PB POWER LTD
NEWCASTLE UPON TYNE PB LIMITED TOWNBEAT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YQ
Company number 04353230
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address AMBER COURT, WILLIAM ARMSTRONG DRIVE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 7YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017; Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017; Termination of appointment of Peter Turner Clark as a director on 31 January 2017. The most likely internet sites of PB POWER LTD are www.pbpower.co.uk, and www.pb-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Pb Power Ltd is a Private Limited Company. The company registration number is 04353230. Pb Power Ltd has been working since 15 January 2002. The present status of the company is Active. The registered address of Pb Power Ltd is Amber Court William Armstrong Drive Newcastle Upon Tyne Tyne Wear Ne4 7yq. . BARNARD, Miles Lawrence is a Director of the company. Secretary DAVIDSON, Stanley John Embleton has been resigned. Secretary PROCTOR, Richard James has been resigned. Secretary WESTON, Nikolas William has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director AYRES, Gregory Richard has been resigned. Director BINGHAM, Stephen Derek has been resigned. Director CLARK, Peter Turner has been resigned. Director FELL, Linda Mary has been resigned. Director FLEW, Nicholas William John has been resigned. Director MACKELLAR, George William has been resigned. Director MATTHEWS, Timothy John has been resigned. Director MAZANY, Daniel Keith has been resigned. Director MCALISTER, David Arthur has been resigned. Director NOBLE, Andrew Christopher John has been resigned. Director PROCTOR, Richard James has been resigned. Director RITCHIE, William Montgomerie, Dr has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARNARD, Miles Lawrence
Appointed Date: 01 March 2017
59 years old

Resigned Directors

Secretary
DAVIDSON, Stanley John Embleton
Resigned: 08 January 2010
Appointed Date: 12 March 2002

Secretary
PROCTOR, Richard James
Resigned: 31 October 2013
Appointed Date: 07 January 2010

Secretary
WESTON, Nikolas William
Resigned: 31 January 2016
Appointed Date: 31 October 2013

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 11 February 2002
Appointed Date: 15 January 2002

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 12 March 2002
Appointed Date: 11 February 2002

Director
AYRES, Gregory Richard
Resigned: 28 May 2010
Appointed Date: 12 May 2004
75 years old

Director
BINGHAM, Stephen Derek
Resigned: 31 July 2016
Appointed Date: 31 October 2013
67 years old

Director
CLARK, Peter Turner
Resigned: 31 January 2017
Appointed Date: 31 October 2013
72 years old

Director
FELL, Linda Mary
Resigned: 28 May 2010
Appointed Date: 18 January 2008
57 years old

Director
FLEW, Nicholas William John
Resigned: 31 October 2013
Appointed Date: 19 May 2010
65 years old

Director
MACKELLAR, George William
Resigned: 12 May 2004
Appointed Date: 22 May 2003
65 years old

Director
MATTHEWS, Timothy John
Resigned: 18 January 2008
Appointed Date: 12 May 2004
74 years old

Director
MAZANY, Daniel Keith
Resigned: 12 May 2004
Appointed Date: 22 May 2003
79 years old

Director
MCALISTER, David Arthur
Resigned: 22 May 2003
Appointed Date: 12 March 2002
70 years old

Director
NOBLE, Andrew Christopher John
Resigned: 02 March 2017
Appointed Date: 31 July 2016
64 years old

Director
PROCTOR, Richard James
Resigned: 31 October 2013
Appointed Date: 19 May 2010
44 years old

Director
RITCHIE, William Montgomerie, Dr
Resigned: 31 December 2006
Appointed Date: 12 March 2002
81 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 11 February 2002
Appointed Date: 15 January 2002

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 12 March 2002
Appointed Date: 11 February 2002

Persons With Significant Control

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

PB POWER LTD Events

03 Mar 2017
Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017
03 Mar 2017
Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
01 Feb 2017
Termination of appointment of Peter Turner Clark as a director on 31 January 2017
25 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
20 Feb 2002
Secretary resigned
20 Feb 2002
New secretary appointed
20 Feb 2002
New director appointed
20 Feb 2002
Registered office changed on 20/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
15 Jan 2002
Incorporation