POWERSCOURT LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AH

Company number 05130824
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 1 TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Accounts for a small company made up to 31 December 2015; Director's details changed for Rory James Godson on 19 May 2016. The most likely internet sites of POWERSCOURT LIMITED are www.powerscourt.co.uk, and www.powerscourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerscourt Limited is a Private Limited Company. The company registration number is 05130824. Powerscourt Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Powerscourt Limited is 1 Tudor Street London Ec4y 0ah. . PALMER MOORE, Victoria is a Secretary of the company. GODSON, Hilary is a Director of the company. GODSON, Rory James is a Director of the company. Secretary GODSON, Hilary has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
PALMER MOORE, Victoria
Appointed Date: 01 August 2005

Director
GODSON, Hilary
Appointed Date: 27 October 2006
63 years old

Director
GODSON, Rory James
Appointed Date: 18 May 2004
62 years old

Resigned Directors

Secretary
GODSON, Hilary
Resigned: 08 August 2005
Appointed Date: 18 May 2004

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Director
WARREN STREET NOMINEES LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

POWERSCOURT LIMITED Events

14 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

10 Jun 2016
Accounts for a small company made up to 31 December 2015
25 May 2016
Director's details changed for Rory James Godson on 19 May 2016
11 Dec 2015
Director's details changed for Rory James Godson on 7 December 2015
23 Oct 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
...
... and 50 more events
11 Jun 2004
Director resigned
11 Jun 2004
Secretary resigned
11 Jun 2004
New director appointed
11 Jun 2004
New secretary appointed
18 May 2004
Incorporation

POWERSCOURT LIMITED Charges

13 May 2013
Charge code 0513 0824 0002
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 April 2012
Rent deposit deed
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: £53,917.50 as deposited in the interest bearing account I…