POWERJET WHIRLPOOLS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 6BW

Company number 02771700
Status Active
Incorporation Date 8 December 1992
Company Type Private Limited Company
Address 297 MUNSTER ROAD, FULHAM, LONDON, SW6 6BW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 256,000 . The most likely internet sites of POWERJET WHIRLPOOLS LIMITED are www.powerjetwhirlpools.co.uk, and www.powerjet-whirlpools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Powerjet Whirlpools Limited is a Private Limited Company. The company registration number is 02771700. Powerjet Whirlpools Limited has been working since 08 December 1992. The present status of the company is Active. The registered address of Powerjet Whirlpools Limited is 297 Munster Road Fulham London Sw6 6bw. . STOWELL, Simon is a Secretary of the company. KESNER, Gerson Victor is a Director of the company. STOWELL, Simon is a Director of the company. Secretary KESNER, Frances Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KESNER, Frances Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
STOWELL, Simon
Appointed Date: 17 October 2003

Director
KESNER, Gerson Victor
Appointed Date: 08 December 1992
80 years old

Director
STOWELL, Simon
Appointed Date: 17 October 2003
73 years old

Resigned Directors

Secretary
KESNER, Frances Mary
Resigned: 17 October 2003
Appointed Date: 08 December 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 1992
Appointed Date: 08 December 1992

Director
KESNER, Frances Mary
Resigned: 17 October 2003
Appointed Date: 08 December 1992
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 1992
Appointed Date: 08 December 1992

Persons With Significant Control

Acre 581 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERJET WHIRLPOOLS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 256,000

03 Oct 2015
Full accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 256,000

...
... and 63 more events
25 Mar 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

25 Mar 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 Mar 1993
£ nc 100/256000 05/03/93

11 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1992
Incorporation

POWERJET WHIRLPOOLS LIMITED Charges

17 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…