POWER PROMOTIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5BZ
Company number 03125336
Status Active
Incorporation Date 13 November 1995
Company Type Private Limited Company
Address BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5BZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016; Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016. The most likely internet sites of POWER PROMOTIONS LIMITED are www.powerpromotions.co.uk, and www.power-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Promotions Limited is a Private Limited Company. The company registration number is 03125336. Power Promotions Limited has been working since 13 November 1995. The present status of the company is Active. The registered address of Power Promotions Limited is Bridgewater Place Water Lane Leeds Ls11 5bz. . DOYLE, Michael Christopher is a Secretary of the company. DOYLE, Michael Christopher is a Director of the company. GODDEN, Peter Jeffrey is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CAPSTICK, Marian has been resigned. Secretary CAPSTICK, Sarah Louise has been resigned. Secretary COPPOCK, Lawrence Patrick has been resigned. Secretary HALL, Mark Alan Stanley has been resigned. Secretary PITTER, Andrew Darren has been resigned. Director CAPSTICK, Neil David has been resigned. Director CAPSTICK, Sarah Louise has been resigned. Director CHEUNG, Peter has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director DAVEY, Anthony Patrick has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director PENNY, Martin Richard has been resigned. Director STONEHAM, Paul Herbert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
DOYLE, Michael Christopher
Appointed Date: 09 January 2014

Director
DOYLE, Michael Christopher
Appointed Date: 09 January 2014
53 years old

Director
GODDEN, Peter Jeffrey
Appointed Date: 21 November 2016
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 November 1995
Appointed Date: 13 November 1995

Secretary
CAPSTICK, Marian
Resigned: 16 November 1995
Appointed Date: 14 November 1995

Secretary
CAPSTICK, Sarah Louise
Resigned: 08 October 2007
Appointed Date: 16 November 1995

Secretary
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012

Secretary
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 01 January 2012

Secretary
PITTER, Andrew Darren
Resigned: 31 December 2011
Appointed Date: 08 October 2007

Director
CAPSTICK, Neil David
Resigned: 31 July 2008
Appointed Date: 14 November 1995
58 years old

Director
CAPSTICK, Sarah Louise
Resigned: 08 October 2007
Appointed Date: 17 March 2000
58 years old

Director
CHEUNG, Peter
Resigned: 03 February 2012
Appointed Date: 23 December 2008
65 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012
74 years old

Director
DAVEY, Anthony Patrick
Resigned: 21 November 2016
Appointed Date: 04 November 2014
55 years old

Director
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 08 October 2007
53 years old

Director
PENNY, Martin Richard
Resigned: 23 December 2008
Appointed Date: 08 October 2007
73 years old

Director
STONEHAM, Paul Herbert
Resigned: 28 February 2014
Appointed Date: 01 March 2012
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 November 1995
Appointed Date: 13 November 1995

Persons With Significant Control

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

POWER PROMOTIONS LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
30 Nov 2016
Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016
30 Nov 2016
Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 80 more events
22 Nov 1995
Ad 20/11/95--------- £ si 99@1=99 £ ic 1/100
17 Nov 1995
Director resigned;new director appointed
17 Nov 1995
Secretary resigned;new secretary appointed
17 Nov 1995
Registered office changed on 17/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
13 Nov 1995
Incorporation

POWER PROMOTIONS LIMITED Charges

20 June 2002
Debenture
Delivered: 28 June 2002
Status: Satisfied on 8 April 2004
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…