POINT EUROPA LTD

Address:
The Old Bank 1 & 2 West Quay, Millbrook, Torpoint, Cornwall, PL10 1AS

POINT EUROPA LTD is a business entity registered at Companies House, UK, with entity identifier is 05047890. The registration start date is February 18, 2004. The current status is Active.

Company Overview

Company Number 05047890
Company Name POINT EUROPA LTD
Registered Address The Old Bank 1 & 2 West Quay
Millbrook
Torpoint
Cornwall
PL10 1AS
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-02-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-18
Returns Last Update 2016-02-18
Confirmation Statement Due Date 2021-04-01
Confirmation Statement Last Update 2020-02-18
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address THE OLD BANK 1 & 2 WEST QUAY
MILLBROOK
Post Town TORPOINT
County CORNWALL
Post Code PL10 1AS

Companies with the same post code

Entity Name Office Address
THE RAME HORSE & CART COMPANY LTD. Odd Corners Cottage West Quay, Millbrook, Torpoint, Cornwall, PL10 1AS, England
KC ENGLISH COMMUNITY INTEREST COMPANY The Old Bank West Quay, Millbrook, Torpoint, Cornwall, PL10 1AS

Companies with the same post town

Entity Name Office Address
CAI TILING LTD 5 Murdock Road, Torpoint, PL11 2DT, England
CELESTE MARINE SERVICES LIMITED 50 Wellington Street, Torpoint, PL11 2DG, England
PROCUREMENT SERVICES UK LIMITED Eastern Barn, Lower Tregantle, Torpoint, PL11 3AL, England
'NQB8 DIGITAL LIMITED 59b Carbeile Road, Torpoint, Cornwall, PL11 2HP, England
CDP WELDING LTD 9 Sycamore Drive, Torpoint, PL11 2NA, England
RALEIGH ENTERPRISES SHOP CIC Hms Raleigh, Trevol Road, Torpoint, Cornwall, PL11 2PD, United Kingdom
MAVERICK INTERIORS LTD 23 Carew Terrace, Torpoint, Cornwall, PL11 2EQ, United Kingdom
THE KINDNESS OF STRANGERS LTD. Mount Arthur Keveral Lane, Seaton, Torpoint, PL11 3JJ, England
THE LISCAWN LTD The Liscawn House, Crafthole, Torpoint, Cornwall, PL11 3BD, United Kingdom
TORPOINT PET SUPPLIES LTD Flat, 2 Trevol Road, Torpoint, PL11 2LR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DE LA HAYE, Yvonne Director (Active) The Old Bank, 1 & 2 West Quay, Millbrook, Torpoint, Cornwall, PL10 1AS November 1951 /
30 May 2012
British /
England
Retired
GRAYSTOKE, Timothy Peter Director (Active) The Old Bank, 1 & 2 West Quay, Millbrook, Torpoint, Cornwall, PL10 1AS September 1953 /
29 April 2014
British /
England
Chartered Accountant
JENKINS, Derek Director (Active) 3 Coombe Park Close, Cawsand, Torpoint, Cornwall, United Kingdom, PL10 1PW March 1951 /
10 March 2013
British /
United Kingdom
Retired
PAPE, John George Director (Active) Polhawn Cottage, Whitsand Bay, Torpoint, Cornwall, PL10 1LL June 1944 /
19 May 2008
British /
United Kingdom
Retail
PATTERSON, Deborah Director (Active) The Old Bank, 1 & 2 West Quay, Millbrook, Torpoint, Cornwall, PL10 1AS October 1957 /
1 September 2013
British /
England
None
STEPHENS, Jill Rosemary, Rev Director (Active) Melrose House, High Street Kingswood, Wotton-Under-Edge, Gloucestershire, GL12 8RS May 1942 /
18 February 2004
British /
United Kingdom
Minister Of Religion
RYAN, Simon Secretary (Resigned) Sunny Cottage, Fore Street Kingsand, Torpoint, Cornwall, PL10 1NB /
18 February 2004
British /
APPLETON, John Russell Director (Resigned) White Cottage, The Cleave, Kingsand, Cornwall, PL10 1NF February 1950 /
19 May 2008
British /
United Kingdom
Retired
BELL, Peter Jonathan Director (Resigned) Mewstone Cottage, Garrett Street Cawsand, Torpoint, Cornwall, PL10 1PD April 1965 /
30 August 2006
British /
England
School Teacher
BRYCE, Alison Margaret Director (Resigned) 5 Priesthood Terrace, Millbrook, Torpoint, Cornwall, PL10 1BL September 1960 /
18 February 2004
British /
Freelance Television And Radio
CLARKE, Stella Irene Director (Resigned) Coombe End, Cawsand, Torpoint, Cornwall, PL10 1NS February 1945 /
2 June 2008
British /
Partnership Ss Gas
GLOVER, Tomas Mungo Director (Resigned) 1 The Green, Kingsand, Torpoint, Cornwall, PL10 1NH January 1987 /
4 May 2005
British /
United Kingdom
None
HOLDOM, Emma Kate Director (Resigned) 6 Fore St, Kingsand, Torpoint, Cornwall, England, PL10 1NA June 1970 /
19 May 2008
British /
England
Charity Worker
KAYES, Andrew Charles Director (Resigned) 4 Kimberley Foster Close, Crafthole, Torpoint, Cornwall, PL11 3DD April 1951 /
18 February 2004
British /
Head Teacher
SEEDHOUSE, Andrew Colin, Dr Director (Resigned) Garretts, Garrett Street Cawsand, Torpoint, Cornwall, PL10 1PD February 1971 /
18 February 2004
British /
England
Local Government Officer
SELKIRK, Bruce Stanton Director (Resigned) 1 Welman Road, Millbrook, Torpoint, Cornwall, PL10 1QA February 1950 /
19 May 2008
British /
United Kingdom
Retired
WESTERN, Dawn Director (Resigned) Meo Voto, New Road Close, Torpoint, Cornwall, PL10 1PA May 1959 /
19 May 2008
British /
United Kingdom
P/T Shop Assistant
WESTLAKE, Doreen May Director (Resigned) Kerensa, Armada Road, Cawsand, Torpoint, Cornwall, United Kingdom, PL10 1PQ June 1930 /
10 March 2013
British /
United Kingdom
Retired
WESTLAKE, Doreen May Director (Resigned) Kerensa, Armada Road, Cawsand, Torpoint, Cornwall, PL10 1PQ June 1930 /
19 May 2008
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town TORPOINT
Post Code PL10 1AS
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on POINT EUROPA LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches