Company number 07206519
Status Active
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address CHELWORTH INDUSTRIAL ESTATE, CRICKLADE, SWINDON, WILTSHIRE, SN6 6HE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Resolutions
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES01 ‐
Resolution of adoption of Articles of Association
; Appointment of Mr Zhihong Hu as a director on 22 November 2016; Appointment of Mr Tongyu Zhao as a director on 22 November 2016. The most likely internet sites of LOADPOINT LIMITED are www.loadpoint.co.uk, and www.loadpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Loadpoint Limited is a Private Limited Company.
The company registration number is 07206519. Loadpoint Limited has been working since 29 March 2010.
The present status of the company is Active. The registered address of Loadpoint Limited is Chelworth Industrial Estate Cricklade Swindon Wiltshire Sn6 6he. . BOND, Clive is a Director of the company. HU, Yan Yan is a Director of the company. HU, Zhihong is a Director of the company. SAUNDERS, Andrew Gilbert is a Director of the company. ZHAO, Tongyu is a Director of the company. Secretary COOK, Ruth has been resigned. Secretary PAISH, Claire has been resigned. Director BRADBURY, Anthony Christopher has been resigned. Director BUHAGIAR, Susan has been resigned. Director PEDLEY, David Bernard has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Director
HU, Yan Yan
Appointed Date: 22 November 2016
58 years old
Director
HU, Zhihong
Appointed Date: 22 November 2016
51 years old
Resigned Directors
Secretary
COOK, Ruth
Resigned: 20 June 2011
Appointed Date: 15 June 2010
Secretary
PAISH, Claire
Resigned: 04 March 2013
Appointed Date: 20 June 2011
Director
BUHAGIAR, Susan
Resigned: 15 June 2010
Appointed Date: 29 March 2010
65 years old
Persons With Significant Control
Mr Clive Bond
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Gilbert Saunders
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LOADPOINT LIMITED Events
08 Dec 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
23 Nov 2016
Appointment of Mr Zhihong Hu as a director on 22 November 2016
23 Nov 2016
Appointment of Mr Tongyu Zhao as a director on 22 November 2016
23 Nov 2016
Appointment of Ms Yan Yan Hu as a director on 22 November 2016
22 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 42 more events
23 Jun 2010
Appointment of Ruth Cook as a secretary
23 Jun 2010
Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 23 June 2010
23 Jun 2010
Appointment of Clive Bond as a director
23 Jun 2010
Appointment of David Bernard Pedley as a director
29 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)