POINTING INTERNATIONAL LIMITED - NORFOLK
Company Profile | Company Filings |
Overview
POINTING INTERNATIONAL LIMITED is a Private Limited Company from NORFOLK and has the status: Active.
POINTING INTERNATIONAL LIMITED was incorporated 30 years ago on 21/01/1994 and has the registered number: 02890204. The accounts status is SMALL and accounts are next due on 30/09/2024.
POINTING INTERNATIONAL LIMITED was incorporated 30 years ago on 21/01/1994 and has the registered number: 02890204. The accounts status is SMALL and accounts are next due on 30/09/2024.
POINTING INTERNATIONAL LIMITED - NORFOLK
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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 |
---|---|
10/01/2024 | 24/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEROY CLARK WATSON | May 1973 | British | Director | 2011-10-01 | CURRENT |
MRS COLLEEN GAIL BABICH | Jan 1963 | American | Director | 2020-03-09 | CURRENT |
STEPHEN FREDERICK MANSELL | Oct 1950 | Canadian | Director | 1995-11-03 UNTIL 1997-09-04 | RESIGNED |
ROBIN ALISTAIR CHARLTON | Apr 1969 | Secretary | 1998-08-01 UNTIL 1999-04-19 | RESIGNED | |
ROBIN ALISTAIR CHARLTON | Secretary | 1995-02-24 UNTIL 1995-10-05 | RESIGNED | ||
MISS JACQUELINE ADELE KERR | Jan 1967 | Secretary | 1994-01-24 UNTIL 1994-02-02 | RESIGNED | |
MR ANTHONY ROGER TIRRELL | May 1953 | British | Secretary | 1995-10-06 UNTIL 1996-11-20 | RESIGNED |
DEBORAH ALISON HALL | Aug 1960 | Secretary | 1994-02-02 UNTIL 1995-02-23 | RESIGNED | |
DEBORAH ALISON HALL | Aug 1960 | Secretary | 1996-11-20 UNTIL 1998-07-31 | RESIGNED | |
CHRISTOPHER L LAWLOR | Feb 1950 | American | Director | 2001-08-28 UNTIL 2005-04-08 | RESIGNED |
MR ANTHONY ROGER TIRRELL | May 1953 | British | Director | 1995-10-06 UNTIL 1999-04-29 | RESIGNED |
ARTHUR HALL SANDERSON | Oct 1929 | British | Director | 1995-11-03 UNTIL 1997-09-04 | RESIGNED |
STEPHEN JOHN ROLFS | May 1964 | American | Director | 1999-04-19 UNTIL 2011-10-01 | RESIGNED |
4183921 JUDY MARIAN DOOTSON | Dec 1934 | British | Director | 1994-02-02 UNTIL 1999-04-19 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1994-01-21 UNTIL 1994-01-24 | RESIGNED | ||
JEFFREY THOMAS MAKAL | May 1963 | American | Director | 2005-04-08 UNTIL 2011-10-01 | RESIGNED |
MR JOHN MACKLIN | Mar 1949 | British | Director | 1994-02-02 UNTIL 1997-09-04 | RESIGNED |
BRADLEY MICHAEL CONNERS | Dec 1977 | American | Director | 2011-10-01 UNTIL 2020-03-09 | RESIGNED |
DARRELL WILLIAM FOELL | Jul 1935 | American | Director | 1999-04-19 UNTIL 2001-08-28 | RESIGNED |
ROBIN WALTER GEORGE DUKE | Jun 1944 | Australian | Director | 1995-11-03 UNTIL 1997-09-04 | RESIGNED |
MR ANDREW JOHN DAVISON | Sep 1961 | British | Director | 1994-01-24 UNTIL 1994-02-02 | RESIGNED |
ROBIN ALISTAIR CHARLTON | Apr 1969 | Director | 1998-11-17 UNTIL 1999-04-19 | RESIGNED | |
MR DAVID HUGH CHARLTON | Dec 1937 | British | Director | 1994-02-02 UNTIL 1997-11-30 | RESIGNED |
HENRY STROTHER COLQUHOUN BREESE | Oct 1968 | British | Director | 1998-11-17 UNTIL 1999-08-20 | RESIGNED |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-04-19 UNTIL 2014-04-24 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1994-01-21 UNTIL 1994-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pointing Holdings Limited | 2016-04-06 | King's Lynn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-21 | 31-12-2022 | 249,128 Cash -1,788,774 equity |
ACCOUNTS - Final Accounts | 2022-10-04 | 31-12-2021 | 245,306 Cash -1,791,870 equity |
ACCOUNTS - Final Accounts | 2020-12-17 | 31-12-2019 | 243,991 Cash -1,792,935 equity |
ACCOUNTS - Final Accounts | 2019-09-21 | 31-12-2018 | 241,990 Cash -1,794,556 equity |