THE POWERFUL WATER CO LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 09102658
Status Active
Incorporation Date 25 June 2014
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QY
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director's details changed for Mr Edward Peter Dominic Woolner on 20 March 2017; Director's details changed for Mr Edward Peter Dominic Woolner on 20 March 2017; Statement of capital following an allotment of shares on 14 October 2016 GBP 1,334.20 . The most likely internet sites of THE POWERFUL WATER CO LTD are www.thepowerfulwaterco.co.uk, and www.the-powerful-water-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The Powerful Water Co Ltd is a Private Limited Company. The company registration number is 09102658. The Powerful Water Co Ltd has been working since 25 June 2014. The present status of the company is Active. The registered address of The Powerful Water Co Ltd is Midland House 2 Poole Road Bournemouth Dorset Bh2 5qy. . BENMILOUD, Jamal Anthony is a Director of the company. GUEST, Richard Hamilton is a Director of the company. PHILIPS, John Donald is a Director of the company. WACE, Charles Robert is a Director of the company. WOOLNER, Edward Peter Dominic is a Director of the company. The company operates in "Water collection, treatment and supply".


Current Directors

Director
BENMILOUD, Jamal Anthony
Appointed Date: 21 May 2015
47 years old

Director
GUEST, Richard Hamilton
Appointed Date: 29 February 2016
67 years old

Director
PHILIPS, John Donald
Appointed Date: 21 May 2015
68 years old

Director
WACE, Charles Robert
Appointed Date: 29 February 2016
64 years old

Director
WOOLNER, Edward Peter Dominic
Appointed Date: 25 June 2014
46 years old

THE POWERFUL WATER CO LTD Events

21 Mar 2017
Director's details changed for Mr Edward Peter Dominic Woolner on 20 March 2017
21 Mar 2017
Director's details changed for Mr Edward Peter Dominic Woolner on 20 March 2017
07 Mar 2017
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,334.20

13 Jan 2017
Director's details changed for Mr Edward Peter Dominic Woolner on 29 September 2016
13 Jan 2017
Director's details changed for Mr Edward Peter Dominic Woolner on 29 September 2016
...
... and 12 more events
19 Jun 2015
Appointment of Mr John Donald Philips as a director on 21 May 2015
20 May 2015
Previous accounting period shortened from 30 June 2015 to 31 March 2015
22 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Apr 2015
Statement of capital following an allotment of shares on 26 March 2015
  • GBP 501.00

25 Jun 2014
Incorporation
Statement of capital on 2014-06-25
  • GBP 1