HONOUR POINT LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
HONOUR POINT LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
HONOUR POINT LIMITED was incorporated 28 years ago on 21/12/1995 and has the registered number: 03140287. The accounts status is SMALL and accounts are next due on 31/12/2021.
HONOUR POINT LIMITED was incorporated 28 years ago on 21/12/1995 and has the registered number: 03140287. The accounts status is SMALL and accounts are next due on 31/12/2021.
HONOUR POINT LIMITED - LIVERPOOL
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 31/12/2021 |
Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2021 | 04/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALISTAIR PEEL | Secretary | 2019-04-05 | CURRENT | ||
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2019-05-03 | CURRENT |
MR JAMES OLIVER WHITTINGHAM | Aug 1977 | British | Director | 2019-11-15 | CURRENT |
MR DAVID COUSINS | Jan 1973 | British | Director | 2019-04-30 | CURRENT |
MR NEIL ANDREW MCLAUCHLAN | Aug 1962 | British | Director | 1996-02-09 UNTIL 2003-12-12 | RESIGNED |
MR IAIN JAMIESON | Secretary | 2018-04-18 UNTIL 2019-04-05 | RESIGNED | ||
JACQUELINE CHESTER | British | Secretary | 2004-12-01 UNTIL 2018-04-18 | RESIGNED | |
DEREK WILLIAM ROTH-BIESTER | Nov 1968 | British | Secretary | 1995-12-21 UNTIL 1996-02-09 | RESIGNED |
LINDSAY SUSAN SZARMACH | Secretary | 2003-11-07 UNTIL 2004-11-30 | RESIGNED | ||
DOMINIC CHRISTOPHER DOLAN | Jun 1959 | British | Director | 1996-01-05 UNTIL 2020-03-06 | RESIGNED |
MR NEIL ANDREW MCLAUCHLAN | Aug 1962 | British | Secretary | 1996-02-09 UNTIL 2003-11-07 | RESIGNED |
DEREK WILLIAM ROTH-BIESTER | Nov 1968 | British | Director | 1995-12-21 UNTIL 1996-01-05 | RESIGNED |
MR TIMOTHY DAVID JOHNSON | Dec 1967 | British | Director | 2018-04-18 UNTIL 2019-05-13 | RESIGNED |
MR IAIN ALEXANDER JAMIESON | Oct 1966 | British | Director | 2018-04-18 UNTIL 2019-04-05 | RESIGNED |
MR JEREMY MICHAEL GEORGE CARY | Jun 1960 | British | Director | 2018-04-18 UNTIL 2019-04-05 | RESIGNED |
MR JAMES ION DANIEL AGNEW | Apr 1968 | British | Director | 2018-04-18 UNTIL 2019-04-05 | RESIGNED |
JOSEPH OLIVER GERARD BYRNE | Jul 1969 | Irish | Director | 1995-12-21 UNTIL 1996-01-05 | RESIGNED |
MR CHARLES DOUGLAS SCOTT | Dec 1973 | British | Director | 2019-05-07 UNTIL 2019-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stackhouse Poland Holdings Ltd | 2018-04-18 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Dominic Christopher Dolan | 2016-04-06 - 2018-04-18 | 6/1959 | Guildford Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HONOUR_POINT_LIMITED - Accounts | 2018-06-27 | 31-12-2017 | £1,085,380 Cash £561,510 equity |
HONOUR_POINT_LIMITED - Accounts | 2017-06-28 | 31-12-2016 | £1,273,321 Cash £497,443 equity |
HONOUR_POINT_LIMITED - Accounts | 2016-05-17 | 31-12-2015 | £1,005,984 Cash £516,189 equity |
HONOUR_POINT_LIMITED - Accounts | 2015-08-20 | 31-12-2014 | £1,024,541 Cash £438,746 equity |
HONOUR_POINT_LIMITED - Accounts | 2014-08-06 | 31-12-2013 | £971,107 Cash £418,262 equity |