POWERMANN LIMITED
TELFORD GRAWATER OF WAKEFIELD LTD.

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 02905620
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address CO SCHNEIDER ELECTRIC LTD, STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Director's details changed for Mrs Caroline Ann Sands on 28 November 2016. The most likely internet sites of POWERMANN LIMITED are www.powermann.co.uk, and www.powermann.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Powermann Limited is a Private Limited Company. The company registration number is 02905620. Powermann Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of Powermann Limited is Co Schneider Electric Ltd Stafford Park 5 Telford Shropshire Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary ATACK, Robert Daniel has been resigned. Secretary DEAMER, Charlotte has been resigned. Secretary DEAVES, Martin Christopher has been resigned. Secretary PIGOTT, Bernard James has been resigned. Secretary SANDS, Caroline Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATACK, Robert Daniel has been resigned. Director BENJELLOUN, Allal has been resigned. Director DEAMER, Barbara has been resigned. Director DEAMER, John has been resigned. Director DEAVES, Martin Christopher has been resigned. Director PAYNE, Eric has been resigned. Director PIGOTT, Bernard James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
LAMBETH, Trevor
Appointed Date: 31 March 2009
61 years old

Director
SANDS, Caroline Ann
Appointed Date: 05 October 2005
65 years old

Resigned Directors

Secretary
ATACK, Robert Daniel
Resigned: 31 December 2001
Appointed Date: 01 October 1996

Secretary
DEAMER, Charlotte
Resigned: 01 October 1996
Appointed Date: 07 March 1994

Secretary
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 22 April 2005

Secretary
PIGOTT, Bernard James
Resigned: 24 March 2005
Appointed Date: 01 January 2002

Secretary
SANDS, Caroline Ann
Resigned: 12 November 2014
Appointed Date: 02 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1994
Appointed Date: 07 March 1994

Director
ATACK, Robert Daniel
Resigned: 31 December 2001
Appointed Date: 01 October 1996
78 years old

Director
BENJELLOUN, Allal
Resigned: 31 March 2009
Appointed Date: 02 April 2007
51 years old

Director
DEAMER, Barbara
Resigned: 01 October 1996
Appointed Date: 20 April 1994
92 years old

Director
DEAMER, John
Resigned: 01 October 1996
Appointed Date: 07 March 1994
87 years old

Director
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 22 April 2005
73 years old

Director
PAYNE, Eric
Resigned: 05 October 2005
Appointed Date: 01 October 1996
83 years old

Director
PIGOTT, Bernard James
Resigned: 24 March 2005
Appointed Date: 01 January 2002
61 years old

Persons With Significant Control

Mita (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERMANN LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
11 Jan 2017
Confirmation statement made on 19 December 2016 with updates
01 Dec 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
27 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

...
... and 72 more events
27 Jun 1995
Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed

22 Jun 1994
New director appointed

27 Apr 1994
Accounting reference date notified as 31/05

15 Mar 1994
Secretary resigned

07 Mar 1994
Incorporation