RECORDPOINT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02906681
Status Liquidation
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 21 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RECORDPOINT LIMITED are www.recordpoint.co.uk, and www.recordpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Recordpoint Limited is a Private Limited Company. The company registration number is 02906681. Recordpoint Limited has been working since 09 March 1994. The present status of the company is Liquidation. The registered address of Recordpoint Limited is 15 Canada Square London E14 5gl. . TODD, Roland Charles William is a Secretary of the company. BRIGGS, Jonathan Mark is a Director of the company. EAST, Robert David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COLLINS, Mark William Gerard has been resigned. Secretary DOHERTY, Patrick Joseph has been resigned. Secretary HARLOW, Ian has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director CLAPPISON, Grant has been resigned. Director COLLINS, Mark William Gerard has been resigned. Director CORR, James Joseph has been resigned. Director CRAN, John Edward Gordon has been resigned. Director DRUMMOND SMITH, James Robert has been resigned. Director HARLOW, Ian has been resigned. Director SKARRATT, John Michael has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TODD, Roland Charles William
Appointed Date: 01 July 2004

Director
BRIGGS, Jonathan Mark
Appointed Date: 09 May 2011
59 years old

Director
EAST, Robert David
Appointed Date: 03 July 2009
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 July 1994
Appointed Date: 09 March 1994

Secretary
COLLINS, Mark William Gerard
Resigned: 01 July 2004
Appointed Date: 31 May 2004

Secretary
DOHERTY, Patrick Joseph
Resigned: 31 May 2004
Appointed Date: 15 September 1994

Secretary
HARLOW, Ian
Resigned: 15 September 1994
Appointed Date: 11 July 1994

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Director
CLAPPISON, Grant
Resigned: 31 May 1999
Appointed Date: 15 September 1994
78 years old

Director
COLLINS, Mark William Gerard
Resigned: 03 July 2009
Appointed Date: 31 May 1999
72 years old

Director
CORR, James Joseph
Resigned: 03 July 2009
Appointed Date: 31 May 2001
72 years old

Director
CRAN, John Edward Gordon
Resigned: 31 May 2001
Appointed Date: 15 September 1994
74 years old

Director
DRUMMOND SMITH, James Robert
Resigned: 01 December 2011
Appointed Date: 30 April 2009
65 years old

Director
HARLOW, Ian
Resigned: 13 November 1999
Appointed Date: 15 September 1994
78 years old

Director
SKARRATT, John Michael
Resigned: 28 November 2000
Appointed Date: 11 July 1994
67 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 July 1994
Appointed Date: 09 March 1994

Director
WACKS CALLER LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

RECORDPOINT LIMITED Events

21 Sep 2016
Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 21 September 2016
15 Sep 2016
Declaration of solvency
15 Sep 2016
Appointment of a voluntary liquidator
15 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01

14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10

...
... and 119 more events
19 Jul 1994
New director appointed

14 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Secretary resigned;new secretary appointed

14 Jul 1994
Registered office changed on 14/07/94 from: 82-86 deansgate international house manchester M3 2ER

09 Mar 1994
Incorporation