POWERMASTER PRODUCTS LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7UU

Company number SC123982
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address UNIT 4 MUNRO ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, FK7 7UU
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Maurizio Marchensini as a director on 14 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of POWERMASTER PRODUCTS LIMITED are www.powermasterproducts.co.uk, and www.powermaster-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Powermaster Products Limited is a Private Limited Company. The company registration number is SC123982. Powermaster Products Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of Powermaster Products Limited is Unit 4 Munro Road Springkerse Industrial Estate Stirling Fk7 7uu. . SHEPHERD, Steven William is a Secretary of the company. MONTELLO, Mauro is a Director of the company. SHEPHERD, Steven William is a Director of the company. STEWART, Arthur is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COLLINS, Alan John has been resigned. Director MANOTA, Ashok has been resigned. Director MARCHENSINI, Maurizio has been resigned. Director SHEPHERD, Steven has been resigned. Director SHEPHERD, Steven William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SHEPHERD, Steven William
Appointed Date: 26 March 1990

Director
MONTELLO, Mauro
Appointed Date: 11 November 2014
66 years old

Director
SHEPHERD, Steven William
Appointed Date: 26 March 1990
74 years old

Director
STEWART, Arthur
Appointed Date: 31 January 2014
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 March 1990
Appointed Date: 26 March 1990

Director
COLLINS, Alan John
Resigned: 25 March 2008
Appointed Date: 26 March 1990
79 years old

Director
MANOTA, Ashok
Resigned: 07 April 2015
Appointed Date: 20 October 2014
45 years old

Director
MARCHENSINI, Maurizio
Resigned: 14 September 2016
Appointed Date: 11 November 2014
57 years old

Director
SHEPHERD, Steven
Resigned: 31 January 2014
Appointed Date: 25 March 2008
48 years old

Director
SHEPHERD, Steven William
Resigned: 10 April 2014
Appointed Date: 26 March 1990
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 March 1990
Appointed Date: 26 March 1990

Persons With Significant Control

Climaveneta Powermaster Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERMASTER PRODUCTS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
22 Sep 2016
Termination of appointment of Maurizio Marchensini as a director on 14 September 2016
30 Aug 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 800

11 Aug 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
27 Mar 1991
Return made up to 31/03/91; full list of members

19 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Apr 1990
Registered office changed on 19/04/90 from: 24 great king street edinburgh EH3 6QN

19 Apr 1990
Accounting reference date notified as 31/03

26 Mar 1990
Incorporation

POWERMASTER PRODUCTS LIMITED Charges

1 November 2000
Floating charge
Delivered: 13 November 2000
Status: Satisfied on 12 October 2011
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…