This company is commonly known as Powershift Media Limited. The company was founded 25 years ago and was given the registration number 03912597. The firm's registered office is in BOURNE END.. You can find them at Comino House, Furlong Road, Bourne End., Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | POWERSHIFT MEDIA LIMITED |
---|---|---|
Company Number | : | 03912597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Comino House, Furlong Road, Bourne End., Buckinghamshire, United Kingdom, SL8 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Director | 07 January 2019 | Active |
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL | Director | 27 September 2017 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 24 January 2000 | Active |
The Barn Stisted Cottage Farm, Hollies Road Bradwell, Braintree, CM77 8DZ | Secretary | 24 January 2000 | Active |
6, Oak Close, Bicester, England, OX26 3XD | Secretary | 24 January 2011 | Active |
214, Rugby Road, Leamington Spa, England, CV32 6DZ | Director | 25 January 2011 | Active |
214 Rugby Road, Leamington Spa, CV32 6DZ | Director | 24 January 2000 | Active |
214 Rugby Road, Leamington Spa, CV32 6DZ | Director | 06 April 2007 | Active |
The Firs, Barston Lane, Barston, Solihull, B92 0JP | Director | 24 January 2000 | Active |
14 Comberford Road, Tamworth, B79 8PD | Director | 23 July 2009 | Active |
Comino House, Furlong Road, Bourne End, England, SL8 5AQ | Director | 04 June 2014 | Active |
6, Oak Close, Bicester, England, OX26 3XD | Director | 24 January 2011 | Active |
Lombard House, 145 Great Charles Street Queensway, Birmingham, England, B3 3LP | Director | 27 September 2017 | Active |
44, Burkes Road, Beaconsfield, England, HP9 1PM | Director | 24 January 2011 | Active |
Mr Philip John Brown | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL |
Nature of control | : |
|
Mr Peter David Nagle | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL |
Nature of control | : |
|
Simeio Limited | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 145, Great Charles Street Queensway, Birmingham, England, B3 3LP |
Nature of control | : |
|
Mrs Suzanne Alderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Comino House, Furlong Road, Bourne End, England, SL8 5AQ |
Nature of control | : |
|
Lara Communications Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Comino House, Furlong Road, Bourne End, England, SL8 5AQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.