INTERNATIONAL POWER (ZEBRA) LIMITED
LONDON SNAKEBAY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ
Company number 07451673
Status Active
Incorporation Date 25 November 2010
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 forty-one events have happened. The last three records are Termination of appointment of Guy Marie Numa Joseph Ghislain Richelle as a director on 1 March 2017; Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL POWER (ZEBRA) LIMITED are www.internationalpowerzebra.co.uk, and www.international-power-zebra.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. International Power Zebra Limited is a Private Limited Company. The company registration number is 07451673. International Power Zebra Limited has been working since 25 November 2010. The present status of the company is Active. The registered address of International Power Zebra Limited is 25 Canada Square Level 20 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 TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CLACK, Gregory Francis has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PEETERS, Geert Herman August has been resigned. Director PUDGE, David John has been resigned. Director RICHELLE, Guy Marie Numa Joseph Ghislain has been resigned. Director SMITH, David Mark 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 March 2011

Director
DE BUYSERIE, Hendrik
Appointed Date: 27 June 2013
55 years old

Director
GUIOLLOT, Pierre Jean Bernard
Appointed Date: 22 May 2013
57 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 03 March 2011
Appointed Date: 25 November 2010

Director
CLACK, Gregory Francis
Resigned: 30 June 2013
Appointed Date: 12 November 2012
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 27 January 2011
Appointed Date: 25 November 2010
55 years old

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

Director
PUDGE, David John
Resigned: 27 January 2011
Appointed Date: 25 November 2010
60 years old

Director
RICHELLE, Guy Marie Numa Joseph Ghislain
Resigned: 01 March 2017
Appointed Date: 27 June 2013
70 years old

Director
SMITH, David Mark
Resigned: 12 November 2012
Appointed Date: 27 January 2011
55 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 27 January 2011
68 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 (ZEBRA) LIMITED Events

08 Mar 2017
Termination of appointment of Guy Marie Numa Joseph Ghislain Richelle as a director on 1 March 2017
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 15,000,000

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 31 more events
07 Feb 2011
Termination of appointment of Adrian Levy as a director
07 Feb 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
27 Jan 2011
Company name changed snakebay LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27

27 Jan 2011
Change of name notice
25 Nov 2010
Incorporation