POWER WORKS ESTATE MANAGEMENT LIMITED
SLADE GREEN

Hellopages » Greater London » Bexley » DA8 2HY

Company number 02665045
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address UNIT 7, POWER WORKS, SLADE GREEN ROAD, SLADE GREEN, ERITH,KENT,, DA8 2HY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 6 . The most likely internet sites of POWER WORKS ESTATE MANAGEMENT LIMITED are www.powerworksestatemanagement.co.uk, and www.power-works-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Power Works Estate Management Limited is a Private Limited Company. The company registration number is 02665045. Power Works Estate Management Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of Power Works Estate Management Limited is Unit 7 Power Works Slade Green Road Slade Green Erith Kent Da8 2hy. . BALDOCK, Garry is a Secretary of the company. BAKER, Kevin is a Director of the company. BALDOCK, Garry is a Director of the company. GONELLA, Richard Stanley is a Director of the company. JONES, Linda Jennifer is a Director of the company. POWELL, William Anthony is a Director of the company. SALMON, Paul is a Director of the company. SMITH, Rodney Walter is a Director of the company. Secretary GRANT, Marina Alice has been resigned. Secretary LOCK, Mae Georgine has been resigned. Secretary YATES, Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATTY, Terence Walter has been resigned. Director DALTON, Christopher Neil has been resigned. Director GARDINER, James Marsham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUCCHESI, Robert James has been resigned. Director SCOTT, George Charles has been resigned. Director SKUPIN, Erich Ernst has been resigned. Director YATES, Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BALDOCK, Garry
Appointed Date: 22 November 2015

Director
BAKER, Kevin
Appointed Date: 01 January 2005
68 years old

Director
BALDOCK, Garry
Appointed Date: 22 November 2015
72 years old

Director
GONELLA, Richard Stanley
Appointed Date: 01 February 2010
62 years old

Director
JONES, Linda Jennifer
Appointed Date: 06 December 1991
77 years old

Director
POWELL, William Anthony
Appointed Date: 06 December 1991
67 years old

Director
SALMON, Paul
Appointed Date: 06 December 1991
60 years old

Director
SMITH, Rodney Walter
Appointed Date: 21 November 1991
82 years old

Resigned Directors

Secretary
GRANT, Marina Alice
Resigned: 03 May 2000
Appointed Date: 16 September 1996

Secretary
LOCK, Mae Georgine
Resigned: 16 September 1996
Appointed Date: 21 November 1991

Secretary
YATES, Anthony
Resigned: 22 November 2015
Appointed Date: 03 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 November 1991
Appointed Date: 21 November 1991

Director
BATTY, Terence Walter
Resigned: 01 February 2010
Appointed Date: 06 March 2001
83 years old

Director
DALTON, Christopher Neil
Resigned: 15 November 2000
Appointed Date: 12 March 1999
59 years old

Director
GARDINER, James Marsham
Resigned: 01 January 2005
Appointed Date: 16 September 1996
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 November 1991
Appointed Date: 21 November 1991

Director
LUCCHESI, Robert James
Resigned: 12 March 1999
Appointed Date: 16 September 1996
75 years old

Director
SCOTT, George Charles
Resigned: 16 September 1996
Appointed Date: 06 December 1991
86 years old

Director
SKUPIN, Erich Ernst
Resigned: 16 September 1996
Appointed Date: 06 December 1991
79 years old

Director
YATES, Anthony
Resigned: 22 November 2015
Appointed Date: 21 July 1998
80 years old

Persons With Significant Control

Mr Richard Stanley Gonella
Notified on: 22 November 2016
62 years old
Nature of control: Has significant influence or control

Linda Jennifer Jones
Notified on: 22 November 2016
77 years old
Nature of control: Has significant influence or control

Mr Paul Salmon
Notified on: 22 November 2016
60 years old
Nature of control: Has significant influence or control

Garry Baldock
Notified on: 22 November 2016
72 years old
Nature of control: Has significant influence or control

Mr William Anthony Powell
Notified on: 22 November 2016
67 years old
Nature of control: Has significant influence or control

Mr Rodney Walter Smith
Notified on: 22 November 2016
82 years old
Nature of control: Has significant influence or control

POWER WORKS ESTATE MANAGEMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 22 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 November 2015
19 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 6

19 Dec 2015
Appointment of Mr Garry Baldock as a director on 22 November 2015
19 Dec 2015
Termination of appointment of Anthony Yates as a director on 22 November 2015
...
... and 85 more events
16 Jan 1992
Ad 06/12/91--------- £ si 4@1=4 £ ic 2/6

16 Jan 1992
Accounting reference date notified as 30/11

05 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1991
Registered office changed on 05/12/91 from: 84 temple chambers temple ave london EC4Y 0HP

21 Nov 1991
Incorporation