POWER4ALL LIMITED
SOUTHBANK GREAT WILSON STREET PRECIS (2702) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5AD
Company number 06222064
Status Active
Incorporation Date 23 April 2007
Company Type Private Limited Company
Address LEGAL DEPARTMENT, ASDA HOUSE, SOUTHBANK GREAT WILSON STREET, LEEDS WEST YORKSHIRE, LS11 5AD
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Roger Michael Burnley as a director on 7 November 2016; Full accounts made up to 31 December 2015; Appointment of Mr Mark Vanderhelm as a director on 24 May 2016. The most likely internet sites of POWER4ALL LIMITED are www.power4all.co.uk, and www.power4all.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten 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.Power4all Limited is a Private Limited Company. The company registration number is 06222064. Power4all Limited has been working since 23 April 2007. The present status of the company is Active. The registered address of Power4all Limited is Legal Department Asda House Southbank Great Wilson Street Leeds West Yorkshire Ls11 5ad. . SIMPSON, Alexander is a Secretary of the company. BRAZILE, Rick is a Director of the company. BURNLEY, Roger Michael is a Director of the company. PHILLIPS, Richard James is a Director of the company. RUSSO, Alejandro is a Director of the company. VANDERHELM, Mark is a Director of the company. Secretary DOOHAN, Eleanor has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BIGGS, Brett Michael has been resigned. Director CLARKE, Andrew James has been resigned. Director DOOHAN, Eleanor has been resigned. Director LONGWORTH, John has been resigned. Director MAYFIELD, Richard Andrew has been resigned. Director MCKENNA, Judith Jane has been resigned. Director MILUM, Dwayne Mears has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SAYLORS LASTER, Kim has been resigned. Director WHITE, David has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
SIMPSON, Alexander
Appointed Date: 01 June 2013

Director
BRAZILE, Rick
Appointed Date: 16 December 2009
69 years old

Director
BURNLEY, Roger Michael
Appointed Date: 07 November 2016
59 years old

Director
PHILLIPS, Richard James
Appointed Date: 20 June 2008
70 years old

Director
RUSSO, Alejandro
Appointed Date: 02 February 2014
54 years old

Director
VANDERHELM, Mark
Appointed Date: 24 May 2016
53 years old

Resigned Directors

Secretary
DOOHAN, Eleanor
Resigned: 01 June 2013
Appointed Date: 25 January 2008

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 07 June 2007
Appointed Date: 23 April 2007

Director
BIGGS, Brett Michael
Resigned: 20 November 2009
Appointed Date: 20 June 2008
57 years old

Director
CLARKE, Andrew James
Resigned: 01 December 2011
Appointed Date: 25 January 2008
62 years old

Director
DOOHAN, Eleanor
Resigned: 01 June 2013
Appointed Date: 01 December 2011
55 years old

Director
LONGWORTH, John
Resigned: 25 January 2008
Appointed Date: 07 June 2007
67 years old

Director
MAYFIELD, Richard Andrew
Resigned: 02 February 2014
Appointed Date: 16 November 2012
56 years old

Director
MCKENNA, Judith Jane
Resigned: 22 March 2013
Appointed Date: 07 June 2007
59 years old

Director
MILUM, Dwayne Mears
Resigned: 01 December 2011
Appointed Date: 08 May 2008
50 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2007
Appointed Date: 23 April 2007

Director
SAYLORS LASTER, Kim
Resigned: 24 May 2016
Appointed Date: 19 March 2008
58 years old

Director
WHITE, David
Resigned: 30 April 2014
Appointed Date: 01 December 2011
55 years old

POWER4ALL LIMITED Events

23 Nov 2016
Appointment of Mr Roger Michael Burnley as a director on 7 November 2016
06 Sep 2016
Full accounts made up to 31 December 2015
25 May 2016
Appointment of Mr Mark Vanderhelm as a director on 24 May 2016
24 May 2016
Termination of appointment of Kim Saylors Laster as a director on 24 May 2016
23 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

...
... and 58 more events
18 Jun 2007
Secretary resigned
18 Jun 2007
Director resigned
16 Jun 2007
Memorandum and Articles of Association
07 Jun 2007
Company name changed precis (2702) LIMITED\certificate issued on 07/06/07
23 Apr 2007
Incorporation