INTERPOWER INTERNATIONAL LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1JU

Company number 01982614
Status Active
Incorporation Date 27 January 1986
Company Type Private Limited Company
Address 12-13 ALMA SQUARE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1JU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of INTERPOWER INTERNATIONAL LIMITED are www.interpowerinternational.co.uk, and www.interpower-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interpower International Limited is a Private Limited Company. The company registration number is 01982614. Interpower International Limited has been working since 27 January 1986. The present status of the company is Active. The registered address of Interpower International Limited is 12 13 Alma Square Scarborough North Yorkshire Yo11 1ju. . HUDSON, Evelyn May is a Secretary of the company. HUDSON, Evelyn May is a Director of the company. HUDSON, Justin William is a Director of the company. HUDSON, Roland Kenneth is a Director of the company. Director DRINKWATER, Michael Paul has been resigned. Director ERRINGTON, Christopher Robert has been resigned. Director HESKETH, Brian has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director
HUDSON, Evelyn May

83 years old

Director
HUDSON, Justin William
Appointed Date: 26 March 2001
49 years old

Director

Resigned Directors

Director
DRINKWATER, Michael Paul
Resigned: 07 June 2001
Appointed Date: 30 October 1998
55 years old

Director
ERRINGTON, Christopher Robert
Resigned: 31 March 2001
Appointed Date: 25 November 1996
57 years old

Director
HESKETH, Brian
Resigned: 17 October 1997
Appointed Date: 25 November 1996
87 years old

Persons With Significant Control

Mr Roland Kenneth Hudson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn May Hudson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERPOWER INTERNATIONAL LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

21 Oct 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 80 more events
10 Apr 1990
Return made up to 31/12/88; full list of members

14 Dec 1988
Full accounts made up to 31 March 1988

14 Dec 1988
Return made up to 31/03/88; full list of members

23 Jul 1987
Full accounts made up to 31 March 1987

18 Jun 1987
Return made up to 31/03/87; full list of members

INTERPOWER INTERNATIONAL LIMITED Charges

9 June 1997
Debenture
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 July 1994
Legal charge
Delivered: 9 July 1994
Status: Satisfied on 14 January 2009
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgage all the property described…
1 July 1994
Debenture
Delivered: 14 July 1994
Status: Satisfied on 14 January 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…