POWER SNOOKER GROUP LIMITED
TURNFORD

Hellopages » Hertfordshire » Broxbourne » EN10 6NH

Company number 08071950
Status Active
Incorporation Date 16 May 2012
Company Type Private Limited Company
Address UNIT B GROUND FLOOR, TURNFORD PLACE,, GREAT CAMBRIDGE ROAD, TURNFORD, HERTFORDSHIRE, ENGLAND, EN10 6NH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Statement of capital following an allotment of shares on 15 November 2016 GBP 2,741.65 ; Statement of capital following an allotment of shares on 15 November 2016 GBP 2,741.65 . The most likely internet sites of POWER SNOOKER GROUP LIMITED are www.powersnookergroup.co.uk, and www.power-snooker-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Southbury Rail Station is 5.1 miles; to Palmers Green Rail Station is 7.9 miles; to Bowes Park Rail Station is 8.8 miles; to Blackhorse Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Snooker Group Limited is a Private Limited Company. The company registration number is 08071950. Power Snooker Group Limited has been working since 16 May 2012. The present status of the company is Active. The registered address of Power Snooker Group Limited is Unit B Ground Floor Turnford Place Great Cambridge Road Turnford Hertfordshire England En10 6nh. . BURBIDGE, Howard is a Director of the company. DAVIS, Laurence Howard is a Director of the company. GRUBER, Michael is a Director of the company. JOANNOU, Costas Andreou is a Director of the company. PAPAPAVLOU, Theo is a Director of the company. WARREN, Frank John is a Director of the company. Director COWAN, Graham has been resigned. Director DAVIS, Laurence Howard has been resigned. Director DAVIS, Laurence Howard has been resigned. Director GRUBER, Michael has been resigned. Director GRUBER, Michael has been resigned. Director GUNNER, Mark James has been resigned. Director GUNNER, Mark James has been resigned. Director GUNNER, Roderick David has been resigned. Director JOANNOU, Costas Andreou has been resigned. The company operates in "Other sports activities".


Current Directors

Director
BURBIDGE, Howard
Appointed Date: 28 September 2015
84 years old

Director
DAVIS, Laurence Howard
Appointed Date: 28 February 2014
64 years old

Director
GRUBER, Michael
Appointed Date: 28 September 2015
72 years old

Director
JOANNOU, Costas Andreou
Appointed Date: 20 September 2016
69 years old

Director
PAPAPAVLOU, Theo
Appointed Date: 28 September 2015
78 years old

Director
WARREN, Frank John
Appointed Date: 16 May 2012
73 years old

Resigned Directors

Director
COWAN, Graham
Resigned: 16 May 2012
Appointed Date: 16 May 2012
82 years old

Director
DAVIS, Laurence Howard
Resigned: 16 May 2012
Appointed Date: 16 May 2012
64 years old

Director
DAVIS, Laurence Howard
Resigned: 22 October 2012
Appointed Date: 16 May 2012
64 years old

Director
GRUBER, Michael
Resigned: 16 May 2012
Appointed Date: 16 May 2012
64 years old

Director
GRUBER, Michael
Resigned: 27 March 2014
Appointed Date: 16 May 2012
72 years old

Director
GUNNER, Mark James
Resigned: 01 June 2016
Appointed Date: 16 May 2012
50 years old

Director
GUNNER, Mark James
Resigned: 16 May 2012
Appointed Date: 16 May 2012
72 years old

Director
GUNNER, Roderick David
Resigned: 11 February 2016
Appointed Date: 16 May 2012
79 years old

Director
JOANNOU, Costas Andreou
Resigned: 24 January 2013
Appointed Date: 16 May 2012
69 years old

POWER SNOOKER GROUP LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Feb 2017
Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,741.65

02 Feb 2017
Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,741.65

11 Jan 2017
Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 1,525.69

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 31 more events
16 May 2012
Appointment of Mr Roderick David Gunner as a director
16 May 2012
Appointment of Mr Laurence Howard Davis as a director
16 May 2012
Appointment of Mr Michael Gruber as a director
16 May 2012
Termination of appointment of Graham Cowan as a director
16 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)