POWERGEN US INVESTMENTS
COVENTRY POWERCOAL LIMITED

Hellopages » West Midlands » Coventry » CV4 8LG

Company number 02480356
Status Active
Incorporation Date 13 March 1990
Company Type Private Unlimited Company
Address WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Resolutions RES06 ‐ Resolution of reduction in issued share capital ; Full accounts made up to 31 December 2015. The most likely internet sites of POWERGEN US INVESTMENTS are www.powergenus.co.uk, and www.powergen-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Powergen Us Investments is a Private Unlimited Company. The company registration number is 02480356. Powergen Us Investments has been working since 13 March 1990. The present status of the company is Active. The registered address of Powergen Us Investments is Westwood Way Westwood Business Park Coventry Cv4 8lg. . BAUMBER, David Charles Adrian is a Director of the company. GANDLEY, Deborah is a Director of the company. Secretary JACKSON, David John has been resigned. Secretary E.ON UK SECRETARIES LIMITED has been resigned. Director BARBER, Rodney George has been resigned. Director BEYNON, David Owen has been resigned. Director CLARKE, Mary Delia has been resigned. Director COSSON, Simon Christopher has been resigned. Director JACKSON, David John has been resigned. Director KOERDT, Gregor has been resigned. Director MATTHIES, René has been resigned. Director MAY, Nigel John has been resigned. Director REIDY, Michael Francis has been resigned. Director RENNOCKS, John Leonard has been resigned. Director RENNOCKS, John Leonard has been resigned. Director SOEHLKE, Michael has been resigned. Director WOOD, Graham John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAUMBER, David Charles Adrian
Appointed Date: 15 August 2016
51 years old

Director
GANDLEY, Deborah
Appointed Date: 01 April 2009
54 years old

Resigned Directors

Secretary
JACKSON, David John
Resigned: 01 July 2002

Secretary
E.ON UK SECRETARIES LIMITED
Resigned: 15 August 2016
Appointed Date: 01 July 2002

Director
BARBER, Rodney George
Resigned: 10 January 2001
Appointed Date: 03 July 1996
79 years old

Director
BEYNON, David Owen
Resigned: 17 June 2011
Appointed Date: 10 January 2001
67 years old

Director
CLARKE, Mary Delia
Resigned: 15 August 2016
Appointed Date: 07 September 2007
60 years old

Director
COSSON, Simon Christopher
Resigned: 13 September 2013
Appointed Date: 17 June 2011
56 years old

Director
JACKSON, David John
Resigned: 01 July 2002
72 years old

Director
KOERDT, Gregor
Resigned: 15 September 2014
Appointed Date: 01 October 2013
54 years old

Director
MATTHIES, René
Resigned: 31 May 2016
Appointed Date: 01 October 2013
55 years old

Director
MAY, Nigel John
Resigned: 01 December 2011
Appointed Date: 17 June 2011
66 years old

Director
REIDY, Michael Francis
Resigned: 30 March 1994

Director
RENNOCKS, John Leonard
Resigned: 13 March 1994
Appointed Date: 30 March 1994
80 years old

Director
RENNOCKS, John Leonard
Resigned: 15 July 1996
80 years old

Director
SOEHLKE, Michael
Resigned: 22 March 2004
Appointed Date: 01 July 2002
66 years old

Director
WOOD, Graham John
Resigned: 31 August 2007
Appointed Date: 10 January 2001
74 years old

Persons With Significant Control

Powergen Limited
Notified on: 6 December 2016
Nature of control: Ownership of shares – 75% or more

POWERGEN US INVESTMENTS Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

22 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Appointment of David Charles Adrian Baumber as a director on 15 August 2016
30 Aug 2016
Termination of appointment of E.on Uk Secretaries Limited as a secretary on 15 August 2016
...
... and 128 more events
16 May 1990
Director resigned;new director appointed

16 May 1990
Secretary resigned;new secretary appointed

19 Apr 1990
Memorandum and Articles of Association
05 Apr 1990
Company name changed finenovel LIMITED\certificate issued on 06/04/90

13 Mar 1990
Incorporation