POWNALL DEVELOPMENTS LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7BF

Company number 02948943
Status Active
Incorporation Date 15 July 1994
Company Type Private Limited Company
Address 2 MAPLE GROVE, CHEDDLETON, LEEK, STAFFORDSHIRE, ST13 7BF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 15 July 2016 with updates; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 20,000 . The most likely internet sites of POWNALL DEVELOPMENTS LIMITED are www.pownalldevelopments.co.uk, and www.pownall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Blythe Bridge Rail Station is 7.7 miles; to Congleton Rail Station is 8.2 miles; to Wedgwood Rail Station is 10.2 miles; to Barlaston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pownall Developments Limited is a Private Limited Company. The company registration number is 02948943. Pownall Developments Limited has been working since 15 July 1994. The present status of the company is Active. The registered address of Pownall Developments Limited is 2 Maple Grove Cheddleton Leek Staffordshire St13 7bf. . PAREDES, Karen is a Director of the company. Secretary DONNELLAN, Terence has been resigned. Secretary HERRINGTON, Lee Carl has been resigned. Secretary OLIVER, Brenda has been resigned. Secretary PAREDES, Alexander Augustin has been resigned. Secretary PAREDES, Karen has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary TEECE, Wendy Elizabeth has been resigned. Director DONNELLAN, Terence has been resigned. Director HERRINGTON, Lee Carl has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director THORLEY, Douglas Samuel has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
PAREDES, Karen
Appointed Date: 01 July 2001
73 years old

Resigned Directors

Secretary
DONNELLAN, Terence
Resigned: 15 July 1996
Appointed Date: 01 May 1995

Secretary
HERRINGTON, Lee Carl
Resigned: 01 May 1995
Appointed Date: 24 August 1994

Secretary
OLIVER, Brenda
Resigned: 20 June 2008
Appointed Date: 20 June 2005

Secretary
PAREDES, Alexander Augustin
Resigned: 20 June 2005
Appointed Date: 30 January 2004

Secretary
PAREDES, Karen
Resigned: 31 January 2004
Appointed Date: 01 July 1996

Nominee Secretary
SCOTT, Stephen John
Resigned: 24 August 1994
Appointed Date: 15 July 1994

Secretary
TEECE, Wendy Elizabeth
Resigned: 03 July 2009
Appointed Date: 20 June 2008

Director
DONNELLAN, Terence
Resigned: 30 June 1996
Appointed Date: 24 August 1994
89 years old

Director
HERRINGTON, Lee Carl
Resigned: 01 May 1995
Appointed Date: 24 August 1994
60 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 24 August 1994
Appointed Date: 15 July 1994
74 years old

Director
THORLEY, Douglas Samuel
Resigned: 31 January 2004
Appointed Date: 24 August 1994
77 years old

Persons With Significant Control

Mrs Karen Paredes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

POWNALL DEVELOPMENTS LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
04 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20,000

...
... and 71 more events
27 Sep 1994
New secretary appointed;director resigned;new director appointed

27 Sep 1994
Secretary resigned;new director appointed

22 Sep 1994
Registered office changed on 22/09/94 from: 52 mucklow hill halesowen west midlands B62 8BL

20 Sep 1994
Company name changed vinsol LIMITED\certificate issued on 21/09/94
15 Jul 1994
Incorporation

POWNALL DEVELOPMENTS LIMITED Charges

18 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on east side of albert square macclesfield k/a…
18 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on north east side of waterloo road…
13 June 1997
Debenture
Delivered: 24 June 1997
Status: Satisfied on 16 January 2006
Persons entitled: Cheshire Building Society
Description: .. fixed and floating charges over the undertaking and all…
23 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 24 June 1997
Persons entitled: Tsb Bank PLC
Description: Land on the east side of albert street macclesfield…
23 December 1996
Mortgage debenture
Delivered: 9 January 1997
Status: Satisfied on 24 June 1997
Persons entitled: Tsb Bank PLC
Description: Land on the east side of albert street macclesfield…