This company is commonly known as Power Europe (cannock) Limited. The company was founded 20 years ago and was given the registration number 04985278. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | POWER EUROPE (CANNOCK) LIMITED |
---|---|---|
Company Number | : | 04985278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2003 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 28 April 2023 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 01 June 2021 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 04 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 2003 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 January 2017 | Active |
716a Kenilworth Road, Balsall Common, CV7 7HD | Director | 01 March 2005 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 April 2017 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 13 June 2018 | Active |
1 Milton Avenue, Westcott, RH4 3QA | Director | 01 March 2005 | Active |
1 Birchanger, Godalming, GU7 1PR | Director | 04 December 2003 | Active |
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 October 2018 | Active |
33 Sunderland Street, Doncaster, DN11 9PT | Director | 04 December 2003 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 01 January 2022 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 20 August 2009 | Active |
Orchards, Alhampton, Shepton Mallet, BA4 6PZ | Director | 04 December 2003 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 March 2005 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Director | 20 August 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 December 2003 | Active |
Exel Holdings Limited | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA |
Nature of control | : |
|
Mr James Edward Gill | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Mr Paul George Dyer | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Power Europe Operating Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, The Ring, Bracknell, England, RG12 1AN |
Nature of control | : |
|
Exel Secretarial Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, The Ring, Bracknell, England, RG12 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-09-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.