Chase Road
Brocton
Staffordshire
ST17 0TL
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 May 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Director Name | Sydney Birkin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 1999) |
Role | Commercial Director |
Correspondence Address | 6 Hunters Ride Stafford Staffordshire ST17 9HU |
Director Name | Mr Martin Stephen Shelton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1994) |
Role | Secretary British Coal Corporation |
Correspondence Address | 3 Church Street Wales Sheffield South Yorkshire S31 8LQ |
Director Name | Nigel William Priestley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Development Director |
Correspondence Address | 10 Wrenswood Wildwood Stafford Staffordshire ST17 4HT |
Director Name | Mr George Henry Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 1992) |
Role | Head Of IT Department British Coal Corporation |
Correspondence Address | 26 Egliston Road London SW15 1AL |
Director Name | Mr Peter John Gloyne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Ferrers Road Weston Stafford Staffordshire ST18 0JN |
Director Name | David Brewer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stanley House 161 Chelsea Road Sheffield S11 9BQ |
Secretary Name | Trevor William Follett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 144 Hednesford Road Cannock Staffordshire WS11 5BS |
Director Name | Dr David Paul Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 1994) |
Role | Head Of IT Services |
Correspondence Address | 7 Bulldog Lane Lichfield Staffs WS13 7LN |
Director Name | Mr Graham David Tuke |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2000) |
Role | Finance Director |
Correspondence Address | 68 Clipstone Road West Forest Town Mansfield Nottinghamshire NG19 0BU |
Director Name | John Anthony Bell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 1998) |
Role | Managing Director |
Correspondence Address | 55 Chesterfield Drive Sevenoaks Kent TN13 2EQ |
Director Name | Peter Robert Overakker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 1994(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Heidestraat 3 3140 Keerbekgen 3140 Belgium Foreign |
Director Name | Johannes Antonius Paulus Van Boeckel |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 September 1994(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 5721 Jr Asten A Van Cuyckstraat 66 5721 Jr Asten Netherlands |
Director Name | Anthony Paul Barber |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Farmers End Toft Cambridgeshire CB3 7SB |
Secretary Name | Mr John Anthony Bertenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 17 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Director Name | Mr John Anthony Bertenshaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 February 2000) |
Role | Director Of Legal Services |
Correspondence Address | 17 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Director Name | Mr Paul Brian Bingham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church House Temple Grafton Alcester Warwickshire B49 6NU |
Director Name | Stephen Peter Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2000) |
Role | Finance Director |
Correspondence Address | 202 Sandycombe Road Richmond Surrey TW9 2EW |
Secretary Name | David John Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Rookery, Southdown House 11 Lansdowne Road London SW20 8AN |
Director Name | Mr John Barron Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Lodge Mount Park Road Harrow On The Hill Middlesex HA1 3JP |
Secretary Name | Rowan Sally Jane Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(29 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 2003) |
Role | General Counsel Uk |
Correspondence Address | 42a Purbeck House Queens Road Weybridge Surrey KT13 0AR |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £989,000 |
Current Liabilities | £14,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Resolutions
|
22 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
21 December 2006 | Application for striking-off (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
28 March 2006 | Return made up to 01/12/05; full list of members (7 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 September 2005 | Director resigned (1 page) |
7 February 2005 | Resolutions
|
11 December 2004 | Return made up to 01/12/04; full list of members
|
20 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 March 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG (1 page) |
18 February 2004 | New director appointed (3 pages) |
27 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 1-2 dorset rise london EC4Y 8EN (1 page) |
6 October 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (1 page) |
6 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: whyteleafe business village whyteleafe hill whyteleafe surrey CR3 0AT (1 page) |
22 December 2002 | Secretary resigned (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 June 2002 | Re section 394 (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
4 January 2002 | Return made up to 01/12/01; full list of members
|
17 December 2001 | Director's particulars changed (1 page) |
22 August 2001 | Auditor's resignation (2 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 January 2001 | New director appointed (2 pages) |
20 December 2000 | Company name changed compower LIMITED\certificate issued on 20/12/00 (2 pages) |
10 December 2000 | Return made up to 01/12/00; full list of members
|
16 November 2000 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 May 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: the philips centre 420-430 london road croydon CR9 3QR (1 page) |
20 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 August 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
28 November 1996 | Return made up to 01/12/96; full list of members (7 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
28 December 1995 | Full accounts made up to 31 December 1994 (23 pages) |
13 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 December 1995 | Return made up to 01/12/95; no change of members (6 pages) |
28 January 1987 | Full accounts made up to 29 March 1986 (9 pages) |
3 October 1974 | Accounts made up to 30 March 1974 (8 pages) |