POWERDUEL LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2QE

Company number 04725224
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address MICHAEL LEIGH CCA, BROOK HOUSE, 54A COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Dr Frank Bottenberg on 14 November 2016; Director's details changed for John Cederberg on 14 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of POWERDUEL LIMITED are www.powerduel.co.uk, and www.powerduel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Powerduel Limited is a Private Limited Company. The company registration number is 04725224. Powerduel Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Powerduel Limited is Michael Leigh Cca Brook House 54a Cowley Mill Road Uxbridge Middlesex Ub8 2qe. . BOTTENBERG, Frank, Dr is a Director of the company. CEDERBERG, John is a Director of the company. Secretary BANFIELD, Simon Jeremy has been resigned. Secretary LYNCH, Joan Rosalin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANFIELD, Simon Jeremy has been resigned. Director BRYANT, John Ashley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOTTENBERG, Frank, Dr
Appointed Date: 06 March 2005
64 years old

Director
CEDERBERG, John
Appointed Date: 23 April 2003
64 years old

Resigned Directors

Secretary
BANFIELD, Simon Jeremy
Resigned: 02 May 2008
Appointed Date: 25 April 2003

Secretary
LYNCH, Joan Rosalin
Resigned: 25 April 2003
Appointed Date: 17 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 2003
Appointed Date: 07 April 2003

Director
BANFIELD, Simon Jeremy
Resigned: 23 April 2003
Appointed Date: 17 April 2003
62 years old

Director
BRYANT, John Ashley
Resigned: 23 April 2003
Appointed Date: 17 April 2003
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 April 2003
Appointed Date: 07 April 2003

POWERDUEL LIMITED Events

14 Nov 2016
Director's details changed for Dr Frank Bottenberg on 14 November 2016
14 Nov 2016
Director's details changed for John Cederberg on 14 November 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
26 Apr 2003
New secretary appointed
26 Apr 2003
New director appointed
17 Apr 2003
Secretary resigned
17 Apr 2003
Director resigned
07 Apr 2003
Incorporation