GLOBAL POWER AND WATER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B26 3QJ

Company number 05873178
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address VISCOUNT HOUSE, BIRMINGHAM INTERNATIONAL AIRPORT, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B26 3QJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Registered office address changed from 7 Upland Grove Bromsgrove Worcestershire B61 0EL to Viscount House Birmingham International Airport Birmingham West Midlands B26 3QJ on 22 September 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of GLOBAL POWER AND WATER LIMITED are www.globalpowerandwater.co.uk, and www.global-power-and-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Global Power and Water Limited is a Private Limited Company. The company registration number is 05873178. Global Power and Water Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Global Power and Water Limited is Viscount House Birmingham International Airport Birmingham West Midlands England B26 3qj. . BOWERS, Peter James is a Secretary of the company. BOWERS, Peter James is a Director of the company. DAVIS, Michael John is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOWERS, Peter James
Appointed Date: 11 July 2006

Director
BOWERS, Peter James
Appointed Date: 11 July 2006
74 years old

Director
DAVIS, Michael John
Appointed Date: 11 July 2006
66 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Persons With Significant Control

Mr Peter James Bowers
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOBAL POWER AND WATER LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 July 2016
22 Sep 2016
Registered office address changed from 7 Upland Grove Bromsgrove Worcestershire B61 0EL to Viscount House Birmingham International Airport Birmingham West Midlands B26 3QJ on 22 September 2016
18 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Feb 2016
Accounts for a dormant company made up to 31 July 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 21 more events
03 Oct 2006
New secretary appointed
12 Jul 2006
Director resigned
12 Jul 2006
Registered office changed on 12/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX
12 Jul 2006
Secretary resigned
11 Jul 2006
Incorporation