INTERNATIONAL POWER AUSTRALIA FINANCE
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04777308
Status Liquidation
Incorporation Date 27 May 2003
Company Type Private Unlimited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Auditor's resignation; Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 16 August 2016; Appointment of a voluntary liquidator. The most likely internet sites of INTERNATIONAL POWER AUSTRALIA FINANCE are www.internationalpoweraustralia.co.uk, and www.international-power-australia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Power Australia Finance is a Private Unlimited Company. The company registration number is 04777308. International Power Australia Finance has been working since 27 May 2003. The present status of the company is Liquidation. The registered address of International Power Australia Finance is 30 Finsbury Square London Ec2p 2yu. . SIMPSON, Roger Derek is a Secretary of the company. DELVAUX, Marleen Florence Julie Marie is a Director of the company. GUIOLLOT, Pierre Jean Bernard is a Director of the company. SMALL, Penelope Louise is a Director of the company. Secretary RAMSAY, Andrew Stephen James has been resigned. Director BARLOW, Peter George has been resigned. Director CONCANNON, Anthony Patrick has been resigned. Director COX, Philip Gotsall has been resigned. Director CRANE, David Whipple has been resigned. Director DRAPPER, Steven has been resigned. Director OAKLEY, Kennith John has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director SANDHU, Jaideep Singh has been resigned. Director WILLIAMSON, Mark David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
DELVAUX, Marleen Florence Julie Marie
Appointed Date: 03 July 2013
65 years old

Director
GUIOLLOT, Pierre Jean Bernard
Appointed Date: 14 May 2013
57 years old

Director
SMALL, Penelope Louise
Appointed Date: 04 September 2003
59 years old

Resigned Directors

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 27 May 2003

Director
BARLOW, Peter George
Resigned: 24 June 2009
Appointed Date: 27 May 2003
71 years old

Director
CONCANNON, Anthony Patrick
Resigned: 21 October 2009
Appointed Date: 03 June 2003
61 years old

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 27 May 2003
74 years old

Director
CRANE, David Whipple
Resigned: 30 November 2003
Appointed Date: 27 May 2003
66 years old

Director
DRAPPER, Steven
Resigned: 03 August 2016
Appointed Date: 26 July 2016
63 years old

Director
OAKLEY, Kennith John
Resigned: 21 December 2007
Appointed Date: 03 June 2003
63 years old

Director
PEETERS, Geert Herman August
Resigned: 14 May 2013
Appointed Date: 15 May 2012
62 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 04 September 2003
63 years old

Director
SANDHU, Jaideep Singh
Resigned: 03 August 2016
Appointed Date: 28 July 2016
59 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 06 December 2004
67 years old

INTERNATIONAL POWER AUSTRALIA FINANCE Events

06 Dec 2016
Auditor's resignation
16 Aug 2016
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 16 August 2016
11 Aug 2016
Appointment of a voluntary liquidator
11 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-29

11 Aug 2016
Declaration of solvency
...
... and 79 more events
28 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
12 Jun 2003
New director appointed
12 Jun 2003
New director appointed
27 May 2003
Incorporation