POWER CONNECTORS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 6EE

Company number 00516684
Status Active
Incorporation Date 3 March 1953
Company Type Private Limited Company
Address EAGLE WORKS, WALTON WELL ROAD, OXFORD, OX2 6EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 15,150 . The most likely internet sites of POWER CONNECTORS LIMITED are www.powerconnectors.co.uk, and www.power-connectors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. Power Connectors Limited is a Private Limited Company. The company registration number is 00516684. Power Connectors Limited has been working since 03 March 1953. The present status of the company is Active. The registered address of Power Connectors Limited is Eagle Works Walton Well Road Oxford Ox2 6ee. . LAXTON, Madeline is a Secretary of the company. ASHTON, Gary David is a Director of the company. DICK, Charles Richard is a Director of the company. Secretary BRYAN, Robert Kenneth has been resigned. Secretary JARRETT, Marilyn Frances has been resigned. Secretary MORTIMER, Charlotte Woods has been resigned. Secretary WINCKWORTH, Anthony John has been resigned. Director BOYD, Brian George has been resigned. Director LEVICK, Christopher Robert has been resigned. Director MAYHEW, Richard has been resigned. Director MORTIMER, Charlotte Woods has been resigned. Director MORTIMER, Denis has been resigned. Director NORTON, Stewart has been resigned. Director SIMMONS, Jeffrey Leonard has been resigned. Director WOOLLARD, Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAXTON, Madeline
Appointed Date: 01 January 2006

Director
ASHTON, Gary David
Appointed Date: 15 March 2011
64 years old

Director
DICK, Charles Richard
Appointed Date: 29 February 1996
75 years old

Resigned Directors

Secretary
BRYAN, Robert Kenneth
Resigned: 31 December 2005
Appointed Date: 01 February 2003

Secretary
JARRETT, Marilyn Frances
Resigned: 28 February 2003
Appointed Date: 01 October 2002

Secretary
MORTIMER, Charlotte Woods
Resigned: 29 February 1996

Secretary
WINCKWORTH, Anthony John
Resigned: 30 September 2002
Appointed Date: 29 February 1996

Director
BOYD, Brian George
Resigned: 13 August 1996
84 years old

Director
LEVICK, Christopher Robert
Resigned: 17 November 2005
Appointed Date: 29 February 1996
77 years old

Director
MAYHEW, Richard
Resigned: 29 February 1996
86 years old

Director
MORTIMER, Charlotte Woods
Resigned: 29 February 1996
92 years old

Director
MORTIMER, Denis
Resigned: 29 February 1996
102 years old

Director
NORTON, Stewart
Resigned: 29 February 1996
82 years old

Director
SIMMONS, Jeffrey Leonard
Resigned: 30 June 2000
83 years old

Director
WOOLLARD, Ernest
Resigned: 17 November 2005
Appointed Date: 29 February 1996
75 years old

Persons With Significant Control

W.Lucy & Co.Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWER CONNECTORS LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15,150

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15,150

...
... and 93 more events
12 Feb 1987
Accounting reference date extended from 31/07 to 30/09

23 Jul 1986
Full accounts made up to 31 July 1985

23 Jul 1986
Return made up to 06/05/86; full list of members

14 May 1986
Registered office changed on 14/05/86 from: 24-26 st albans road watford herts WD1 1RU

03 Mar 1953
Incorporation

POWER CONNECTORS LIMITED Charges

1 December 1988
Single debenture
Delivered: 10 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares other interests. Fixed and floating charges…
7 January 1988
Collateral floating charge
Delivered: 14 January 1988
Status: Satisfied on 25 August 1994
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
19 February 1987
Debenture
Delivered: 2 March 1987
Status: Satisfied on 9 June 1989
Persons entitled: Reichmans LTD.
Description: 1. all book debts and other debts due or owing to the co…
10 February 1987
Debenture
Delivered: 3 March 1987
Status: Satisfied on 24 August 1989
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…