Company number 03107011
Status Active
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address STRETFIELD MILL STRETFIELD, BRADWELL, HOPE VALLEY, S33 9JT
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POWERMAIL LIMITED are www.powermail.co.uk, and www.powermail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Powermail Limited is a Private Limited Company.
The company registration number is 03107011. Powermail Limited has been working since 27 September 1995.
The present status of the company is Active. The registered address of Powermail Limited is Stretfield Mill Stretfield Bradwell Hope Valley S33 9jt. . CHARLES, Lee Edward is a Director of the company. Secretary BROWN, David Eric has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BROWN, David Eric has been resigned. Director CHARLES, Ian Thomas has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director WOSSKOW, Michael has been resigned. The company operates in "Financial leasing".
Current Directors
Resigned Directors
Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 14 November 1995
Appointed Date: 27 September 1995
Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 14 November 1995
Appointed Date: 27 September 1995
Director
WOSSKOW, Michael
Resigned: 15 December 2000
Appointed Date: 01 August 1996
78 years old
Persons With Significant Control
Mr Lee Edward Charles
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
POWERMAIL LIMITED Events
03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
05 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
24 Sep 1996
Particulars of mortgage/charge
20 Nov 1995
Director resigned
20 Nov 1995
Secretary resigned
20 Nov 1995
Registered office changed on 20/11/95 from: 3 garden walk london EC2A 3EQ
27 Sep 1995
Incorporation
16 March 2009
Legal charge
Delivered: 27 March 2009
Status: Satisfied
on 16 March 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 26B orgreave crescent handsworth sheffield by way of…
29 December 2000
Legal mortgage
Delivered: 9 January 2001
Status: Satisfied
on 16 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old savings bank 570 attercliffe road…
18 September 1996
Debenture
Delivered: 24 September 1996
Status: Satisfied
on 6 January 2001
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…