INTERNATIONAL POWER GROUP TRUSTEE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 04336576
Status Active
Incorporation Date 7 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEVEL 20, 25 CANADA SQUARE, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 December 2015 no member list. The most likely internet sites of INTERNATIONAL POWER GROUP TRUSTEE LIMITED are www.internationalpowergrouptrustee.co.uk, and www.international-power-group-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. International Power Group Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04336576. International Power Group Trustee Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of International Power Group Trustee Limited is Level 20 25 Canada Square London E14 5lq. . IRVINE, Iain Malcolm is a Secretary of the company. CRANE, John Arthur is a Director of the company. GARNER, Andrew Wilson is a Director of the company. MEDLEY, Richard James is a Director of the company. SIMPSON, Roger Derek is a Director of the company. Secretary LAAN, Alexandra Jane has been resigned. Secretary SMITH, Carolyn has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director COX, Philip Gotsall has been resigned. Director DEXTER, Charles Paul has been resigned. Director KENDRICK, Robert Ian has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director RICHARDS, David James has been resigned. Director SMITH, David Mark has been resigned. Director WILLIAMSON, Mark David has been resigned. Director WILLIAMSON, Mark David has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
IRVINE, Iain Malcolm
Appointed Date: 14 June 2005

Director
CRANE, John Arthur
Appointed Date: 12 December 2001
76 years old

Director
GARNER, Andrew Wilson
Appointed Date: 01 October 2015
63 years old

Director
MEDLEY, Richard James
Appointed Date: 02 November 2012
57 years old

Director
SIMPSON, Roger Derek
Appointed Date: 06 May 2011
63 years old

Resigned Directors

Secretary
LAAN, Alexandra Jane
Resigned: 14 June 2005
Appointed Date: 06 September 2004

Secretary
SMITH, Carolyn
Resigned: 06 September 2004
Appointed Date: 12 December 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 07 December 2001

Director
COX, Philip Gotsall
Resigned: 11 February 2004
Appointed Date: 12 December 2001
74 years old

Director
DEXTER, Charles Paul
Resigned: 01 October 2015
Appointed Date: 01 October 2011
53 years old

Director
KENDRICK, Robert Ian
Resigned: 01 October 2011
Appointed Date: 01 October 2002
68 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 26 September 2006
63 years old

Director
RICHARDS, David James
Resigned: 26 September 2006
Appointed Date: 12 December 2001
61 years old

Director
SMITH, David Mark
Resigned: 02 November 2012
Appointed Date: 08 May 2012
54 years old

Director
WILLIAMSON, Mark David
Resigned: 08 May 2012
Appointed Date: 11 February 2004
67 years old

Director
WILLIAMSON, Mark David
Resigned: 01 October 2002
Appointed Date: 12 December 2001
67 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

International Power Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

INTERNATIONAL POWER GROUP TRUSTEE LIMITED Events

18 Jan 2017
Confirmation statement made on 7 December 2016 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 7 December 2015 no member list
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
06 Oct 2015
Appointment of Mr Andrew Wilson Garner as a director on 1 October 2015
...
... and 67 more events
20 Dec 2001
New secretary appointed
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
17 Dec 2001
Registered office changed on 17/12/01 from: 1 silk street london EC2Y 8HQ
07 Dec 2001
Incorporation