About

Registered Number: 03885633
Date of Incorporation: 24/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Haylock House Kettering Parkway, Kettering Venture Park, Kettering, NN15 6EY,

 

Pointeuro Iv was registered on 24 November 1999 with its registered office in Kettering, it's status at Companies House is "Active". The companies directors are listed as Alvarez Paullier, Roberto Jorge, Mulcahy, Paul Joseph, Barker, Jeremy Peter, Bankes, Henry Francis John, Barker, Jeremy Peter, Barros, Rui Manuel, Brennan, William Joseph, Cassidy, Michael Brendan, Liggins, Andrew, Liggins, Andrew, Poynter, Michael Reginald, Reilly, Michael John, Rogerson, Ian Fraser, Ruff, Daniel Rothstein, Thomas, Duleep, Titchener, Janice, Rci Europe at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVAREZ PAULLIER, Roberto Jorge 30 June 2020 - 1
MULCAHY, Paul Joseph 30 June 2020 - 1
BANKES, Henry Francis John 06 June 2006 30 March 2009 1
BARKER, Jeremy Peter 15 July 2015 31 July 2017 1
BARROS, Rui Manuel 17 August 2012 15 July 2015 1
BRENNAN, William Joseph 03 July 2006 12 September 2008 1
CASSIDY, Michael Brendan 17 July 2018 30 June 2020 1
LIGGINS, Andrew 17 July 2018 05 July 2019 1
LIGGINS, Andrew 31 March 2010 30 September 2010 1
POYNTER, Michael Reginald 23 September 2010 28 September 2012 1
REILLY, Michael John 30 November 2017 17 July 2018 1
ROGERSON, Ian Fraser 31 March 2010 30 September 2010 1
RUFF, Daniel Rothstein 15 July 2015 30 November 2017 1
THOMAS, Duleep 30 March 2009 31 March 2010 1
TITCHENER, Janice 19 October 2017 17 July 2018 1
RCI EUROPE 30 March 2009 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Jeremy Peter 17 August 2012 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 13 January 2020
RESOLUTIONS - N/A 18 December 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
CS01 - N/A 08 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 04 October 2017
TM02 - Termination of appointment of secretary 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 11 September 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 23 August 2012
AP03 - Appointment of secretary 23 August 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 23 September 2010
CERTNM - Change of name certificate 10 September 2010
CONNOT - N/A 10 September 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
MISC - Miscellaneous document 29 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2008
RESOLUTIONS - N/A 27 June 2008
MAR - Memorandum and Articles - used in re-registration 27 June 2008
49(1) - Application by a limited company to be re-registered as unlimited 27 June 2008
49(8)(a) - N/A 27 June 2008
49(8)(b) - N/A 27 June 2008
CERT4 - Re-registration of a company from limited to unlimited with a change of name 27 June 2008
AAMD - Amended Accounts 07 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288b - Notice of resignation of directors or secretaries 09 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 05 December 2001
225 - Change of Accounting Reference Date 08 November 2001
363a - Annual Return 05 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
123 - Notice of increase in nominal capital 24 February 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.