Company NameSenior Power Products Limited
DirectorsMark Rollins and Andrew John Bodenham
Company StatusActive
Company Number00608590
CategoryPrivate Limited Company
Incorporation Date24 July 1958(65 years, 9 months ago)
Previous NamesSenior Engineering (Thermal) Ltd and Foster Wheeler Power Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(41 years, 10 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameAndrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(44 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusCurrent
Appointed02 December 2002(44 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameTerence John White
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleManaging Director Power Division
Correspondence Address85 Mountnessing Road
Billericay
Essex
CM12 9EZ
Director NameAlan Stephens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleSenior Contracts Manager
Correspondence Address2 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr Henry Edward Johns
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleSenior Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels Scarborough Close
Tickhill
Doncaster
South Yorkshire
DN11 9QF
Director NameDerek Gordon Hugh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Ollards Grove
Loughton
Essex
IG10 4DW
Director NamePeter Leonard Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleFinance Director
Correspondence Address4 Stone Dale Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QT
Director NameMr Dennis Charles Gillibrand
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressStonehaven Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG
Director NameRichard David Bebb
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleChairman & Chief Executive
Correspondence Address6 Heron Walk
Batchworth Lane
Northwood
Middlesex
HA6 3EJ
Director NameTrevor William Beacock
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleManaging Director Construction Division
Correspondence AddressParklands Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EL
Secretary NameMichael Hartill
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressDeep Dene Dewsbury Road
Tingley
Wakefield
West Yorkshire
WF3 1LF
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(37 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed08 October 1999(41 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(41 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE

Location

Registered AddressSenior House
59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,749,633

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2017Restoration by order of the court (3 pages)
25 May 2017Restoration by order of the court (3 pages)
27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2003Return made up to 08/06/03; full list of members (5 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 08/06/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
1 September 2000Director resigned (1 page)
31 August 2000Return made up to 08/06/00; change of members (6 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 2000New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 08/06/99; full list of members (7 pages)
14 July 1998Return made up to 08/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996Director resigned (1 page)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (489 pages)
8 November 1991Company name changed\certificate issued on 08/11/91 (2 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (2 pages)
24 July 1958Certificate of incorporation (1 page)