This company is commonly known as Powerline Developments Ltd. The company was founded 20 years ago and was given the registration number 05337836. The firm's registered office is in SWINDON. You can find them at Unit 2 Marshall Road, Hillmead, Swindon, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.
Name | : | POWERLINE DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 05337836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Marshall Road, Hillmead, Swindon, England, SN5 5FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Secretary | 29 October 2015 | Active |
Unit 2, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 29 October 2015 | Active |
Unit 2, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 29 October 2015 | Active |
Unit 2, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 29 October 2015 | Active |
Orchard Leigh Bristol Road, West Harptree, Bristol, BS40 6HF | Secretary | 21 February 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 19 January 2005 | Active |
Unit 2, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 13 June 2005 | Active |
2, Greystone Park, Sundridge, Sevenoaks, England, TN14 6EB | Director | 22 November 2013 | Active |
9 Bleary Road, Portadown, Armagh, Northern Ireland, BT63 5NE | Director | 13 June 2005 | Active |
Unit 2, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 21 February 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 19 January 2005 | Active |
Mr John Paul Moulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trafalgar Court, 2nd Floor, East Wing, St Peter Port, United Kingdom, GY1 3EL |
Nature of control | : |
|
Fundamentals Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Hillmead Enterprise Park, Swindon, United Kingdom, SN5 5FZ |
Nature of control | : |
|
Fundamentals Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.