POINTON YORK LIMITED

C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA
StatusDISSOLVED
Company No.04356056
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 23 days

SUMMARY

POINTON YORK LIMITED is an dissolved private limited company with number 04356056. It was incorporated 22 years, 5 months, 2 days ago, on 18 January 2002 and it was dissolved 3 years, 1 month, 23 days ago, on 27 April 2021. The company address is C/O Cba Business Solutions Limited C/O Cba Business Solutions Limited, Leicester, LE1 7JA.



People

COLLINS, Peter

Secretary

ACTIVE

Assigned on 09 Oct 2014

Current time on role 9 years, 8 months, 11 days

POINTON, Geoffrey Neil

Director

Director

ACTIVE

Assigned on 18 Jan 2002

Current time on role 22 years, 5 months, 2 days

CLEWS, Steven John

Secretary

RESIGNED

Assigned on 25 Jun 2004

Resigned on 21 Apr 2014

Time on role 9 years, 9 months, 26 days

FILLERY, Diane Jane

Secretary

RESIGNED

Assigned on 18 Jan 2002

Resigned on 25 Jun 2004

Time on role 2 years, 5 months, 7 days

IGP CORPORATE NOMINEES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jan 2002

Resigned on 18 Jan 2002

Time on role

BARRETT, Howard Clark

Director

Company Director

RESIGNED

Assigned on 06 Jul 2010

Resigned on 18 Jul 2011

Time on role 1 year, 12 days

BEAVER, Melanie Jane

Director

Client Service Manager

RESIGNED

Assigned on 06 Nov 2006

Resigned on 31 Oct 2014

Time on role 7 years, 11 months, 25 days

BELL, Ian James

Director

Company Director

RESIGNED

Assigned on 25 Feb 2013

Resigned on 14 Aug 2014

Time on role 1 year, 5 months, 17 days

CLEWS, Steven John

Director

Finance Director

RESIGNED

Assigned on 16 May 2005

Resigned on 21 Apr 2014

Time on role 8 years, 11 months, 5 days

FRENCH, Joanne Marie Gilroy

Director

Company Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 26 Apr 2013

Time on role 4 years, 8 months, 25 days

HALLETT, Christine Patricia

Director

Managing Director Pensions

RESIGNED

Assigned on 08 Oct 2002

Resigned on 13 Mar 2009

Time on role 6 years, 5 months, 5 days

LEWIS, Nicholas James

Director

Company Director

RESIGNED

Assigned on 30 Nov 2009

Resigned on 15 Mar 2011

Time on role 1 year, 3 months, 15 days


Some Companies

GA TRADING LIMITED

2 BLANWOOD DRIVE,MANCHESTER,M8 0QN

Number:10224517
Status:ACTIVE
Category:Private Limited Company

REFINITIV UK HOLDINGS LIMITED

THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE,LONDON,E14 5EP

Number:01796065
Status:ACTIVE
Category:Private Limited Company

RHJ AIRFIELD PARK LIMITED

RHJ AIRFIELD PARK LTD SIBBERTOFT ROAD,LUTTERWORTH,LE17 6JA

Number:04516218
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

SANKOFA CONSULTANCY SERVICES LTD

1 COLTON SQUARE,LEICESTER,LE1 1QH

Number:03100000
Status:LIQUIDATION
Category:Private Limited Company

SEELE PROPERTIES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC513232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE POINT-TO-POINT RACING COMPANY LIMITED

52-60 SANDERS ROAD,WELLINGBOROUGH,NN8 4BX

Number:02422257
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