London
SE1 2RD
Director Name | Ms Kelly Hewitson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Eric Matthew Breiner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 June 2018(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Dr Neil Peter Coghlan Bennett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Bereweeke Avenue Winchester Hampshire SO22 6BH |
Director Name | David Morley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Manager |
Correspondence Address | Cedar House Cemetary Road Thirsk North Yorkshire YO7 4DW |
Director Name | Norman John Udovich |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Vp Finaance / Cfo |
Correspondence Address | 1112 Springfield Lane 75002 Texas Usa Foreign |
Director Name | Dennis Christopher Wolf |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | President |
Correspondence Address | 245 Candlelight Cove Coppell 75019 Texas Usa Foreign |
Secretary Name | Norman John Udovich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Vp Finaance / Cfo |
Correspondence Address | 1112 Springfield Lane 75002 Texas Usa Foreign |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 12 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Paul Kelly Tompkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1998(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1560 Barclay Blvd Westlake Ohio 44145 United States |
Director Name | Michael Maddick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(11 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Westerley View Low Heworth Lane Gateshead Tyne & Wear NE10 0YJ |
Director Name | Mr Mark Richard Hotchin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Hill Close Bromsgrove Worcestershire B60 1GB |
Director Name | Nigel Christopher Maris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2000) |
Role | Managing Director |
Correspondence Address | Woodview House Windmill Lane Corley Moor Coventry CV7 8AN |
Director Name | Paul Samworth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2008) |
Role | Managing Director |
Correspondence Address | 187 Burnley Road Bacup Lancashire OL13 8RW |
Secretary Name | Paul Kelly Tompkins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 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 | David Poynter Reif |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Peter Janmaat |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2002) |
Role | Man Director |
Correspondence Address | Slotlaan 39 Ulvenhout 4851 Ea Netherlands |
Director Name | Francois Avon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Immeuble Le Newton C 7 Mail B Thimonnier 77185 Lognes France |
Director Name | Michel Nolis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2008(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Du Travail 9 1400 Nivelles Belgium |
Director Name | Richard Winfrey Maddy |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2010(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Neil Bennett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 37 St Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Nicholas Ronald Simpson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr William John Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House 3 Walton Road Pattinson North Washington NE38 8QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fibergrate.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 784747 |
Telephone region | Middlesbrough |
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 |
280.1k at £1 | Rpow Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,143,120 |
Gross Profit | £979,864 |
Net Worth | £707,356 |
Cash | £82,727 |
Current Liabilities | £813,841 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 January 2014 | Delivered on: 31 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
---|---|
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Edward Winslow Moore as a director on 30 November 2016 (2 pages) |
23 February 2017 | Appointment of Mrs Kelly Hewitson as a director on 30 November 2016 (3 pages) |
23 February 2017 | Termination of appointment of David Poynter Reif as a director on 30 November 2016 (2 pages) |
23 February 2017 | Termination of appointment of Neil Bennett as a director on 30 November 2016 (2 pages) |
23 February 2017 | Termination of appointment of William John Taylor as a director on 30 November 2016 (2 pages) |
23 February 2017 | Termination of appointment of Ronald Albert Rice as a director on 30 November 2016 (2 pages) |
23 February 2017 | Appointment of Patrick James Shea as a director on 30 November 2016 (3 pages) |
19 October 2016 | Full accounts made up to 31 May 2016 (17 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) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 October 2015 | Full accounts made up to 31 May 2015 (17 pages) |
15 May 2015 | Second filing of AP01 previously delivered to Companies House
|
15 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 March 2015 | Director's details changed for Mr Nicholas Roland Simpson on 24 March 2015 (2 pages) |
23 February 2015 | Appointment of Mr William John Taylor as a director on 16 February 2015 (2 pages) |
17 December 2014 | Termination of appointment of Richard Winfrey Maddy as a director on 30 November 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 May 2014 (17 pages) |
13 May 2014 | Director's details changed for Mr Neil Bennet on 13 May 2014 (2 pages) |
29 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 January 2014 | Registration of charge 036268570001 (4 pages) |
9 October 2013 | Full accounts made up to 31 May 2013 (26 pages) |
9 July 2013 | Appointment of Mr Neil Bennet as a director (3 pages) |
9 July 2013 | Termination of appointment of Francois Avon as a director (1 page) |
9 July 2013 | Termination of appointment of Michel Nolis as a director (1 page) |
9 July 2013 | Appointment of Mr Nicholas Roland Simpson as a director (2 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Director's details changed for Francois Avon on 24 April 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 May 2012 (16 pages) |
24 April 2012 | Director's details changed for David Poynter Reif on 30 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Edward Winslow Moore on 30 March 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
30 March 2011 | Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Richard Winfrey Maddy on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Michel Nolis on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for David Poynter Reif on 1 April 2010 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Richard Winfrey Maddy on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for David Poynter Reif on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Michel Nolis on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Francois Avon on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Francois Avon on 1 April 2010 (2 pages) |
21 October 2010 | Full accounts made up to 31 May 2010 (16 pages) |
4 June 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary (2 pages) |
31 March 2010 | Director's details changed for Richard Winfrey Maddy on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Poynter Reif on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Francois Avon on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michel Nolis on 29 March 2010 (2 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (15 pages) |
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages) |
23 April 2009 | Director appointed richard winfrey maddy (2 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / david reif / 01/05/2008 (1 page) |
26 March 2009 | Full accounts made up to 31 May 2008 (18 pages) |
11 February 2009 | Appointment terminated director paul samworth (1 page) |
23 October 2008 | Director appointed michel nolis (2 pages) |
17 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 May 2007 (15 pages) |
21 November 2007 | Full accounts made up to 31 May 2006 (15 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
24 August 2006 | Auditor's resignation (1 page) |
30 June 2006 | Full accounts made up to 31 May 2005 (16 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
30 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
24 May 2005 | Full accounts made up to 31 May 2004 (13 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
16 March 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
30 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
30 April 2004 | Ad 31/03/04--------- £ si 280000@1=280000 £ ic 100/280100 (2 pages) |
30 April 2004 | Resolutions
|
17 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
11 February 2003 | Full accounts made up to 31 May 2002 (12 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 31 May 2001 (11 pages) |
19 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
17 January 2002 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 May 2000 (11 pages) |
29 June 2001 | Return made up to 08/07/01; full list of members
|
21 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 08/07/00; full list of members
|
3 July 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 08/07/99; full list of members
|
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Incorporation (17 pages) |