This company is commonly known as Powergen International. The company was founded 26 years ago and was given the registration number 03548380. The firm's registered office is in COVENTRY. You can find them at Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | POWERGEN INTERNATIONAL |
---|---|---|
Company Number | : | 03548380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westwood Way, Westwood Business Park, Coventry, CV4 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Flemimg Llp, 10 Temple Back, Bristol, BS1 6FL | Director | 15 August 2016 | Active |
88 Shipston Road, Stratford Upon Avon, CV37 7LR | Secretary | 04 October 1999 | Active |
Firs House Bampton Road, Clanfield, OX18 2RG | Secretary | 08 May 1998 | Active |
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Secretary | 31 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 April 1998 | Active |
39 Chiswick Staithe, Hartington Road, London, W4 3TP | Director | 08 May 1998 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 22 March 2004 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 15 August 2016 | Active |
8 Damson Way, St Albans, AL4 9XU | Director | 04 October 1999 | Active |
Riverside Cottage Alne Close, Henley In Arden, Solihull, B95 5JZ | Director | 04 October 1999 | Active |
12 Crescent Road, Wimbledon, London, SW20 8EX | Director | 04 October 1999 | Active |
1 The Granary Brickwall Farm, Kiln Lane, Clophill, MK45 4DA | Director | 04 October 1999 | Active |
Firs House Bampton Road, Clanfield, OX18 2RG | Director | 08 May 1998 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 02 July 2012 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 01 July 2002 | Active |
Sudewiesenstrasse 26, Laatzen, Germany, | Director | 01 July 2002 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 12 June 2012 | Active |
Westwood Way, Westwood Business Park, Coventry, CV4 8LG | Director | 04 July 2007 | Active |
Severn Mount Lake Road, Portishead, Bristol, BS20 7JA | Director | 01 July 2002 | Active |
Severn Mount Lake Road, Portishead, Bristol, BS20 7JA | Director | 04 October 1999 | Active |
Marie Cottage, Bickenhill Lane Catherine De Barnes, Solihull, B92 0DE | Director | 01 July 2002 | Active |
24 Widney Road, Knowle, Solihull, B93 9DY | Director | 04 October 1999 | Active |
Westwood Way, Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Director | 29 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 April 1998 | Active |
E.On Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-11-11 | Resolution | Resolution. | Download |
2020-11-11 | Change of name | Reregistration private limited to private unlimited company. | Download |
2020-11-11 | Incorporation | Re registration memorandum articles. | Download |
2020-11-11 | Change of name | Reregistration assent. | Download |
2020-11-11 | Change of name | Certificate re registration limited to unlimited. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.