POWERVAR LIMITED
LEICESTER FORUM 175 LIMITED

Hellopages » Leicestershire » Blaby » LE4 9JQ

Company number 03407619
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address 36, 2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing for the termination of Kathryn Ethel Sena as a secretary; Second filing for the appointment of Joy Atwell as a secretary; Appointment of Ms Joy Atwell as a secretary on 11 January 2016 ANNOTATION Clarification a second filed AP03 was registered on 15/02/2017 . The most likely internet sites of POWERVAR LIMITED are www.powervar.co.uk, and www.powervar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Powervar Limited is a Private Limited Company. The company registration number is 03407619. Powervar Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Powervar Limited is 36 2 New Star Road Leicester Leicestershire Le4 9jq. . ATWELL, Joy is a Secretary of the company. COLEY, David Bruce is a Secretary of the company. ARDOLINO, George Anthony is a Director of the company. COLEY, David Bruce is a Director of the company. Secretary BEAVAN, Kevin Richard has been resigned. Nominee Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Secretary LANNERT, George Z has been resigned. Secretary SENA, Kathryn Ethel has been resigned. Director BEAVAN, Kevin Richard has been resigned. Nominee Director FORUM DIRECTORS LIMITED has been resigned. Director LANNERT, George Z has been resigned. Director LENZ, Duane Arlen has been resigned. Director MOELLER, Scot Douglas has been resigned. Director PALZER, Thomas Joseph has been resigned. Director VER MULM, Dennis has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ATWELL, Joy
Appointed Date: 11 January 2017

Secretary
COLEY, David Bruce
Appointed Date: 03 December 2013

Director
ARDOLINO, George Anthony
Appointed Date: 03 December 2013
70 years old

Director
COLEY, David Bruce
Appointed Date: 03 December 2013
59 years old

Resigned Directors

Secretary
BEAVAN, Kevin Richard
Resigned: 18 July 2007
Appointed Date: 11 November 1997

Nominee Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1997
Appointed Date: 23 July 1997

Secretary
LANNERT, George Z
Resigned: 03 December 2013
Appointed Date: 18 July 2007

Secretary
SENA, Kathryn Ethel
Resigned: 11 January 2017
Appointed Date: 03 December 2013

Director
BEAVAN, Kevin Richard
Resigned: 18 July 2007
Appointed Date: 11 November 1997
67 years old

Nominee Director
FORUM DIRECTORS LIMITED
Resigned: 11 November 1997
Appointed Date: 23 July 1997

Director
LANNERT, George Z
Resigned: 03 December 2013
Appointed Date: 11 November 1997
75 years old

Director
LENZ, Duane Arlen
Resigned: 01 April 2008
Appointed Date: 31 December 2007
69 years old

Director
MOELLER, Scot Douglas
Resigned: 03 December 2013
Appointed Date: 01 April 2008
63 years old

Director
PALZER, Thomas Joseph
Resigned: 03 December 2013
Appointed Date: 30 March 2010
67 years old

Director
VER MULM, Dennis
Resigned: 31 December 2007
Appointed Date: 11 November 1997
73 years old

Persons With Significant Control

Ametek Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERVAR LIMITED Events

15 Feb 2017
Second filing for the termination of Kathryn Ethel Sena as a secretary
15 Feb 2017
Second filing for the appointment of Joy Atwell as a secretary
18 Jan 2017
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 15/02/2017

18 Jan 2017
Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 15/02/2017

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
...
... and 83 more events
14 Nov 1997
New director appointed
14 Nov 1997
New secretary appointed;new director appointed
03 Nov 1997
Memorandum and Articles of Association
30 Oct 1997
Company name changed forum 175 LIMITED\certificate issued on 31/10/97
23 Jul 1997
Incorporation

POWERVAR LIMITED Charges

17 December 1997
Rent deposit deed
Delivered: 19 December 1997
Status: Satisfied on 17 August 2006
Persons entitled: Richard Butler Sharon Butler John Toll and Andrew Westall
Description: The initial deposit of £2,750. see the mortgage charge…