NEW POWER COMPANY LIMITED
GLOUCESTER CORTON WIND PARK LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 2EZ
Company number 04228063
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017; Full accounts made up to 30 April 2016; Director's details changed for Mr Asif Rehmanwala on 23 January 2017. The most likely internet sites of NEW POWER COMPANY LIMITED are www.newpowercompany.co.uk, and www.new-power-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. New Power Company Limited is a Private Limited Company. The company registration number is 04228063. New Power Company Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of New Power Company Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. . CATHERALL, Philip is a Secretary of the company. REHMANWALA, Asif is a Director of the company. VINCE, Dale is a Director of the company. Secretary TRIGG, Andrew John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHEATCROFT, Paul David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CATHERALL, Philip
Appointed Date: 14 November 2003

Director
REHMANWALA, Asif
Appointed Date: 23 January 2017
49 years old

Director
VINCE, Dale
Appointed Date: 04 June 2001
64 years old

Resigned Directors

Secretary
TRIGG, Andrew John
Resigned: 14 November 2003
Appointed Date: 04 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
WHEATCROFT, Paul David
Resigned: 22 February 2017
Appointed Date: 02 January 2014
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

NEW POWER COMPANY LIMITED Events

28 Feb 2017
Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
06 Feb 2017
Full accounts made up to 30 April 2016
01 Feb 2017
Director's details changed for Mr Asif Rehmanwala on 23 January 2017
23 Jan 2017
Appointment of Mr Asif Rehmanwala as a director on 23 January 2017
13 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

...
... and 45 more events
16 Jun 2001
New director appointed
16 Jun 2001
New secretary appointed
14 Jun 2001
Ad 05/06/01--------- £ si 99@1=99 £ ic 1/100
14 Jun 2001
Accounting reference date extended from 30/06/02 to 31/10/02
04 Jun 2001
Incorporation

NEW POWER COMPANY LIMITED Charges

23 March 2016
Charge code 0422 8063 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)
Description: N/A…
25 March 2015
Charge code 0422 8063 0002
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)
Description: Contains fixed charge…
8 August 2007
A fixed and floating security debenture
Delivered: 11 August 2007
Status: Satisfied on 8 February 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…