This company is commonly known as Power Europe (doncaster) Limited. The company was founded 22 years ago and was given the registration number 04307693. 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 (DONCASTER) LIMITED |
---|---|---|
Company Number | : | 04307693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2001 |
End of financial year | : | 31 December 2019 |
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 | 01 October 2018 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
Highclere, Perry Hill, Worplesdon, Guildford, GU3 3RG | Secretary | 05 November 2001 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 19 October 2001 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 09 July 2003 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 19 October 2001 | 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 |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 13 June 2018 | Active |
1 Milton Avenue, Westcott, RH4 3QA | Director | 01 March 2005 | Active |
1 Milton Avenue, Westcott, RH4 3QA | Director | 05 November 2001 | Active |
1 Birchanger, Godalming, GU7 1PR | Director | 05 November 2001 | Active |
33 Sunderland Street, Doncaster, DN11 9PT | Director | 09 July 2003 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Nominee Director | 19 October 2001 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 20 August 2009 | Active |
Orchards, Alhampton, Shepton Mallet, BA4 6PZ | Director | 09 July 2003 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 01 March 2005 | Active |
Highclere, Perry Hill, Worplesdon, Guildford, GU3 3RG | Director | 05 November 2001 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Director | 20 August 2009 | Active |
Power Europe Operating Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ocean House, The Ring, Bracknell, England, RG12 1AN |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.