INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED
JERSEY


Company number FC029162
Status Active
Incorporation Date 1 May 2008
Company Type Other company type
Address 47 ESPLANADE, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 0BD
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr. Steven Drapper as a director on 3 May 2016; Termination of appointment of Marleen Florence Julie Marie Delvaux as a director on 3 May 2016. The most likely internet sites of INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED are www.internationalpowerfinancejerseyiii.co.uk, and www.international-power-finance-jersey-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. International Power Finance Jersey Iii Limited is a Other company type. The company registration number is FC029162. International Power Finance Jersey Iii Limited has been working since 01 May 2008. The present status of the company is Active. The registered address of International Power Finance Jersey Iii Limited is 47 Esplanade St Helier Jersey Channel Islands Je1 0bd. . DOMINION CORPORATE SERVICES LIMITED is a Secretary of the company. ASH, Peter David is a Director of the company. DRAPPER, Steven is a Director of the company. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary SIMPSON, Roger Derek has been resigned. Director BARLOW, Peter George has been resigned. Director CLACK, Gregory Francis has been resigned. Director DELVAUX, Marleen Florence Julie Marie has been resigned. Director DEXTER, Chjarles Paul has been resigned. Director GRAUX, Francois Claude Rene has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director SMITH, David Mark has been resigned. Director WILLIAMSON, Mark David has been resigned.


Current Directors

Secretary
DOMINION CORPORATE SERVICES LIMITED
Appointed Date: 16 July 2012

Director
ASH, Peter David
Appointed Date: 17 July 2015
56 years old

Director
DRAPPER, Steven
Appointed Date: 03 May 2016
63 years old

Resigned Directors

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 14 August 2009

Secretary
SIMPSON, Roger Derek
Resigned: 16 July 2012
Appointed Date: 03 February 2011

Director
BARLOW, Peter George
Resigned: 07 June 2011
Appointed Date: 14 August 2009
71 years old

Director
CLACK, Gregory Francis
Resigned: 30 June 2013
Appointed Date: 07 June 2011
64 years old

Director
DELVAUX, Marleen Florence Julie Marie
Resigned: 03 May 2016
Appointed Date: 30 June 2013
65 years old

Director
DEXTER, Chjarles Paul
Resigned: 17 July 2015
Appointed Date: 30 June 2013
53 years old

Director
GRAUX, Francois Claude Rene
Resigned: 10 July 2013
Appointed Date: 16 July 2012
56 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 14 August 2009
63 years old

Director
SMITH, David Mark
Resigned: 27 November 2012
Appointed Date: 14 August 2009
54 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 14 August 2009
67 years old

INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Events

27 Feb 2017
Full accounts made up to 31 December 2015
07 Feb 2017
Appointment of Mr. Steven Drapper as a director on 3 May 2016
07 Feb 2017
Termination of appointment of Marleen Florence Julie Marie Delvaux as a director on 3 May 2016
04 Sep 2015
Appointment of Peter David Ash as a director on 17 July 2015
04 Sep 2015
Termination of appointment of Chjarles Paul Dexter as a director on 17 July 2015
...
... and 22 more events
14 Aug 2009
BR1-par BR010593 par appointed\smith\david mark\6\hampstead lane\london\N6 4SB\
14 Aug 2009
BR1-par BR010593 par appointed\williamson\mark david\west bank\chart road\sutton valence\kent\ME17 3AW\
14 Aug 2009
BR1-par BR010593 par appointed\barlow\peter george\51 hanover steps\st georges fields\london\W2 2YG\
14 Aug 2009
BR1-par BR010593 par appointed\ramsay\andrew stephen james\stable barn\chilswell farm\oxford\oxfordshire\OX1 5EP\
14 Aug 2009
Initial branch registration