POWERDIAL SERVICES LIMITED
SEAHAM TOP OFFICE EQUIPMENT UK LIMITED

Hellopages » County Durham » County Durham » SR7 8RP

Company number 02796602
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address THE STUDIO EAST BATTERLAW FARM, HAWTHORN, SEAHAM, COUNTY DURHAM, SR7 8RP
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 March 2017 with updates; Registration of charge 027966020005, created on 24 October 2016. The most likely internet sites of POWERDIAL SERVICES LIMITED are www.powerdialservices.co.uk, and www.powerdial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Powerdial Services Limited is a Private Limited Company. The company registration number is 02796602. Powerdial Services Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Powerdial Services Limited is The Studio East Batterlaw Farm Hawthorn Seaham County Durham Sr7 8rp. . SHANNON, Lorraine is a Secretary of the company. FARN, Paul is a Director of the company. KITCHIN, Alan William is a Director of the company. KRISHNA, Ranga Chelva, Dr is a Director of the company. Secretary BYRON, Ian Ralph has been resigned. Secretary EVANS, Philip Grant has been resigned. Secretary FARN, Paul has been resigned. Secretary HERSH, Simon Eric has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BYRON, Catherine has been resigned. Director BYRON, Ian Ralph has been resigned. Director CORNER, Stuart Leonard has been resigned. Director HERSH, Simon Eric has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
SHANNON, Lorraine
Appointed Date: 13 October 2011

Director
FARN, Paul
Appointed Date: 23 July 2007
66 years old

Director
KITCHIN, Alan William
Appointed Date: 25 January 2016
71 years old

Director
KRISHNA, Ranga Chelva, Dr
Appointed Date: 25 January 2016
62 years old

Resigned Directors

Secretary
BYRON, Ian Ralph
Resigned: 23 July 2007

Secretary
EVANS, Philip Grant
Resigned: 20 September 2011
Appointed Date: 03 August 2009

Secretary
FARN, Paul
Resigned: 21 December 2007
Appointed Date: 23 July 2007

Secretary
HERSH, Simon Eric
Resigned: 03 August 2009
Appointed Date: 21 December 2007

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Director
BYRON, Catherine
Resigned: 23 July 2007
75 years old

Director
BYRON, Ian Ralph
Resigned: 03 August 2009
Appointed Date: 23 July 2007
76 years old

Director
CORNER, Stuart Leonard
Resigned: 09 August 2013
Appointed Date: 23 July 2007
66 years old

Director
HERSH, Simon Eric
Resigned: 03 August 2009
Appointed Date: 21 December 2007
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Persons With Significant Control

Mr Paul Farn
Notified on: 3 March 2017
66 years old
Nature of control: Has significant influence or control

Mr Alan William Kitchin
Notified on: 3 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Ranga Chelva Krishna
Notified on: 3 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERDIAL SERVICES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
26 Oct 2016
Registration of charge 027966020005, created on 24 October 2016
13 Oct 2016
Director's details changed for Dr Krishna Chelva Krishna on 10 October 2016
19 Jul 2016
Appointment of Dr Krishna Chelva Krishna as a director on 25 January 2016
...
... and 77 more events
03 Mar 1994
Return made up to 05/03/94; full list of members

31 Mar 1993
Registered office changed on 31/03/93 from: 372 old street london EC1V 9LT

31 Mar 1993
Director resigned;new director appointed

31 Mar 1993
Secretary resigned;new secretary appointed

05 Mar 1993
Incorporation

POWERDIAL SERVICES LIMITED Charges

24 October 2016
Charge code 0279 6602 0005
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
18 October 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 12 September 2012
Persons entitled: Powerdial Systems Limited (Acting by Its Joint Administrators Gerald Maurice Krasner and Andrew David Haslam
Description: Fixed and floating charge over the undertaking and all…
16 October 2008
Debenture
Delivered: 21 October 2008
Status: Satisfied on 14 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2007
Debenture
Delivered: 1 September 2007
Status: Satisfied on 2 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…