This company is commonly known as Swindon Power Technical Services Limited. The company was founded 21 years ago and was given the registration number 04982429. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SWINDON POWER TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04982429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 20, 25 Canada Square, London, E14 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 April 2024 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 06 April 2022 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 01 June 2017 | Active |
Regus Building, Windmill Hill Business Park, Whitehall Way, Swindon, SN5 6QR | Secretary | 17 February 2004 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Secretary | 03 February 2011 | Active |
49 Northlands Avenue, Orpington, BR6 9LU | Secretary | 02 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 2003 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 October 2018 | Active |
Sentaor House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 19 March 2012 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 23 November 2021 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 04 August 2008 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 07 June 2019 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 May 2013 | Active |
25 Cooper Road, Bristol, BS9 3QZ | Director | 02 December 2003 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 March 2017 | Active |
White Eagle Lodge, 15 Erleigh Road, Reading, RG1 5LR | Director | 17 February 2004 | Active |
Sentaor House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 15 May 2012 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 March 2017 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 July 2020 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 17 February 2004 | Active |
Level 20, 25 Canada Square, London, E14 5LQ | Director | 31 March 2017 | Active |
Sentaor House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 19 March 2012 | Active |
Sentaor House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 17 February 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 2003 | Active |
International Power Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.