POWERPOSTER LIMITED
CHIPSTEAD MISSION CONSULTING LIMITED

Hellopages » Surrey » Reigate and Banstead » CR5 3LB

Company number 02046021
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address BROADMEAD, RICKMAN HILL ROAD, CHIPSTEAD, SURREY, CR5 3LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of POWERPOSTER LIMITED are www.powerposter.co.uk, and www.powerposter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Powerposter Limited is a Private Limited Company. The company registration number is 02046021. Powerposter Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Powerposter Limited is Broadmead Rickman Hill Road Chipstead Surrey Cr5 3lb. . LOVE, Gillian Mary is a Secretary of the company. FOULSER, Nicholas James is a Director of the company. Secretary FOULSER, Hilda Joyce has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOVE, Gillian Mary
Appointed Date: 01 April 2008

Director

Resigned Directors

Secretary
FOULSER, Hilda Joyce
Resigned: 31 March 2008

Persons With Significant Control

Mr Nicholas James Foulser
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

POWERPOSTER LIMITED Events

06 Jan 2017
Confirmation statement made on 28 December 2016 with updates
01 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
18 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2

...
... and 65 more events
20 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Mar 1987
Accounting reference date extended from 31/03 to 30/04

16 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1986
Registered office changed on 16/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

13 Aug 1986
Certificate of Incorporation