POWRMATIC LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA19 9PS

Company number 00657482
Status Active
Incorporation Date 27 April 1960
Company Type Private Limited Company
Address HORT BRIDGE, ILMINSTER, SOMERSET, TA19 9PS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Emil a Dominianni as a director on 25 January 2017; Termination of appointment of Arthur Stamm as a director on 30 November 2016; Appointment of Mrs Marilyn Skony Stamm as a secretary on 16 November 2016. The most likely internet sites of POWRMATIC LIMITED are www.powrmatic.co.uk, and www.powrmatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Taunton Rail Station is 9.7 miles; to Axminster Rail Station is 11 miles; to Bridgwater Rail Station is 13.8 miles; to Bishop's Lydeard is 14.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powrmatic Limited is a Private Limited Company. The company registration number is 00657482. Powrmatic Limited has been working since 27 April 1960. The present status of the company is Active. The registered address of Powrmatic Limited is Hort Bridge Ilminster Somerset Ta19 9ps. . SKONY STAMM, Marilyn is a Secretary of the company. BROMPTON, Philip Anthony is a Director of the company. DOMINIANNI, Emilio A is a Director of the company. SKONY STAMM, Marilyn is a Director of the company. Secretary STAMM, Arthur has been resigned. Director BARTABY, Derek has been resigned. Director BRAME, Gerry has been resigned. Director CLEGG, Charles Ian has been resigned. Director MELLER, David has been resigned. Director STAMM, Arthur has been resigned. Director STAMM, Philip Mark has been resigned. Director WEAVER, Alan Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SKONY STAMM, Marilyn
Appointed Date: 16 November 2016

Director
BROMPTON, Philip Anthony
Appointed Date: 06 October 2009
76 years old

Director
DOMINIANNI, Emilio A
Appointed Date: 25 January 2017
94 years old

Director
SKONY STAMM, Marilyn
Appointed Date: 27 June 2006
74 years old

Resigned Directors

Secretary
STAMM, Arthur
Resigned: 16 November 2016

Director
BARTABY, Derek
Resigned: 31 December 1998
Appointed Date: 03 December 1997
91 years old

Director
BRAME, Gerry
Resigned: 22 July 2008
Appointed Date: 27 June 2006
61 years old

Director
CLEGG, Charles Ian
Resigned: 30 June 1999
Appointed Date: 03 December 1997
90 years old

Director
MELLER, David
Resigned: 30 November 1997
91 years old

Director
STAMM, Arthur
Resigned: 30 November 2016
96 years old

Director
STAMM, Philip Mark
Resigned: 25 May 2001
Appointed Date: 17 April 2000
65 years old

Director
WEAVER, Alan Peter
Resigned: 27 June 2006
Appointed Date: 01 May 1999
80 years old

POWRMATIC LIMITED Events

26 Jan 2017
Appointment of Mr Emil a Dominianni as a director on 25 January 2017
03 Jan 2017
Termination of appointment of Arthur Stamm as a director on 30 November 2016
16 Nov 2016
Appointment of Mrs Marilyn Skony Stamm as a secretary on 16 November 2016
16 Nov 2016
Termination of appointment of Arthur Stamm as a secretary on 16 November 2016
16 Nov 2016
Full accounts made up to 30 June 2016
...
... and 95 more events
10 Jun 1987
Return made up to 28/04/87; full list of members

16 Dec 1986
Director resigned;new director appointed

02 May 1986
Full accounts made up to 30 June 1985

02 May 1986
Return made up to 28/04/86; full list of members

27 Apr 1960
Incorporation

POWRMATIC LIMITED Charges

30 January 2012
Charge of deposit
Delivered: 3 February 2012
Status: Satisfied on 25 January 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £30,000 and all amounts in the future…
30 November 2011
Charge of deposit
Delivered: 3 December 2011
Status: Satisfied on 25 January 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £25,000 and all amounts in the future…
1 February 1989
Debenture
Delivered: 13 February 1989
Status: Satisfied on 22 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1984
Debenture
Delivered: 16 June 1984
Status: Satisfied on 13 December 1989
Persons entitled: Hill Samuel & Co Limited
Description: First fixed charge all of the trade & othter machinery…