POWER SECRETARIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO14 2DH
Company number 04946657
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 8C HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Lindsey Eastlake as a secretary on 1 August 2015; Appointment of Mrs Lindsey Eastlake as a secretary. The most likely internet sites of POWER SECRETARIES LIMITED are www.powersecretaries.co.uk, and www.power-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Secretaries Limited is a Private Limited Company. The company registration number is 04946657. Power Secretaries Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Power Secretaries Limited is 8c High Street Southampton Hampshire So14 2dh. . HOLE, Lewis is a Secretary of the company. KOHLI, Shelly is a Secretary of the company. LADHER, Neetu is a Secretary of the company. SKEEN, Natalie is a Secretary of the company. KOHLI, Rajesh Paul is a Director of the company. Secretary AIZBALTS, Edgars has been resigned. Secretary BASTERO, Laura has been resigned. Secretary BETTALLI, Laura has been resigned. Secretary BLACHUT, Jakub has been resigned. Secretary BLACHUT, Sylwia Izabela has been resigned. Secretary BLOOMFIELD, Colleen has been resigned. Secretary BORTSOVA, Kseniya has been resigned. Secretary CHAMPION, Ben has been resigned. Secretary COLEMAN, Victoria Jane has been resigned. Secretary EASTLAKE, Lindsey has been resigned. Secretary FERNANDEZ, Cesar has been resigned. Secretary FRASER, Robert William has been resigned. Secretary HARTNELL, Amy has been resigned. Secretary JINKS, Gregory Jaques has been resigned. Secretary KERRY, Leanna has been resigned. Secretary KNIGHT, Oliver John has been resigned. Secretary MILLS, Joseph Stephen has been resigned. Secretary ODDY, Kirsty has been resigned. Secretary PITTS, Lucy has been resigned. Secretary POPE, Laura has been resigned. Secretary RAI, Sharonjit has been resigned. Secretary RUSSELL, Sean has been resigned. Secretary VELASCO, Jose has been resigned. Secretary WHITEMORE, Nicholas Robert has been resigned. Secretary YORATH, Simon Rhys has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLE, Lewis
Appointed Date: 01 August 2015

Secretary
KOHLI, Shelly
Appointed Date: 01 September 2005

Secretary
LADHER, Neetu
Appointed Date: 01 September 2005

Secretary
SKEEN, Natalie
Appointed Date: 01 August 2011

Director
KOHLI, Rajesh Paul
Appointed Date: 29 October 2003
53 years old

Resigned Directors

Secretary
AIZBALTS, Edgars
Resigned: 15 September 2009
Appointed Date: 19 November 2008

Secretary
BASTERO, Laura
Resigned: 12 June 2007
Appointed Date: 31 March 2005

Secretary
BETTALLI, Laura
Resigned: 31 January 2006
Appointed Date: 01 September 2005

Secretary
BLACHUT, Jakub
Resigned: 10 November 2010
Appointed Date: 19 November 2008

Secretary
BLACHUT, Sylwia Izabela
Resigned: 10 November 2010
Appointed Date: 19 November 2008

Secretary
BLOOMFIELD, Colleen
Resigned: 01 September 2013
Appointed Date: 13 February 2012

Secretary
BORTSOVA, Kseniya
Resigned: 08 January 2009
Appointed Date: 11 October 2007

Secretary
CHAMPION, Ben
Resigned: 20 January 2007
Appointed Date: 01 November 2006

Secretary
COLEMAN, Victoria Jane
Resigned: 01 January 2008
Appointed Date: 04 May 2007

Secretary
EASTLAKE, Lindsey
Resigned: 01 August 2015
Appointed Date: 02 September 2013

Secretary
FERNANDEZ, Cesar
Resigned: 31 March 2005
Appointed Date: 29 October 2003

Secretary
FRASER, Robert William
Resigned: 10 November 2010
Appointed Date: 19 November 2008

Secretary
HARTNELL, Amy
Resigned: 31 January 2011
Appointed Date: 10 November 2010

Secretary
JINKS, Gregory Jaques
Resigned: 31 October 2007
Appointed Date: 16 April 2007

Secretary
KERRY, Leanna
Resigned: 08 September 2013
Appointed Date: 10 November 2010

Secretary
KNIGHT, Oliver John
Resigned: 01 January 2008
Appointed Date: 08 November 2007

Secretary
MILLS, Joseph Stephen
Resigned: 13 August 2010
Appointed Date: 19 November 2008

Secretary
ODDY, Kirsty
Resigned: 08 September 2013
Appointed Date: 20 February 2011

Secretary
PITTS, Lucy
Resigned: 01 January 2008
Appointed Date: 28 September 2006

Secretary
POPE, Laura
Resigned: 30 September 2007
Appointed Date: 22 March 2006

Secretary
RAI, Sharonjit
Resigned: 31 October 2008
Appointed Date: 11 October 2007

Secretary
RUSSELL, Sean
Resigned: 30 November 2010
Appointed Date: 24 December 2007

Secretary
VELASCO, Jose
Resigned: 15 September 2006
Appointed Date: 22 March 2006

Secretary
WHITEMORE, Nicholas Robert
Resigned: 08 January 2009
Appointed Date: 10 October 2007

Secretary
YORATH, Simon Rhys
Resigned: 01 October 2009
Appointed Date: 11 October 2007

Persons With Significant Control

Mr Rajesh Paul Kohli
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

POWER SECRETARIES LIMITED Events

31 Oct 2016
Confirmation statement made on 7 September 2016 with updates
31 Oct 2016
Termination of appointment of Lindsey Eastlake as a secretary on 1 August 2015
31 Oct 2016
Appointment of Mrs Lindsey Eastlake as a secretary
31 Oct 2016
Appointment of Mr Lewis Hole as a secretary on 1 August 2015
30 Aug 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 79 more events
16 Sep 2004
Secretary's particulars changed
16 Sep 2004
Director's particulars changed
16 Sep 2004
Registered office changed on 16/09/04 from: 33 butterfield road bassett southampton hampshire SO16 7EG
06 Dec 2003
Accounting reference date extended from 31/10/04 to 31/03/05
29 Oct 2003
Incorporation