POWERED ACCESS CERTIFICATION LTD
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4ED
Company number 02995487
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address 1ST FLOOR SUITE, 55, HIGHGATE, KENDAL, LA9 4ED
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 872 . The most likely internet sites of POWERED ACCESS CERTIFICATION LTD are www.poweredaccesscertification.co.uk, and www.powered-access-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Powered Access Certification Ltd is a Private Limited Company. The company registration number is 02995487. Powered Access Certification Ltd has been working since 28 November 1994. The present status of the company is Active. The registered address of Powered Access Certification Ltd is 1st Floor Suite 55 Highgate Kendal La9 4ed. . ADORIAN, Paul Anthony is a Secretary of the company. ADORIAN, Paul Anthony is a Director of the company. ADORIAN, Ruth Isabel, Hon is a Director of the company. REED, Peter is a Director of the company. WATSON, Timothy Paul is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ASHWORTH, Denis Henry has been resigned. Director HOCKING, John has been resigned. Director HUISH, Frank William has been resigned. Director HURREN, Dennis Edward has been resigned. Director JAMES, Bernard George has been resigned. Director KERRIDGE, Simon has been resigned. Director LANCASTER, Ernest has been resigned. Director REID, Robert Andrew Wilson has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ADORIAN, Paul Anthony
Appointed Date: 28 November 1994

Director
ADORIAN, Paul Anthony
Appointed Date: 28 November 1994
90 years old

Director
ADORIAN, Ruth Isabel, Hon
Appointed Date: 12 January 2004
93 years old

Director
REED, Peter
Appointed Date: 12 January 2004
58 years old

Director
WATSON, Timothy Paul
Appointed Date: 24 January 2004
75 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 November 1994
Appointed Date: 28 November 1994

Director
ASHWORTH, Denis Henry
Resigned: 29 October 1998
Appointed Date: 22 January 1996
102 years old

Director
HOCKING, John
Resigned: 01 September 2005
Appointed Date: 01 January 2002
91 years old

Director
HUISH, Frank William
Resigned: 05 March 1998
Appointed Date: 28 November 1994
87 years old

Director
HURREN, Dennis Edward
Resigned: 31 December 2003
Appointed Date: 18 June 1999
94 years old

Director
JAMES, Bernard George
Resigned: 31 December 2003
Appointed Date: 22 January 1996
91 years old

Director
KERRIDGE, Simon
Resigned: 31 December 2003
Appointed Date: 22 January 1996
84 years old

Director
LANCASTER, Ernest
Resigned: 16 July 1998
Appointed Date: 24 March 1998
77 years old

Director
REID, Robert Andrew Wilson
Resigned: 12 March 2001
Appointed Date: 05 November 1998
80 years old

Persons With Significant Control

Mr Paul Anthony Adorian
Notified on: 1 November 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hon Ruth Isabel Adorian
Notified on: 1 November 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERED ACCESS CERTIFICATION LTD Events

23 Dec 2016
Confirmation statement made on 18 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 872

30 Mar 2015
Registered office address changed from 41C Crescent Road Windermere Cumbria LA23 1BL to 1St Floor Suite, 55 Highgate Kendal LA9 4ED on 30 March 2015
24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
29 Feb 1996
Return made up to 28/11/95; full list of members
08 Jan 1996
Particulars of mortgage/charge
20 Jul 1995
Accounting reference date notified as 31/12
01 Dec 1994
Director resigned

28 Nov 1994
Incorporation

POWERED ACCESS CERTIFICATION LTD Charges

21 December 1995
Fixed and floating charge
Delivered: 8 January 1996
Status: Satisfied on 20 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…