This company is commonly known as Clough Williams Power Limited. The company was founded 71 years ago and was given the registration number 00515877. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CLOUGH WILLIAMS POWER LIMITED |
---|---|---|
Company Number | : | 00515877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1953 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 03 February 2021 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 29 July 2021 | Active |
90 Old Lane, Rainford, St Helens, WA11 8JJ | Secretary | 08 October 2002 | Active |
90 Old Lane, Rainford, St Helens, WA11 8JJ | Secretary | 15 September 1997 | Active |
93 Hill Crest, Weybridge, KT13 8AS | Secretary | 23 August 2006 | Active |
Stone House Farm, Kinder, Hayfield, SK12 5LL | Secretary | - | Active |
4 Leys Close, Long Buckby, NN6 7YE | Secretary | 12 May 2000 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Secretary | 15 October 2007 | Active |
Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA | Secretary | 11 August 1999 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 23 August 2006 | Active |
18 Parkdale, Tyldesley, Manchester, M29 7DR | Director | - | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2016 | Active |
90 Old Lane, Rainford, St Helens, WA11 8JJ | Director | 08 October 2002 | Active |
90 Old Lane, Rainford, St Helens, WA11 8JJ | Director | 15 September 1997 | Active |
The Chapel, Bayham Estate, Lamberhurst, TN3 8BG | Director | 01 March 2000 | Active |
170 Longhurst Lane, Mellor, Stockport, SK6 5PN | Director | - | Active |
Stone House Farm, Kinder Road Hayfield, Stockport, SK12 5LL | Director | - | Active |
Compton House Oakfield, Hawkhurst, Cranbrook, TN18 4JR | Director | 15 September 1997 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 11 November 2020 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 23 August 2006 | Active |
Pine Way, High Street, Guilsborough, Northampton, NN6 8PY | Director | 12 May 2000 | Active |
7 Orrishmere Road, Cheadle Hulme, SK8 5HP | Director | 01 September 1998 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2016 | Active |
Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA | Director | 11 August 1999 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 11 November 2020 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2014 | Active |
263 Deeds Grove, High Wycombe, HP12 3PF | Director | - | Active |
How Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interserve House, Ruscombe Park, Reading, England, RG10 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-30 | Dissolution | Dissolution application strike off company. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.