This company is commonly known as The Power House (poole). The company was founded 7 years ago and was given the registration number 11625271. The firm's registered office is in POOLE. You can find them at 107 Lake Road, , Poole, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
| Name | : | THE POWER HOUSE (POOLE) |
|---|---|---|
| Company Number | : | 11625271 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 16 October 2018 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 107 Lake Road, Poole, England, BH15 4LF |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 170, Blandford Road, Poole, England, BH15 4BH | Secretary | 12 June 2019 | Active |
| 170, Blandford Road, Poole, England, BH15 4BH | Director | 16 June 2022 | Active |
| 170, Blandford Road, Poole, England, BH15 4BH | Director | 03 April 2023 | Active |
| 170, Blandford Road, Poole, England, BH15 4BH | Director | 06 January 2020 | Active |
| 47, Caledon Road, Poole, BH14 9NL | Secretary | 16 October 2018 | Active |
| 107, Lake Road, Poole, England, BH15 4LF | Director | 04 November 2019 | Active |
| 2, Rigler Road, Poole, United Kingdom, BH15 4BN | Director | 16 October 2018 | Active |
| 47, Caledon Road, Poole, United Kingdom, BH14 9NL | Director | 16 October 2018 | Active |
| 10, Market Street, Poole, United Kingdom, BH15 1NF | Director | 16 October 2018 | Active |
| 17, Sancreed Road, Poole, United Kingdom, BH12 4DZ | Director | 12 June 2019 | Active |
| 28-30, C/O Community Action Network, Beech House, 28-30 Wimborne Road, Poole, England, BH15 2BU | Director | 16 June 2022 | Active |
| 34, Twemlow Avenue, Poole, England, BH14 8AN | Director | 10 December 2018 | Active |
| 30, Charleston Road, Eastbourne, England, BN21 1SF | Director | 26 February 2019 | Active |
| 61, Kinson Park Road, Bournemouth, England, BH10 7HG | Director | 02 March 2020 | Active |
| Maureen La Frenais | ||
| Notified on | : | 10 December 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1957 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 34, Twemlow Avenue, Poole, England, BH14 8AN |
| Nature of control | : |
|
| Mr Mark Edward Howell | ||
| Notified on | : | 16 October 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1968 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10, Market Street, Poole, United Kingdom, BH15 1NF |
| Nature of control | : |
|
| Michael Dudman Gregory | ||
| Notified on | : | 16 October 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1949 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 47, Caledon Road, Poole, United Kingdom, BH14 9NL |
| Nature of control | : |
|
| Alexandra Claire Digby | ||
| Notified on | : | 16 October 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1975 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 2, Rigler Road, Poole, United Kingdom, BH15 4BN |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.