POWER INDUSTRIES LIMITED
SHELDON

Hellopages » West Midlands » Birmingham » B26 3RZ

Company number 03911497
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address GROUND FLOOR, EAGLE COURT 2 HATCHFORD BROOK, HATCHFORD WAY, SHELDON, BIRMINGHAM, ENGLAND, B26 3RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Auditor's resignation; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of POWER INDUSTRIES LIMITED are www.powerindustries.co.uk, and www.power-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Power Industries Limited is a Private Limited Company. The company registration number is 03911497. Power Industries Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Power Industries Limited is Ground Floor Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham England B26 3rz. . HOGAN, John Christopher James is a Director of the company. TRAIN, Toby James is a Director of the company. Secretary BERTRAND, Gregoire Brendan has been resigned. Secretary CROXSON, Neil Michael has been resigned. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary ROWLANDS, Paul Grant has been resigned. Director CROXSON, Neil Michael has been resigned. Director DE BRABANT, Jeremy Philip has been resigned. Director DELABARRE, Laurent has been resigned. Director GILL, Robert John has been resigned. Director LASCHKAR, Henri-Paul has been resigned. Director ROWLANDS, Mark Anthony has been resigned. Director SALMON, Hubert Nicolas has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOGAN, John Christopher James
Appointed Date: 28 April 2015
64 years old

Director
TRAIN, Toby James
Appointed Date: 28 April 2015
46 years old

Resigned Directors

Secretary
BERTRAND, Gregoire Brendan
Resigned: 20 August 2010
Appointed Date: 22 October 2007

Secretary
CROXSON, Neil Michael
Resigned: 22 October 2007
Appointed Date: 29 June 2007

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 03 February 2000
Appointed Date: 21 January 2000

Secretary
ROWLANDS, Paul Grant
Resigned: 29 June 2007
Appointed Date: 03 February 2000

Director
CROXSON, Neil Michael
Resigned: 28 April 2015
Appointed Date: 17 September 2012
57 years old

Director
DE BRABANT, Jeremy Philip
Resigned: 16 October 2007
Appointed Date: 29 June 2007
61 years old

Director
DELABARRE, Laurent
Resigned: 17 September 2012
Appointed Date: 29 June 2007
59 years old

Director
GILL, Robert John
Resigned: 28 April 2015
Appointed Date: 29 June 2007
70 years old

Director
LASCHKAR, Henri-Paul
Resigned: 28 April 2015
Appointed Date: 17 December 2008
68 years old

Director
ROWLANDS, Mark Anthony
Resigned: 29 June 2007
Appointed Date: 03 February 2000
69 years old

Director
SALMON, Hubert Nicolas
Resigned: 17 December 2008
Appointed Date: 16 October 2007
60 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 February 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Denmans Electrical Wholesalers Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

POWER INDUSTRIES LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Oct 2016
Auditor's resignation
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Auditor's resignation
11 May 2016
Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016
...
... and 71 more events
09 May 2000
Registered office changed on 09/05/00 from: martyn amey & co solicitors 7 kidderminster road bromsgrove worcestershire B61 7JJ
14 Feb 2000
Registered office changed on 14/02/00 from: 44 upper belgrave road bristol avon BS8 2XN
14 Feb 2000
Secretary resigned
14 Feb 2000
Director resigned
21 Jan 2000
Incorporation

POWER INDUSTRIES LIMITED Charges

17 July 2000
Debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…