 November 2005
Legal charge
Delivered: 14 November 2005
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit b challacombe house poundbury dorchester dorset,. By…
22 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 13 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 95 st mary street…