PINPOINT(CALL SOLUTIONS) LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7BS

Company number 07758163
Status Active
Incorporation Date 31 August 2011
Company Type Private Limited Company
Address LUCAS REIS, LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, ENGLAND, SK8 7BS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Registered office address changed from C/O Gary R Froggatt Bott&Co Solicitors Ltd, St Ann's House St. Anns Parade Parsonage Green Wilmslow Cheshire SK9 1HG to Lucas Reis, Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 24 June 2016. The most likely internet sites of PINPOINT(CALL SOLUTIONS) LIMITED are www.pinpointcallsolutions.co.uk, and www.pinpoint-call-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Pinpoint Call Solutions Limited is a Private Limited Company. The company registration number is 07758163. Pinpoint Call Solutions Limited has been working since 31 August 2011. The present status of the company is Active. The registered address of Pinpoint Call Solutions Limited is Lucas Reis Landmark House Station Road Cheadle Hulme Cheadle Cheshire England Sk8 7bs. . HOPSON, Christopher Leonard is a Director of the company. WILLIAMS, Robert James is a Director of the company. Director BOTT, David Edward has been resigned. Director FROGGATT, Gary Richard has been resigned. Director HINCHLIFFE, Paul Philip has been resigned. Director SLOAN, Edward Francis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HOPSON, Christopher Leonard
Appointed Date: 31 August 2011
39 years old

Director
WILLIAMS, Robert James
Appointed Date: 31 August 2011
58 years old

Resigned Directors

Director
BOTT, David Edward
Resigned: 24 June 2016
Appointed Date: 28 March 2013
57 years old

Director
FROGGATT, Gary Richard
Resigned: 24 June 2016
Appointed Date: 28 March 2013
60 years old

Director
HINCHLIFFE, Paul Philip
Resigned: 24 June 2016
Appointed Date: 28 March 2013
58 years old

Director
SLOAN, Edward Francis
Resigned: 28 March 2013
Appointed Date: 31 August 2011
46 years old

Persons With Significant Control

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

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

PINPOINT(CALL SOLUTIONS) LIMITED Events

04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 August 2016
24 Jun 2016
Registered office address changed from C/O Gary R Froggatt Bott&Co Solicitors Ltd, St Ann's House St. Anns Parade Parsonage Green Wilmslow Cheshire SK9 1HG to Lucas Reis, Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 24 June 2016
24 Jun 2016
Termination of appointment of Paul Philip Hinchliffe as a director on 24 June 2016
24 Jun 2016
Termination of appointment of Gary Richard Froggatt as a director on 24 June 2016
...
... and 16 more events
11 Apr 2013
Appointment of Mr Paul Philip Hinchliffe as a director
20 Sep 2012
Annual return made up to 31 August 2012 with full list of shareholders
02 Feb 2012
Statement of capital following an allotment of shares on 5 January 2012
  • GBP 5

04 Nov 2011
Registered office address changed from Suite 327-328 40 Princess Street Manchester M1 6DE England on 4 November 2011
31 Aug 2011
Incorporation