This company is commonly known as Poiter Limited. The company was founded 27 years ago and was given the registration number 03311519. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 74990 - Non-trading company.
Name | : | POITER LIMITED |
---|---|---|
Company Number | : | 03311519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1997 |
Industry Codes | : |
|
Registered Address | : | Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Corporate Secretary | 31 December 2020 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 31 December 2020 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 24 July 2023 | Active |
143 Royal Avenue, Onchan, IM3 1LG | Secretary | 01 February 2005 | Active |
Hsbc House Ridgeway Street, Douglas, IM99 1US | Secretary | 19 October 1998 | Active |
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE | Secretary | 01 April 2009 | Active |
4 Bedford Row, London, WC1R 4DF | Corporate Secretary | 06 March 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 February 1997 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Corporate Secretary | 04 April 2017 | Active |
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE | Corporate Secretary | 30 October 2015 | Active |
114 Bucks Road, Douglas, IM1 3AH | Director | 24 January 2003 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Director | 04 May 2017 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Director | 27 June 2018 | Active |
"Garey Greiney", 10 Ashfield Avenue, Union Mills, IM4 4LN | Director | 01 July 2004 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Director | 13 December 2018 | Active |
Croit Ny Meagh, Rhenab Road Cornaa, Ramsey, IM7 1EL | Director | 24 January 2003 | Active |
1 Spinney Close, Douglas, IM2 1NF | Director | 19 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 February 1997 | Active |
143 Royal Avenue, Onchan, IM3 1LG | Director | 01 July 2004 | Active |
Stanley House, Baldhoon, Laxey, IM4 7QG | Director | 19 October 1998 | Active |
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE | Director | 10 August 2016 | Active |
Glen Royal, Glen Road, Laxey, IM4 7AP | Director | 06 August 2000 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 09 February 2023 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Director | 22 March 2019 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Director | 26 July 2017 | Active |
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE | Director | 01 April 2009 | Active |
Park Place, Park Street, St Peter Port, GY1 1EE | Director | 30 June 2010 | Active |
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE | Director | 01 April 2009 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Director | 04 April 2017 | Active |
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Director | 26 July 2017 | Active |
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 31 December 2020 | Active |
The Beach Lodge 5 Derby Terrace, Central Promenade, Douglas, IM2 4LN | Director | 01 July 2004 | Active |
Stanley House, Baldhoon Road, Laxey, IM4 7QG | Director | 05 October 2001 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Director | 26 July 1999 | Active |
5 First Avenue, Douglas, IM2 6BA | Director | 19 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.