POWERBALL LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 02885577
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Accounts for a small company made up to 31 January 2015. The most likely internet sites of POWERBALL LIMITED are www.powerball.co.uk, and www.powerball.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerball Limited is a Private Limited Company. The company registration number is 02885577. Powerball Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Powerball Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . BRUDENELL-BRUCE, John Adam is a Secretary of the company. BRUDENELL-BRUCE, John Adam is a Director of the company. Secretary BOREHAM, John has been resigned. Secretary GRIFFIN, Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRUNDENELL BRUCE, Diana Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRUDENELL-BRUCE, John Adam
Appointed Date: 01 September 2007

Director
BRUDENELL-BRUCE, John Adam
Appointed Date: 10 February 1994
62 years old

Resigned Directors

Secretary
BOREHAM, John
Resigned: 20 May 2001
Appointed Date: 31 October 1997

Secretary
GRIFFIN, Paul
Resigned: 31 October 1997
Appointed Date: 10 February 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 May 2007
Appointed Date: 09 May 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 07 January 1994

Director
BRUNDENELL BRUCE, Diana Mary
Resigned: 20 April 2009
Appointed Date: 08 May 2006
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 1994
Appointed Date: 07 January 1994

Persons With Significant Control

Leisuredyne Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

POWERBALL LIMITED Events

15 Feb 2017
Confirmation statement made on 7 January 2017 with updates
08 Nov 2016
Accounts for a small company made up to 31 January 2016
08 Feb 2016
Accounts for a small company made up to 31 January 2015
23 Jan 2016
Compulsory strike-off action has been discontinued
21 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,350,000

...
... and 74 more events
17 Feb 1994
Memorandum and Articles of Association
17 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1994
Company name changed smart management services limite d\certificate issued on 10/02/94

09 Feb 1994
Company name changed\certificate issued on 09/02/94
07 Jan 1994
Incorporation

POWERBALL LIMITED Charges

10 December 2010
Rent deposit deed
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Lancashire County Council
Description: The deposit account, the deposit balance. See image for…
30 June 1994
Rent deposit deed
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: British Aerospace Pension Funds Trustees Limited
Description: The sum of £8,000.