POINTEURO III

Saffron Court Saffron Court, London, EC1N 8XA
StatusACTIVE
Company No.03739954
Category
Incorporated24 Mar 1999
Age25 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

POINTEURO III is an active with number 03739954. It was incorporated 25 years, 2 months, 8 days ago, on 24 March 1999. The company address is Saffron Court Saffron Court, London, EC1N 8XA.



People

ENGLAND, Robert Charles

Director

Director

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 5 months, 15 days

MATSUI, Hiroyasu

Director

Director

ACTIVE

Assigned on 15 Oct 2018

Current time on role 5 years, 7 months, 17 days

NAGAHIRO, Hideyuki

Director

Chief Financial Officer

ACTIVE

Assigned on 14 Mar 2024

Current time on role 2 months, 18 days

BAILIE, Mark Mccracken

Secretary

RESIGNED

Assigned on 22 May 2002

Resigned on 06 Sep 2002

Time on role 3 months, 15 days

CAMPBELL, Aaron

Secretary

RESIGNED

Assigned on 24 Feb 2009

Resigned on 03 Aug 2020

Time on role 11 years, 5 months, 7 days

HANSON, Tracey Anna Marie

Secretary

RESIGNED

Assigned on 06 Sep 2002

Resigned on 14 Oct 2005

Time on role 3 years, 1 month, 8 days

MURPHY, Dominic Patrick

Secretary

Investment Director

RESIGNED

Assigned on 22 May 2002

Resigned on 22 May 2002

Time on role

NASTA, Marius Ion

Secretary

Solicitor

RESIGNED

Assigned on 21 Apr 1999

Resigned on 22 May 2002

Time on role 3 years, 1 month, 1 day

POLLINS, Andrew Martin

Secretary

RESIGNED

Assigned on 01 Sep 2008

Resigned on 24 Feb 2009

Time on role 5 months, 23 days

WALLWORK, Alan Charles

Secretary

RESIGNED

Assigned on 14 Oct 2005

Resigned on 01 Sep 2008

Time on role 2 years, 10 months, 18 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Mar 1999

Resigned on 21 Apr 1999

Time on role 28 days

BACKHOUSE, Nicholas Paul

Director

Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 19 Mar 2007

Time on role 1 year, 18 days

CLARKE, Jonathan George Gough

Director

Director

RESIGNED

Assigned on 22 May 2002

Resigned on 22 May 2002

Time on role

COOPER, Joanne Lesley

Director

Chief Executive Officer

RESIGNED

Assigned on 23 Nov 2010

Resigned on 24 Oct 2018

Time on role 7 years, 11 months, 1 day

CULLINAN, Rory Malcolm

Director

Company Director

RESIGNED

Assigned on 22 May 2002

Resigned on 06 Sep 2002

Time on role 3 months, 15 days

DOBSON, Christopher Keith

Director

Director

RESIGNED

Assigned on 19 Mar 2007

Resigned on 31 Mar 2008

Time on role 1 year, 12 days

FORBES, Scott Edward

Director

Executive

RESIGNED

Assigned on 21 Apr 1999

Resigned on 22 May 2002

Time on role 3 years, 1 month, 1 day

GIFFIN, David Ronald

Director

Investment Director

RESIGNED

Assigned on 22 May 2002

Resigned on 06 Sep 2002

Time on role 3 months, 15 days

GILBERT, Paul John Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2003

Resigned on 11 Nov 2005

Time on role 2 years, 8 months, 13 days

HANSON, Tracey Anna Marie

Director

Solicitor

RESIGNED

Assigned on 19 Aug 2002

Resigned on 19 Mar 2007

Time on role 4 years, 7 months

MACNAUGHTON, Robert Magnus

Director

Accountant

RESIGNED

Assigned on 19 Aug 2002

Resigned on 19 Mar 2007

Time on role 4 years, 7 months

MURPHY, Dominic Patrick

Director

Investment Director

RESIGNED

Assigned on 22 May 2002

Resigned on 22 May 2002

Time on role

MURPHY, Frank

Director

Vp Mergers And Aquisitions

RESIGNED

Assigned on 31 Aug 2000

Resigned on 22 May 2002

Time on role 1 year, 8 months, 22 days

NASTA, Marius Ion

Director

Solicitor

RESIGNED

Assigned on 21 Apr 1999

Resigned on 22 May 2002

Time on role 3 years, 1 month, 1 day

OWENS, Stuart Gordon

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Oct 2009

Resigned on 08 Jan 2010

Time on role 2 months, 19 days

OWENS, Stuart Gordon

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Oct 2009

Resigned on 08 Jan 2010

Time on role 2 months, 19 days

PARSONS, Gordon Ian Winston

Director

Accountant

RESIGNED

Assigned on 06 Mar 2008

Resigned on 17 Sep 2008

Time on role 6 months, 11 days

PECKHAM, Simon Antony

Director

Director

RESIGNED

Assigned on 22 May 2002

Resigned on 06 Sep 2002

Time on role 3 months, 15 days

POLLINS, Andrew Martin

Director

Accountant

RESIGNED

Assigned on 19 Mar 2007

Resigned on 23 Jul 2009

Time on role 2 years, 4 months, 4 days

POTTER, Andrew Donald

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Sep 2008

Resigned on 23 Nov 2010

Time on role 2 years, 2 months, 6 days

ROBINSON, Philip Thomas

Director

Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 19 Mar 2007

Time on role 4 years, 21 days

SCOTT, Jonathan Paul

Director

Accountant

RESIGNED

Assigned on 10 Feb 2010

Resigned on 18 Oct 2021

Time on role 11 years, 8 months, 8 days

WALBRIDGE, Jonathan Paul

Director

Banker

RESIGNED

Assigned on 23 Jul 2009

Resigned on 08 Jul 2013

Time on role 3 years, 11 months, 16 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Mar 1999

Resigned on 21 Apr 1999

Time on role 28 days


Some Companies

BALMUILDY MANPOWER SERVICES LIMITED

C/O 180 ADVISORY SOLUTION LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY

Number:SC419475
Status:LIQUIDATION
Category:Private Limited Company

BOURNE TRACTORS LIMITED

HOLBEACH ST JOHNS,SPALDING,PE12 8SQ

Number:03329234
Status:ACTIVE
Category:Private Limited Company

CARDIFF PROPERTY INVESTMENT PARTNERSHIP LLP

31 MARKET ROAD,CARDIFF,CF5 1QE

Number:OC376267
Status:ACTIVE
Category:Limited Liability Partnership

CARTY CONSTRUCTION COMPANY LIMITED

7 CHALET HILL,HANTS,GU35 0TQ

Number:01157887
Status:LIQUIDATION
Category:Private Limited Company

KURLISEE'S FOOD BAR LIMITED

UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:05358626
Status:ACTIVE
Category:Private Limited Company

MILLAT HALAL POULTRY LTD

8 BROMYARD ROAD SPARKHILL,BIRMINGHAM,B11 3BA

Number:11628871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source