WATT POWER LIMITED
EDINBURGH PACIFIC SHELF 1617 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3JD

Company number SC380225
Status Active
Incorporation Date 11 June 2010
Company Type Private Limited Company
Address 49 YORK PLACE, EDINBURGH, EH1 3JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Secretary's details changed for Chee Ying Lim on 1 December 2016; Appointment of Mr Martin Baxter Kelly as a director on 23 August 2016. The most likely internet sites of WATT POWER LIMITED are www.wattpower.co.uk, and www.watt-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Watt Power Limited is a Private Limited Company. The company registration number is SC380225. Watt Power Limited has been working since 11 June 2010. The present status of the company is Active. The registered address of Watt Power Limited is 49 York Place Edinburgh Eh1 3jd. . LIM, Chee Ying is a Secretary of the company. CAMPBELL, Norman James is a Director of the company. GRANT, George Malcolm is a Director of the company. KELLY, Martin Baxter is a Director of the company. THIELE, Christopher Allen is a Director of the company. Secretary HARVEY, Susannah Mary has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BAJOLLE, Denis has been resigned. Director BEATON, David Robert has been resigned. Director CONNON, Roger Gordon has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. Director STACEY, Andrew Paul has been resigned. Director WATLER, Kevin George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LIM, Chee Ying
Appointed Date: 03 March 2014

Director
CAMPBELL, Norman James
Appointed Date: 30 April 2015
67 years old

Director
GRANT, George Malcolm
Appointed Date: 29 July 2010
63 years old

Director
KELLY, Martin Baxter
Appointed Date: 23 August 2016
56 years old

Director
THIELE, Christopher Allen
Appointed Date: 08 January 2015
53 years old

Resigned Directors

Secretary
HARVEY, Susannah Mary
Resigned: 03 March 2014
Appointed Date: 01 July 2013

Secretary
MD SECRETARIES LIMITED
Resigned: 31 July 2012
Appointed Date: 11 June 2010

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 July 2013
Appointed Date: 31 July 2012

Director
BAJOLLE, Denis
Resigned: 03 May 2016
Appointed Date: 23 January 2014
54 years old

Director
BEATON, David Robert
Resigned: 08 January 2015
Appointed Date: 23 January 2014
57 years old

Director
CONNON, Roger Gordon
Resigned: 29 July 2010
Appointed Date: 11 June 2010
65 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 29 July 2010
Appointed Date: 11 June 2010
67 years old

Director
STACEY, Andrew Paul
Resigned: 30 April 2015
Appointed Date: 29 July 2010
83 years old

Director
WATLER, Kevin George
Resigned: 23 August 2016
Appointed Date: 03 May 2016
54 years old

WATT POWER LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Dec 2016
Secretary's details changed for Chee Ying Lim on 1 December 2016
02 Sep 2016
Appointment of Mr Martin Baxter Kelly as a director on 23 August 2016
02 Sep 2016
Termination of appointment of Kevin George Watler as a director on 23 August 2016
01 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

...
... and 41 more events
24 Aug 2010
Appointment of George Grant as a director
24 Aug 2010
Appointment of Andrew Stacey as a director
02 Aug 2010
Company name changed pacific shelf 1617 LIMITED\certificate issued on 02/08/10
  • CONNOT ‐

02 Aug 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29

11 Jun 2010
Incorporation