POWERLINE TECHNOLOGIES LTD
SWINDON

Hellopages » Wiltshire » Swindon » SN5 5FZ

Company number 05312801
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address UNIT 2 MARSHALL ROAD, HILLMEAD, SWINDON, ENGLAND, SN5 5FZ
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Registered office address changed from Unit 4 Marshall Road Hillmead Swindon SN5 5FZ England to Unit 2 Marshall Road Hillmead Swindon SN5 5FZ on 1 November 2016. The most likely internet sites of POWERLINE TECHNOLOGIES LTD are www.powerlinetechnologies.co.uk, and www.powerline-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Powerline Technologies Ltd is a Private Limited Company. The company registration number is 05312801. Powerline Technologies Ltd has been working since 14 December 2004. The present status of the company is Active. The registered address of Powerline Technologies Ltd is Unit 2 Marshall Road Hillmead Swindon England Sn5 5fz. . BAGE, David Henry is a Secretary of the company. BAGE, David Henry is a Director of the company. BRAIN, David James is a Director of the company. HISCOCK, Jonathan Nicholas, Dr is a Director of the company. LASSLETT, Brian Christopher is a Director of the company. THORNLEY, Vincent Paul, Dr is a Director of the company. Secretary LASSLETT, Brian Christopher has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director JARVIS, John Michael has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
BAGE, David Henry
Appointed Date: 29 October 2015

Director
BAGE, David Henry
Appointed Date: 29 October 2015
66 years old

Director
BRAIN, David James
Appointed Date: 11 January 2005
72 years old

Director
HISCOCK, Jonathan Nicholas, Dr
Appointed Date: 29 October 2015
52 years old

Director
LASSLETT, Brian Christopher
Appointed Date: 21 July 2006
67 years old

Director
THORNLEY, Vincent Paul, Dr
Appointed Date: 29 October 2015
54 years old

Resigned Directors

Secretary
LASSLETT, Brian Christopher
Resigned: 29 October 2015
Appointed Date: 11 January 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 11 January 2005
Appointed Date: 14 December 2004

Director
JARVIS, John Michael
Resigned: 29 October 2015
Appointed Date: 22 November 2013
81 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 11 January 2005
Appointed Date: 14 December 2004

POWERLINE TECHNOLOGIES LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
01 Nov 2016
Registered office address changed from Unit 4 Marshall Road Hillmead Swindon SN5 5FZ England to Unit 2 Marshall Road Hillmead Swindon SN5 5FZ on 1 November 2016
01 Nov 2016
Registered office address changed from Unit 2 Marshall Road Hillmead Swindon SN5 5FZ England to Unit 4 Marshall Road Hillmead Swindon SN5 5FZ on 1 November 2016
10 Aug 2016
Registered office address changed from Unit 4 Hillmead Enterprise Park Marshall Road Hillmead Swindon SN5 5FZ to Unit 2 Marshall Road Hillmead Swindon SN5 5FZ on 10 August 2016
...
... and 43 more events
11 Jan 2005
New secretary appointed
11 Jan 2005
Secretary resigned
11 Jan 2005
Director resigned
11 Jan 2005
New director appointed
14 Dec 2004
Incorporation

POWERLINE TECHNOLOGIES LTD Charges

29 October 2015
Charge code 0531 2801 0003
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Fundamentals Limited
Description: Present and future patents, trademarks, service marks…
22 November 2013
Charge code 0531 2801 0002
Delivered: 11 December 2013
Status: Satisfied on 30 October 2015
Persons entitled: Jon Moulton
Description: Notification of addition to or amendment of charge…
5 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 22 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…