This company is commonly known as Powerboat P1 Management Limited. The company was founded 22 years ago and was given the registration number 04591765. The firm's registered office is in LONDON. You can find them at Queen Anne Mansion S, 86/87 Wimpole Street, London, . This company's SIC code is 93199 - Other sports activities.
Name | : | POWERBOAT P1 MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04591765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queen Anne Mansion S, 86/87 Wimpole Street, London, W1G 9RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Crawford Street, London, W1H 1JR | Secretary | 01 April 2009 | Active |
123, George Street, London, W1H 7HH | Director | 28 June 2004 | Active |
Queen Anne Mansion, S, 86/87 Wimpole Street, London, W1G 9RL | Director | 12 November 2018 | Active |
Flat 2 33 Chatsworth Road, London, NW2 4BL | Secretary | 08 May 2006 | Active |
43 Rue Des Clos Beauregards, Reuil Malmaison, France, | Secretary | 20 November 2002 | Active |
35 Green Dragon Yard, London, E1 5NJ | Secretary | 12 December 2002 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 15 November 2002 | Active |
27 Weston House, King Edwards Road, London, E9 7SD | Secretary | 16 November 2004 | Active |
21 Inverness Avenue, Enfield, EN1 3NT | Secretary | 28 August 2007 | Active |
137 Studdridge Street, Fulham, London, SW6 3TD | Director | 19 October 2006 | Active |
43 Rue Des Clos Beauregards, Reuil Malmaison, France, | Director | 14 May 2003 | Active |
Westmoor, Outlands Lane, Curdridge, Southampton, SO30 2HD | Director | 20 March 2008 | Active |
6 Rue Du Cimefiere, Wezembeck Oppem, BELGIUM | Director | 20 November 2002 | Active |
Via Riviera, Zanardelli 115, 00042 Anzio, Italy, | Director | 14 May 2003 | Active |
6 The Gatehouse, East Approach Drive, Cheltenham, GL52 3JE | Director | 10 November 2004 | Active |
6 Whitehouse Close, Wooburn Moor, High Wycombe, HP10 0NU | Director | 01 September 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 November 2002 | Active |
33, East Park Farm Drive, Charvil, Reading, RG10 9UG | Director | 01 September 2007 | Active |
Mr Azam Rangoonwala | ||
Notified on | : | 16 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Address | : | Queen Anne Mansion, S, London, W1G 9RL |
Nature of control | : |
|
Mr Khalid Rangoonwala | ||
Notified on | : | 30 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Queen Anne Mansion, S, London, W1G 9RL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.