MIGHTY LOCAL LIMITED
BURTON ON TRENT POWERTITAN LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF
Company number 04729655
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of MIGHTY LOCAL LIMITED are www.mightylocal.co.uk, and www.mighty-local.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mighty Local Limited is a Private Limited Company. The company registration number is 04729655. Mighty Local Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Mighty Local Limited is Jubilee House Second Avenue Burton On Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary BROWN, Aaron Maxwell has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BROWN, Aaron Maxwell has been resigned. Director DUTTON, Philip has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director KEMP, Deborah Jane has been resigned. Director LANPHERE, Scott has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director SMALLEY, Timothy John has been resigned. Director WHITESIDE, Roger Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
52 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
54 years old

Resigned Directors

Secretary
BROWN, Aaron Maxwell
Resigned: 23 January 2004
Appointed Date: 08 May 2003

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 23 January 2004

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2003
Appointed Date: 10 April 2003

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 01 July 2008
52 years old

Director
BROWN, Aaron Maxwell
Resigned: 23 January 2004
Appointed Date: 05 November 2003
58 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 23 January 2004
65 years old

Director
LANPHERE, Scott
Resigned: 23 January 2004
Appointed Date: 08 May 2003
60 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 23 January 2004
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 23 January 2004
65 years old

Director
SMALLEY, Timothy John
Resigned: 23 January 2004
Appointed Date: 05 November 2003
60 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2003
Appointed Date: 10 April 2003

MIGHTY LOCAL LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 May 2016
Accounts for a dormant company made up to 22 August 2015
04 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

09 Dec 2015
Company name changed powertitan LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09

22 May 2015
Accounts for a dormant company made up to 23 August 2014
...
... and 72 more events
08 May 2003
New director appointed
08 May 2003
New secretary appointed
08 May 2003
Director resigned
08 May 2003
Secretary resigned
10 Apr 2003
Incorporation

MIGHTY LOCAL LIMITED Charges

1 December 2003
Debenture
Delivered: 17 December 2003
Status: Satisfied on 4 February 2004
Persons entitled: Storm Funding Limited as Security Agent
Description: Fixed and floating charges over the undertaking and all…