Arlington Road
Twickenham
Middlesex
TW1 2AU
Director Name | Powergen Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2001(8 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 April 2004) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 April 2004) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Roy Adair |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 1996) |
Role | Financial Controller |
Correspondence Address | Haslucks Green Road Shirley Solihull West Midlands B90 4PD |
Director Name | Mr Gerald Avison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Victoria Park Cambridge CB4 3EJ |
Director Name | Dr Christopher Graeme-Barber |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashen Green Great Shelford Cambridge CB2 5EY |
Director Name | Mr Ian James Sutherland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wheelwrights Mill Lane Saffron Walden Essex CB10 2AS |
Director Name | Mr Ian James Sutherland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wheelwrights Mill Lane Saffron Walden Essex CB10 2AS |
Director Name | Mr John Rea |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 October 1998) |
Role | Enviromental And Engineering S |
Correspondence Address | Woodbine Cottage Sutton Cum Granby Nottinghamshire NG13 9QA |
Director Name | Dr Peter Haldane Melville-Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 1994) |
Role | Enterprises And Innovating Man |
Correspondence Address | 5 Martley Croft Solihull West Midlands B91 3TW |
Secretary Name | Mr Ian James Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wheelwrights Mill Lane Saffron Walden Essex CB10 2AS |
Secretary Name | Carl John Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 15 Armingford Crescent Melbourn Royston Hertfordshire SG8 6NG |
Director Name | Mr Michael John Kellaway |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apiaries House Main Street Little Thetford Ely Cambridgeshire CB6 3HA |
Director Name | Ross Martin Green |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1996) |
Role | Engineer |
Correspondence Address | 37 Bishops Road Cambridge Cambridgeshire CB2 2NQ |
Director Name | Ian Dennis Newbold |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1999) |
Role | General Manager |
Correspondence Address | 7 Habberley Croft Solihull West Midlands B91 3YR |
Director Name | Mr Nicholas Wenham Horler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1998) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Hunningham Leamington Spa Warwickshire CV33 9DY |
Director Name | Gregory Miles Preston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1999) |
Role | Accountant |
Correspondence Address | 347 Station Road Dorridge Solihull West Midlands B93 8EY |
Director Name | Fiona Scott Stark |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Old Town Mews Old Town Stratford Upon Avon Warwickshire CV37 6GR |
Director Name | John Baxter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Quay Abingdon Oxfordshire OX14 5RY |
Director Name | David John Shemmans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 June 1999) |
Role | Operations Director |
Correspondence Address | 55 Penn Way Letchworth Hertfordshire SG6 2SH |
Director Name | Mr David John Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2002) |
Role | Solicitor |
Correspondence Address | Firs House Bampton Road Clanfield Oxfordshire OX18 2RG |
Director Name | Rodney George Barber |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2001) |
Role | Deputy Group Finance Dir |
Correspondence Address | 39 Chiswick Staithe Hartington Road London W4 3TP |
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 | -£3,861,000 |
Current Liabilities | £14,935,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
20 November 2003 | Application for striking-off (1 page) |
19 November 2003 | Ad 31/10/03--------- £ si 3861286@1=3861286 £ ic 11073955/14935241 (2 pages) |
4 November 2003 | Resolutions
|
16 June 2003 | Accounts made up to 31 December 2002 (3 pages) |
1 April 2003 | Auditor's resignation (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members
|
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
9 July 2002 | Director resigned (1 page) |
5 June 2002 | Accounts made up to 31 December 2001 (4 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members
|
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 2 January 2000 (15 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
1 December 1999 | Resolutions
|
22 October 1999 | Full accounts made up to 3 January 1999 (16 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: new cambridge house litlington royston hertfordshire SG8 0WD (1 page) |
1 March 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
2 February 1999 | Full accounts made up to 29 March 1998 (16 pages) |
24 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
25 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 November 1998 | New director appointed (2 pages) |
27 October 1998 | Nc inc already adjusted 15/10/98 (2 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Ad 15/10/98--------- £ si 4873955@1=4873955 £ ic 6200000/11073955 (2 pages) |
23 January 1998 | Declaration of mortgage charge released/ceased (1 page) |
22 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
22 December 1997 | Location of register of members (1 page) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Full accounts made up to 30 March 1997 (19 pages) |
20 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
24 March 1997 | Registered office changed on 24/03/97 from: unit B8 melbourn science park cambridge road melbourn, royston hertfordshire SG8 6TA (1 page) |
15 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
30 December 1996 | Return made up to 30/11/96; full list of members
|
5 December 1996 | Director resigned (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 January 1996 | Return made up to 28/11/95; no change of members
|
23 May 1995 | Director resigned (2 pages) |