POWERBOND ADHESIVES LTD
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 6AB

Company number 02644126
Status Active
Incorporation Date 9 September 1991
Company Type Private Limited Company
Address 253 SCOTIA ROAD, TUNSTALL, STOKE ON TRENT, ST6 6AB
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 4 . The most likely internet sites of POWERBOND ADHESIVES LTD are www.powerbondadhesives.co.uk, and www.powerbond-adhesives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Powerbond Adhesives Ltd is a Private Limited Company. The company registration number is 02644126. Powerbond Adhesives Ltd has been working since 09 September 1991. The present status of the company is Active. The registered address of Powerbond Adhesives Ltd is 253 Scotia Road Tunstall Stoke On Trent St6 6ab. . KENDRICK, Christine is a Secretary of the company. STONE, Robert is a Director of the company. Secretary BYRAM, Allen Geoffrey has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary STONE, Joyce has been resigned. Director BYRAM, Allen Geoffrey has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
KENDRICK, Christine
Appointed Date: 24 August 2000

Director
STONE, Robert

71 years old

Resigned Directors

Secretary
BYRAM, Allen Geoffrey
Resigned: 20 March 1996

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 12 September 1991
Appointed Date: 09 September 1991

Secretary
STONE, Joyce
Resigned: 24 August 2000
Appointed Date: 25 March 1996

Director
BYRAM, Allen Geoffrey
Resigned: 20 March 1996
72 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 12 September 1991
Appointed Date: 09 September 1991

Persons With Significant Control

Mr Robert Stone
Notified on: 8 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERBOND ADHESIVES LTD Events

20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Oct 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4

...
... and 65 more events
20 Sep 1991
New secretary appointed;new director appointed

20 Sep 1991
Accounting reference date notified as 30/09

16 Sep 1991
Secretary resigned

16 Sep 1991
Director resigned

09 Sep 1991
Incorporation

POWERBOND ADHESIVES LTD Charges

16 September 1991
Debenture
Delivered: 26 September 1991
Status: Satisfied on 15 April 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…