POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW18 2BD

Company number 02699600
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address C/O CUMMINS LTD, 49-51 GRESHAM ROAD, STAINES, MIDDLESEX, TW18 2BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr Edward David Smith as a director on 22 November 2016; Termination of appointment of Richard John Meadows as a director on 23 November 2016. The most likely internet sites of POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED are www.powergroupinternationaloverseasholdings.co.uk, and www.power-group-international-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.7 miles; to Burnham (Berks) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Group International Overseas Holdings Limited is a Private Limited Company. The company registration number is 02699600. Power Group International Overseas Holdings Limited has been working since 23 March 1992. The present status of the company is Active. The registered address of Power Group International Overseas Holdings Limited is C O Cummins Ltd 49 51 Gresham Road Staines Middlesex Tw18 2bd. . ROBINSON, Amanda Jane is a Secretary of the company. PHILIPS, Shirley Ann is a Director of the company. RIGLER, Joseph Morgan is a Director of the company. SMITH, Edward David is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary GODDEN, Anthony James has been resigned. Secretary KELLY, Edward Andrew has been resigned. Secretary POPE, Bernard John has been resigned. Secretary READER, Terence Edward has been resigned. Secretary SINCLAIR, Hunter has been resigned. Secretary THURMAN, David John has been resigned. Secretary WILKINSON, Alan Frederick has been resigned. Director DAY, John Michael has been resigned. Director EYRES, Raymond John has been resigned. Director FOX, Geoffrey Edwin has been resigned. Director KELLY, Edward Andrew has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director MEADOWS, Richard John has been resigned. Director POPE, Bernard John has been resigned. Director READER, Terence Edward has been resigned. Director SINCLAIR, Gavin has been resigned. Director SINCLAIR, Hunter has been resigned. Director THURMAN, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBINSON, Amanda Jane
Appointed Date: 01 August 2006

Director
PHILIPS, Shirley Ann
Appointed Date: 28 September 2010
54 years old

Director
RIGLER, Joseph Morgan
Appointed Date: 31 December 2015
45 years old

Director
SMITH, Edward David
Appointed Date: 22 November 2016
48 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 21 May 1992
Appointed Date: 23 March 1992

Secretary
GODDEN, Anthony James
Resigned: 31 May 1996
Appointed Date: 31 March 1995

Secretary
KELLY, Edward Andrew
Resigned: 05 February 1999
Appointed Date: 01 July 1996

Secretary
POPE, Bernard John
Resigned: 05 June 2006
Appointed Date: 01 February 2004

Secretary
READER, Terence Edward
Resigned: 01 February 2004
Appointed Date: 05 February 1999

Secretary
SINCLAIR, Hunter
Resigned: 21 May 1993
Appointed Date: 21 May 1992

Secretary
THURMAN, David John
Resigned: 31 March 1995
Appointed Date: 21 September 1993

Secretary
WILKINSON, Alan Frederick
Resigned: 21 September 1993
Appointed Date: 21 May 1993

Director
DAY, John Michael
Resigned: 28 September 2010
Appointed Date: 01 February 2007
55 years old

Director
EYRES, Raymond John
Resigned: 31 December 2015
Appointed Date: 04 April 1997
76 years old

Director
FOX, Geoffrey Edwin
Resigned: 04 April 1997
Appointed Date: 21 May 1992
83 years old

Director
KELLY, Edward Andrew
Resigned: 05 February 1999
Appointed Date: 01 July 1996
75 years old

Nominee Director
LAI, Poh Lim
Resigned: 21 May 1992
Appointed Date: 23 March 1992
68 years old

Director
MEADOWS, Richard John
Resigned: 23 November 2016
Appointed Date: 01 August 2006
71 years old

Director
POPE, Bernard John
Resigned: 05 June 2006
Appointed Date: 01 February 2004
59 years old

Director
READER, Terence Edward
Resigned: 01 February 2004
Appointed Date: 05 February 1999
78 years old

Director
SINCLAIR, Gavin
Resigned: 17 July 1998
Appointed Date: 04 April 1997
73 years old

Director
SINCLAIR, Hunter
Resigned: 21 May 1993
Appointed Date: 21 May 1992
78 years old

Director
THURMAN, David John
Resigned: 31 March 1995
Appointed Date: 21 September 1993
78 years old

Persons With Significant Control

Cummins Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Events

29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
20 Jan 2017
Appointment of Mr Edward David Smith as a director on 22 November 2016
20 Jan 2017
Termination of appointment of Richard John Meadows as a director on 23 November 2016
22 Jun 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 56,938,148

...
... and 101 more events
31 May 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

31 May 1992
£ nc 1000/10000000 19/05/92

29 May 1992
Company name changed pissarro LIMITED\certificate issued on 01/06/92

29 May 1992
Company name changed\certificate issued on 29/05/92
23 Mar 1992
Incorporation