INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED
LONDON STYLESTRIPE LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 04940241
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 227,500,001 ; Full accounts made up to 31 December 2014. The most likely internet sites of INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED are www.internationalpowerluxembourgfinance.co.uk, and www.international-power-luxembourg-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. International Power Luxembourg Finance Limited is a Private Limited Company. The company registration number is 04940241. International Power Luxembourg Finance Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of International Power Luxembourg Finance Limited is 25 Canada Square Level 20 London E14 5lq. . SIMPSON, Roger is a Secretary of the company. GUIOLLOT, Pierre Jean Bernard is a Director of the company. SMALL, Penelope Louise is a Director of the company. Secretary RAMSAY, Andrew Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Peter George has been resigned. Director COX, Philip Gotsall has been resigned. Director OAKLEY, Kennith John has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director SMALL, Penelope Louise has been resigned. Director WILLIAMSON, Mark David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Roger
Appointed Date: 03 February 2011

Director
GUIOLLOT, Pierre Jean Bernard
Appointed Date: 14 May 2013
57 years old

Director
SMALL, Penelope Louise
Appointed Date: 03 February 2011
59 years old

Resigned Directors

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 14 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2003
Appointed Date: 22 October 2003

Director
BARLOW, Peter George
Resigned: 24 June 2009
Appointed Date: 17 November 2003
71 years old

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 17 November 2003
74 years old

Director
OAKLEY, Kennith John
Resigned: 21 December 2007
Appointed Date: 14 November 2003
63 years old

Director
PEETERS, Geert Herman August
Resigned: 14 May 2013
Appointed Date: 15 May 2012
62 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 14 November 2003
63 years old

Director
SMALL, Penelope Louise
Resigned: 03 February 2011
Appointed Date: 17 November 2003
59 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 06 December 2004
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 2003
Appointed Date: 22 October 2003

INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 227,500,001

17 Jul 2015
Full accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 227,500,001

28 Oct 2014
Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014
...
... and 61 more events
21 Nov 2003
Registered office changed on 21/11/03 from: 1 mitchell lane bristol BS1 6BU
18 Nov 2003
Company name changed stylestripe LIMITED\certificate issued on 18/11/03
17 Nov 2003
Director resigned
17 Nov 2003
Secretary resigned
22 Oct 2003
Incorporation