M-POWER HOUSING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0AS

Company number 06671565
Status Active
Incorporation Date 13 August 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 56 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH; Termination of appointment of Garry Anthony Cross as a director on 13 July 2016. The most likely internet sites of M-POWER HOUSING LIMITED are www.mpowerhousing.co.uk, and www.m-power-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. M Power Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06671565. M Power Housing Limited has been working since 13 August 2008. The present status of the company is Active. The registered address of M Power Housing Limited is 56 Southwark Bridge Road London Se1 0as. . FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary BOWN, Rhiannon Claire has been resigned. Secretary DALEY, Frances Margaret Catherine has been resigned. Secretary RIDLEY, Paul Martin has been resigned. Director BLAND, Mark Richard has been resigned. Director BOWN, Rhiannon Claire has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CROSS, Garry Anthony has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 29 November 2012
63 years old

Director
MARRINER, Paul
Appointed Date: 09 August 2011
58 years old

Resigned Directors

Secretary
BOWN, Rhiannon Claire
Resigned: 09 August 2011
Appointed Date: 22 March 2010

Secretary
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 09 August 2011

Secretary
RIDLEY, Paul Martin
Resigned: 22 March 2010
Appointed Date: 13 August 2008

Director
BLAND, Mark Richard
Resigned: 09 August 2011
Appointed Date: 22 March 2010
56 years old

Director
BOWN, Rhiannon Claire
Resigned: 09 August 2011
Appointed Date: 13 August 2008
38 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 August 2008
Appointed Date: 13 August 2008

Director
CROSS, Garry Anthony
Resigned: 13 July 2016
Appointed Date: 09 August 2011
64 years old

Director
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 09 August 2011
67 years old

Persons With Significant Control

Lifeways Finance Limited
Notified on: 15 April 2016
Nature of control: Ownership of voting rights - 75% or more

M-POWER HOUSING LIMITED Events

25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
16 Aug 2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
05 Aug 2016
Termination of appointment of Garry Anthony Cross as a director on 13 July 2016
28 Jul 2016
Auditor's resignation
13 Jul 2016
Auditor's resignation
...
... and 50 more events
14 Aug 2008
Appointment terminated director business information research & reporting LIMITED
14 Aug 2008
Director appointed rhiannon claire bown
14 Aug 2008
Secretary appointed paul martin ridley
14 Aug 2008
Registered office changed on 14/08/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
13 Aug 2008
Incorporation

M-POWER HOUSING LIMITED Charges

9 August 2011
Deed of accession and charge
Delivered: 17 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
9 August 2011
Debenture
Delivered: 16 August 2011
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee)
Description: Fixed and floating charge over the undertaking and all…