London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 1995(41 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 1995(41 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(37 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Chartered Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(37 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Secretary Name | Roy Gratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(37 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | Westons Tawny Close Tansley Matlock Derbyshire DF4 5HA |
Director Name | Keith Howard Jackson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1992) |
Role | Marketing Director |
Correspondence Address | The White House Goverton Bleasby Nottinghamshire NG14 7FN |
Director Name | Mr Manmohan Singh Matharu |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Warren Lane Leicester Forest East Leicester Leicestershire LE3 3LW |
Secretary Name | Julie Viviene Dawes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Ms Julie Viviene Dawes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(38 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Mr Christopher John Boon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crest View Pinner Middlesex HA5 1AN |
Director Name | David Heath-Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 48 Derby Road Bramcote Nottingham NG9 3FY |
Director Name | Paul Ludlow |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Main Street Woodborough Nottingham Nottinghamshire NG14 7AB |
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1994) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1994) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,501 |
Current Liabilities | £13,501 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2003 | Dissolved (1 page) |
---|---|
2 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: pricewaterhousecoopers cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
8 January 2002 | Appointment of a voluntary liquidator (2 pages) |
8 January 2002 | Declaration of solvency (3 pages) |
8 January 2002 | Resolutions
|
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 March 2001 | Auditor's resignation (1 page) |
7 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
8 August 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
3 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Accounts for a dormant company made up to 28 December 1997 (4 pages) |
18 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 398 coppice rd arnold nottingham NG5 7HX (1 page) |
5 February 1996 | Company name changed bw earthing & lightning protecti on LIMITED\certificate issued on 06/02/96 (3 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
24 January 1995 | Accounts for a dormant company made up to 31 March 1994 (7 pages) |