London
SE1 2RD
Director Name | Edward John Suthon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Watco House Filmer Grove Godalming Surrey GU7 3AL |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2010(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Thomas Edward Reed |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2010(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Colin Stephen Carter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadon Way Portobello Industrial Estate Birtley County Durham DH3 2RE |
Director Name | Christopher Stewart Colmer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Malthouse Mead Witley Godalming Surrey GU8 5NQ |
Director Name | Christopher Lawrence Harmsworth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Keepers Cottage Burkham Alton Hampshire GU34 5RR |
Director Name | Christopher Rodney James Hill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Lamberts Hascombe Godalming Surrey GU8 4JL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Christopher Lawrence Harmsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Keepers Cottage Burkham Alton Hampshire GU34 5RR |
Director Name | Dr David Iain Innes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Strothers Slaley Hexham Northumberland NE47 0AG |
Director Name | Paul Kelly Tompkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1560 Barclay Blvd Westlake Ohio 44145 United States |
Director Name | William Charles Whiting |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 1224 Ashbury Lane Libertyville Illinois 60048 United States |
Secretary Name | Paul Kelly Tompkins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1560 Barclay Blvd Westlake Ohio 44145 United States |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | timberex.com |
---|
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rpow Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
11 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
9 April 2015 | Director's details changed for Mr Colin Stephen Carter on 20 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Colin Stephen Carter on 20 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Director's details changed for Edward John Suthon on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Edward John Suthon on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Edward John Suthon on 2 April 2014 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Director's details changed for Mr Ronald Albert Rice on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Edward Winslow Moore on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Edward Winslow Moore on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Ronald Albert Rice on 17 April 2013 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Director's details changed for Ronald Albert Rice on 21 March 2010 (2 pages) |
21 March 2011 | Director's details changed for Ronald Albert Rice on 21 March 2010 (2 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Appointment of Mr Colin Carter as a director (2 pages) |
3 February 2011 | Termination of appointment of William Whiting as a director (1 page) |
3 February 2011 | Appointment of Mr Thomas Edward Reed as a director (2 pages) |
3 February 2011 | Termination of appointment of David Innes as a director (1 page) |
3 February 2011 | Appointment of Mr Colin Carter as a director (2 pages) |
3 February 2011 | Termination of appointment of David Innes as a director (1 page) |
3 February 2011 | Appointment of Mr Thomas Edward Reed as a director (2 pages) |
3 February 2011 | Termination of appointment of William Whiting as a director (1 page) |
13 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
13 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a director (2 pages) |
17 May 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a director (2 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary (2 pages) |
17 May 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Full accounts made up to 31 May 2009 (13 pages) |
15 December 2009 | Full accounts made up to 31 May 2009 (13 pages) |
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
9 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
9 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
20 August 2008 | Appointment terminate, director and secretary christopher lawrence harmsworth logged form (1 page) |
20 August 2008 | Appointment terminate, director and secretary christopher lawrence harmsworth logged form (1 page) |
19 August 2008 | Secretary appointed paul kelly tompkins (2 pages) |
19 August 2008 | Director appointed edward john suthon (2 pages) |
19 August 2008 | Director appointed edward john suthon (2 pages) |
19 August 2008 | Secretary appointed paul kelly tompkins (2 pages) |
11 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 31 May 2007 (14 pages) |
22 January 2008 | Full accounts made up to 31 May 2007 (14 pages) |
30 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: branksome house filmer grove godalming surrey GU7 3AB (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: branksome house filmer grove godalming surrey GU7 3AB (1 page) |
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (2 pages) |
6 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 May 2000 | Return made up to 20/03/00; full list of members (8 pages) |
9 May 2000 | Return made up to 20/03/00; full list of members (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1999 | Ad 23/04/98--------- £ si 99@1 (2 pages) |
14 July 1999 | Ad 23/04/98--------- £ si 99@1 (2 pages) |
1 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
1 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
1 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
20 March 1998 | Incorporation (17 pages) |
20 March 1998 | Incorporation (17 pages) |