PINPOINT VISUALISATION LIMITED
ASCOT SPORTS ANALYSIS LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7ET

Company number 04199761
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address INDEX HOUSE, ST. GEORGE'S LANE, ASCOT, BERKSHIRE, ENGLAND, SL5 7ET
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Somerset House 1 London Road Ascot Berkshire SL5 7EN to Index House St. George's Lane Ascot Berkshire SL5 7ET on 15 November 2016; Current accounting period extended from 30 September 2016 to 30 November 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 200,000 . The most likely internet sites of PINPOINT VISUALISATION LIMITED are www.pinpointvisualisation.co.uk, and www.pinpoint-visualisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Pinpoint Visualisation Limited is a Private Limited Company. The company registration number is 04199761. Pinpoint Visualisation Limited has been working since 13 April 2001. The present status of the company is Active. The registered address of Pinpoint Visualisation Limited is Index House St George S Lane Ascot Berkshire England Sl5 7et. The company`s financial liabilities are £193.33k. It is £128.14k against last year. The cash in hand is £104.47k. It is £51.81k against last year. And the total assets are £224.54k, which is £11.87k against last year. MAIR, Stephen is a Director of the company. PIASECKI, Jerzy Stanislaw is a Director of the company. ROPER, Simon Jeremy is a Director of the company. VOSS, David Anthony is a Director of the company. Secretary ASHE, Vincent has been resigned. Secretary MAIR, Stephen has been resigned. Secretary ROPER, Lynne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANDERSON, Roy has been resigned. Director CRAIG, Andrew Timms has been resigned. Director JENKINS, Robert Ian has been resigned. Director ROPER, Lynne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


pinpoint visualisation Key Finiance

LIABILITIES £193.33k
+196%
CASH £104.47k
+98%
TOTAL ASSETS £224.54k
+5%
All Financial Figures

Current Directors

Director
MAIR, Stephen
Appointed Date: 13 April 2001
55 years old

Director
PIASECKI, Jerzy Stanislaw
Appointed Date: 06 January 2008
79 years old

Director
ROPER, Simon Jeremy
Appointed Date: 05 May 2004
64 years old

Director
VOSS, David Anthony
Appointed Date: 08 October 2004
76 years old

Resigned Directors

Secretary
ASHE, Vincent
Resigned: 24 October 2011
Appointed Date: 18 September 2007

Secretary
MAIR, Stephen
Resigned: 18 September 2007
Appointed Date: 31 May 2004

Secretary
ROPER, Lynne
Resigned: 31 May 2004
Appointed Date: 13 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 April 2001
Appointed Date: 13 April 2001

Director
ANDERSON, Roy
Resigned: 05 September 2013
Appointed Date: 21 May 2009
71 years old

Director
CRAIG, Andrew Timms
Resigned: 28 May 2014
Appointed Date: 30 September 2011
70 years old

Director
JENKINS, Robert Ian
Resigned: 24 October 2011
Appointed Date: 27 February 2008
73 years old

Director
ROPER, Lynne
Resigned: 05 May 2004
Appointed Date: 13 April 2001
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 April 2001
Appointed Date: 13 April 2001

PINPOINT VISUALISATION LIMITED Events

15 Nov 2016
Registered office address changed from Somerset House 1 London Road Ascot Berkshire SL5 7EN to Index House St. George's Lane Ascot Berkshire SL5 7ET on 15 November 2016
28 Sep 2016
Current accounting period extended from 30 September 2016 to 30 November 2016
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200,000

09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 May 2015
Satisfaction of charge 2 in full
...
... and 77 more events
11 Jan 2002
New director appointed
11 Jan 2002
Ad 25/05/01--------- £ si 5000@1=5000 £ ic 1/5001
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
13 Apr 2001
Incorporation

PINPOINT VISUALISATION LIMITED Charges

13 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 14 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2007
Debenture
Delivered: 3 May 2007
Status: Satisfied on 14 May 2015
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the property and assets…
31 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 14 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…