POWERVAMP INTERNATIONAL LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2QZ

Company number 03058996
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 2 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, UNITED KINGDOM, BS23 2QZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of POWERVAMP INTERNATIONAL LIMITED are www.powervampinternational.co.uk, and www.powervamp-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powervamp International Limited is a Private Limited Company. The company registration number is 03058996. Powervamp International Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Powervamp International Limited is 2 Stafford Place Weston Super Mare Somerset United Kingdom Bs23 2qz. . ROLLER, Janet Mary is a Secretary of the company. ROLLER, Richard Eyton is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ROLLER, Janet Mary
Appointed Date: 19 May 1995

Director
ROLLER, Richard Eyton
Appointed Date: 19 May 1995
80 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 19 May 1995
Appointed Date: 19 May 1995

POWERVAMP INTERNATIONAL LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
27 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

12 Jan 2016
Accounts for a dormant company made up to 30 April 2015
24 Aug 2015
Registered office address changed from 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 24 August 2015
22 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

...
... and 44 more events
06 Nov 1995
Registered office changed on 06/11/95 from: chapel cottage hill road sandford bristol BS19 5RJ
06 Jun 1995
Registered office changed on 06/06/95 from: 209 luckwell road bristol BS3 3HD
06 Jun 1995
Director resigned;new director appointed
06 Jun 1995
Secretary resigned;new secretary appointed
19 May 1995
Incorporation