NORTHGATE PWA EMPOWER LIMITED
HEMEL HEMPSTEAD GREAT PLAINS PWA LIMITED PWA PERSONNEL SYSTEMS LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NW
Company number 02380393
Status Active - Proposal to Strike off
Incorporation Date 5 May 1989
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 30 April 2016; Statement by Directors. The most likely internet sites of NORTHGATE PWA EMPOWER LIMITED are www.northgatepwaempower.co.uk, and www.northgate-pwa-empower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Northgate Pwa Empower Limited is a Private Limited Company. The company registration number is 02380393. Northgate Pwa Empower Limited has been working since 05 May 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Northgate Pwa Empower Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary FARRIMOND, Nicholas Brian has been resigned. Secretary JACKSON, Lewis John has been resigned. Secretary MANNING, Louise Claire has been resigned. Secretary NASH, Simon Robert has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary WALLACE, Paul Dominic has been resigned. Secretary RB SECRETARIAT LIMITED has been resigned. Director BURCH, Geoffrey Charles has been resigned. Director FAY, Kevin John has been resigned. Director GILL, Lindsey Philip has been resigned. Director HOBBS, Adrian Dudley has been resigned. Director JACKSON, Lewis John has been resigned. Director NASH, Simon Robert has been resigned. Director SEETHOFF, John Alfred has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director WALKER, Peter David has been resigned. Director WALLACE, Paul Dominic has been resigned. Director WALLACE, Susan Jane has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 22 December 2011
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
69 years old

Resigned Directors

Secretary
FARRIMOND, Nicholas Brian
Resigned: 17 November 2004
Appointed Date: 03 November 2003

Secretary
JACKSON, Lewis John
Resigned: 12 February 2001
Appointed Date: 07 July 2000

Secretary
MANNING, Louise Claire
Resigned: 30 January 2002
Appointed Date: 12 February 2001

Secretary
NASH, Simon Robert
Resigned: 07 July 2000
Appointed Date: 27 April 1998

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Secretary
WALLACE, Paul Dominic
Resigned: 27 April 1998

Secretary
RB SECRETARIAT LIMITED
Resigned: 03 November 2003
Appointed Date: 30 January 2002

Director
BURCH, Geoffrey Charles
Resigned: 30 January 2002
66 years old

Director
FAY, Kevin John
Resigned: 03 November 2003
Appointed Date: 30 January 2002
65 years old

Director
GILL, Lindsey Philip
Resigned: 06 April 2002
Appointed Date: 12 February 2001
63 years old

Director
HOBBS, Adrian Dudley
Resigned: 30 January 2002
Appointed Date: 12 February 2001
57 years old

Director
JACKSON, Lewis John
Resigned: 30 January 2002
Appointed Date: 12 February 2001
73 years old

Director
NASH, Simon Robert
Resigned: 07 July 2000
Appointed Date: 30 September 1997
60 years old

Director
SEETHOFF, John Alfred
Resigned: 03 November 2003
Appointed Date: 30 January 2002
70 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 03 November 2003
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 03 November 2003
63 years old

Director
WALKER, Peter David
Resigned: 30 January 2002
Appointed Date: 12 February 2001
56 years old

Director
WALLACE, Paul Dominic
Resigned: 30 January 2002
67 years old

Director
WALLACE, Susan Jane
Resigned: 10 June 1994
64 years old

Persons With Significant Control

Northgatearinso Uk Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

NORTHGATE PWA EMPOWER LIMITED Events

24 Mar 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
18 Jan 2017
Statement by Directors
18 Jan 2017
Statement of capital on 18 January 2017
  • GBP 1

18 Jan 2017
Solvency Statement dated 19/12/16
...
... and 144 more events
10 Dec 1990
New director appointed

22 Nov 1990
Full accounts made up to 31 March 1990

22 Nov 1990
Return made up to 12/11/90; full list of members
15 Jun 1989
Wd 09/06/89 ad 17/05/89--------- £ si 98@1=98 £ ic 2/100

05 May 1989
Incorporation

NORTHGATE PWA EMPOWER LIMITED Charges

12 February 1999
Guarantee
Delivered: 19 February 1999
Status: Satisfied on 16 October 2003
Persons entitled: Lloyds Bank PLC
Description: All the property assets and undertaking by way of guarantee.
12 February 1999
Mortgage
Delivered: 19 February 1999
Status: Satisfied on 16 October 2003
Persons entitled: Lloyds Bank PLC
Description: Royal court 6 tatton street knutsford cheshire. Together…
15 May 1996
Legal charge
Delivered: 22 May 1996
Status: Satisfied on 22 January 2004
Persons entitled: Newcastle Building Society
Description: Unit f royal court tatton street knutsford cheshire…
28 November 1995
Single debenture
Delivered: 30 November 1995
Status: Satisfied on 16 October 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…