POWER TOOLS DIRECT LIMITED
NEWICK

Hellopages » East Sussex » Lewes » BN8 4QX

Company number 02877908
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address BRAMLEYS, JACKIES LANE, NEWICK, EAST SUSSEX, BN8 4QX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of POWER TOOLS DIRECT LIMITED are www.powertoolsdirect.co.uk, and www.power-tools-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Power Tools Direct Limited is a Private Limited Company. The company registration number is 02877908. Power Tools Direct Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Power Tools Direct Limited is Bramleys Jackies Lane Newick East Sussex Bn8 4qx. . MATHIESON, Kenneth Norman is a Secretary of the company. GREGORY, Andrew Paul is a Director of the company. Secretary GREGORY, Andrew Paul has been resigned. Secretary GREGORY, Michelle Amanda has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ROGERS, David John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MATHIESON, Kenneth Norman
Appointed Date: 04 February 2004

Director
GREGORY, Andrew Paul
Appointed Date: 10 April 1994
62 years old

Resigned Directors

Secretary
GREGORY, Andrew Paul
Resigned: 18 December 2000
Appointed Date: 10 April 1994

Secretary
GREGORY, Michelle Amanda
Resigned: 04 February 2004
Appointed Date: 18 December 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 April 1994
Appointed Date: 06 December 1993

Director
ROGERS, David John
Resigned: 18 December 2000
Appointed Date: 26 December 1993
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 April 1994
Appointed Date: 06 December 1993

Persons With Significant Control

Mr Andrew Paul Gregory
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

POWER TOOLS DIRECT LIMITED Events

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
08 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 51 more events
24 Jun 1994
Director resigned;new director appointed

24 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

25 May 1994
Director resigned;new director appointed

25 May 1994
Secretary resigned;new secretary appointed;new director appointed

06 Dec 1993
Incorporation