INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED
LONDON DUSTCOVE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 05894291
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address LEVEL 20 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Termination of appointment of Jaideep Singh Sandhu as a director on 3 August 2016. The most likely internet sites of INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED are www.internationalpowerconsolidatedholdings.co.uk, and www.international-power-consolidated-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. International Power Consolidated Holdings Limited is a Private Limited Company. The company registration number is 05894291. International Power Consolidated Holdings Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of International Power Consolidated Holdings Limited is Level 20 25 Canada Square Canary Wharf London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. DE BUYSERIE, Hendrik is a Director of the company. GUIOLLOT, Pierre Jean Bernard is a Director of the company. Secretary RAMSAY, Andrew Stephen James has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director DRAPPER, Steven has been resigned. Director GRAUX, Francois Claude Rene has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director OAKLEY, Kennith John has been resigned. Director PEETERS, Geert Herman August has been resigned. Nominee Director PUDGE, David John has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director RILEY, Stephen has been resigned. Director SANDHU, Jaideep Singh has been resigned. Director WILLIAMSON, Mark David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
DE BUYSERIE, Hendrik
Appointed Date: 08 July 2013
54 years old

Director
GUIOLLOT, Pierre Jean Bernard
Appointed Date: 30 May 2013
57 years old

Resigned Directors

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 03 November 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 03 November 2006
Appointed Date: 02 August 2006

Director
DRAPPER, Steven
Resigned: 03 August 2016
Appointed Date: 26 July 2016
63 years old

Director
GRAUX, Francois Claude Rene
Resigned: 04 June 2013
Appointed Date: 26 July 2012
56 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 03 November 2006
Appointed Date: 02 August 2006
55 years old

Director
OAKLEY, Kennith John
Resigned: 21 December 2007
Appointed Date: 03 November 2006
63 years old

Director
PEETERS, Geert Herman August
Resigned: 30 May 2013
Appointed Date: 15 May 2012
62 years old

Nominee Director
PUDGE, David John
Resigned: 03 November 2006
Appointed Date: 02 August 2006
60 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 03 November 2006
63 years old

Director
RILEY, Stephen
Resigned: 31 December 2015
Appointed Date: 03 November 2006
64 years old

Director
SANDHU, Jaideep Singh
Resigned: 03 August 2016
Appointed Date: 28 July 2016
59 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 03 November 2006
67 years old

Persons With Significant Control

International Power Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 2 August 2016 with updates
09 Aug 2016
Termination of appointment of Jaideep Singh Sandhu as a director on 3 August 2016
09 Aug 2016
Termination of appointment of Steven Drapper as a director on 3 August 2016
29 Jul 2016
Appointment of Mr Jaideep Singh Sandhu as a director on 28 July 2016
...
... and 72 more events
17 Nov 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

17 Nov 2006
Registered office changed on 17/11/06 from: 10 upper bank street london E14 5JJ
17 Nov 2006
Accounting reference date extended from 31/08/07 to 31/12/07
06 Nov 2006
Company name changed dustcove LIMITED\certificate issued on 06/11/06
02 Aug 2006
Incorporation

INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Charges

15 September 2006
Share charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed charge all present and future shares and…