PONENTINE FIVE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 05331915
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of PONENTINE FIVE LIMITED are www.ponentinefive.co.uk, and www.ponentine-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Ponentine Five Limited is a Private Limited Company. The company registration number is 05331915. Ponentine Five Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Ponentine Five Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . FIDSEC LIMITED is a Secretary of the company. RUSSELL, Martyn Eric is a Director of the company. ADL ONE LIMITED is a Director of the company. ADL TWO LIMITED is a Director of the company. Director BACHMANN, Peter John has been resigned. Director NORMAN, Oliver James has been resigned. Director ADL ONE LIMITED has been resigned. Director ADL TWO LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDSEC LIMITED
Appointed Date: 13 January 2005

Director
RUSSELL, Martyn Eric
Appointed Date: 19 July 2010
61 years old

Director
ADL ONE LIMITED
Appointed Date: 19 July 2010

Director
ADL TWO LIMITED
Appointed Date: 19 July 2010

Resigned Directors

Director
BACHMANN, Peter John
Resigned: 19 July 2010
Appointed Date: 23 May 2008
84 years old

Director
NORMAN, Oliver James
Resigned: 20 August 2013
Appointed Date: 25 July 2012
51 years old

Director
ADL ONE LIMITED
Resigned: 23 May 2008
Appointed Date: 13 January 2005

Director
ADL TWO LIMITED
Resigned: 23 May 2008
Appointed Date: 13 January 2005

Persons With Significant Control

Mr William Michael Brennan
Notified on: 13 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dolores Brennan
Notified on: 13 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Nicholson
Notified on: 13 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Violet Elaine Nicholson
Notified on: 13 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Bradley
Notified on: 13 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Marie Bradley
Notified on: 13 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindsay Caroline Ingram
Notified on: 13 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive John Ingram
Notified on: 13 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PONENTINE FIVE LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 January 2016
20 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

22 Feb 2015
Accounts for a dormant company made up to 31 January 2015
14 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4

...
... and 28 more events
13 Jan 2006
Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Director's particulars changed

15 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

15 Feb 2005
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2005
Incorporation