POINTING LIMITED - NORFOLK
Company Profile | Company Filings |
Overview
POINTING LIMITED is a Private Limited Company from NORFOLK and has the status: Active.
POINTING LIMITED was incorporated 75 years ago on 19/03/1949 and has the registered number: 00465970. The accounts status is FULL and accounts are next due on 30/09/2024.
POINTING LIMITED was incorporated 75 years ago on 19/03/1949 and has the registered number: 00465970. The accounts status is FULL and accounts are next due on 30/09/2024.
POINTING LIMITED - NORFOLK
This company is listed in the following categories:
20120 - Manufacture of dyes and pigments
20120 - Manufacture of dyes and pigments
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OLDMEDOW ROAD
NORFOLK
PE30 4LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMY MICHELL AGALLAR | May 1977 | American | Director | 2020-12-09 | CURRENT |
MRS COLLEEN GAIL BABICH | Jan 1963 | American | Director | 2020-03-09 | CURRENT |
4183921 JUDY MARIAN DOOTSON | Dec 1934 | British | Director | RESIGNED | |
GILLIAN ANNE BROWN | Secretary | 1997-10-14 UNTIL 1999-04-19 | RESIGNED | ||
DEBORAH ALISON HALL | Aug 1960 | Secretary | 1993-01-01 UNTIL 1997-10-14 | RESIGNED | |
GORDON HOWARD WILLOUGHBY | Sep 1955 | British | Director | 1995-10-06 UNTIL 2004-05-07 | RESIGNED |
ROBERT LAURENCE TOWARD | Secretary | RESIGNED | |||
MR JOHN MACKLIN | Mar 1949 | British | Director | RESIGNED | |
MR ANTHONY ROGER TIRRELL | May 1953 | British | Director | 1995-11-03 UNTIL 1999-04-29 | RESIGNED |
ARTHUR HALL SANDERSON | Oct 1929 | British | Director | 1995-11-03 UNTIL 1999-04-19 | RESIGNED |
STEPHEN JOHN ROLFS | May 1964 | American | Director | 1999-04-19 UNTIL 2011-10-01 | RESIGNED |
MR NOAH JOHN RASMUSSEN | Feb 1978 | American | Director | 2019-09-16 UNTIL 2020-12-09 | RESIGNED |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-04-19 UNTIL 2014-04-24 | RESIGNED | ||
JEFFREY THOMAS MAKAL | May 1963 | American | Director | 2005-04-08 UNTIL 2019-09-16 | RESIGNED |
NEIL GRAHAM CRACKNELL | Jul 1961 | British | Director | 2000-04-13 UNTIL 2002-12-04 | RESIGNED |
CHRISTOPHER L LAWLOR | Feb 1950 | American | Director | 2001-08-28 UNTIL 2005-04-08 | RESIGNED |
DARRELL WILLIAM FOELL | Jul 1935 | American | Director | 1999-04-19 UNTIL 2001-08-28 | RESIGNED |
BRADLEY MICHAEL CONNERS | Dec 1977 | American | Director | 2011-10-01 UNTIL 2020-03-09 | RESIGNED |
MR DAVID HUGH CHARLTON | Dec 1937 | British | Director | RESIGNED | |
HENRY STROTHER COLQUHOUN BREESE | Oct 1968 | British | Director | 1998-11-01 UNTIL 1999-09-30 | RESIGNED |
DR PHILIP ROY ASHURST | Jan 1938 | British | Director | 1994-08-01 UNTIL 2000-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sensient Technologies Corporation | 2020-12-17 | Milwaukee Wisconsin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pointing Holdings Limited | 2016-04-06 - 2020-12-17 | King's Lynn Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-12-17 | 31-12-2019 | -845,660 equity |
ACCOUNTS - Final Accounts | 2019-09-21 | 31-12-2018 | -845,660 equity |