INTERNATIONAL POWER (JERSEY) LIMITED
JERSEY


Company number FC027970
Status Active
Incorporation Date 17 July 2003
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 forty-five 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 (JERSEY) LIMITED are www.internationalpowerjersey.co.uk, and www.international-power-jersey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. International Power Jersey Limited is a Other company type. The company registration number is FC027970. International Power Jersey Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of International Power Jersey 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 MOURANT & CO. SECRETARIES LIMITED has been resigned. Director BARLOW, Peter George has been resigned. Director CLACK, Gregory Francis has been resigned. Director COX, Philip Gotsall has been resigned. Director CRANE, David Whipple has been resigned. Director DELVAUX, Marleen Florence Julie Marie has been resigned. Director DEXTER, Charles 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: 30 November 2007

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
MOURANT & CO. SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Director
BARLOW, Peter George
Resigned: 07 June 2011
Appointed Date: 30 November 2007
71 years old

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

Director
COX, Philip Gotsall
Resigned: 07 June 2011
Appointed Date: 30 November 2007
74 years old

Director
CRANE, David Whipple
Resigned: 30 November 2007
Appointed Date: 30 November 2007
66 years old

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

Director
DEXTER, Charles 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: 30 November 2007
63 years old

Director
SMITH, David Mark
Resigned: 27 November 2012
Appointed Date: 07 June 2011
54 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 07 June 2011
67 years old

INTERNATIONAL POWER (JERSEY) 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 Charles Paul Dexter as a director on 17 July 2015
...
... and 35 more events
30 Nov 2007
BR009688 par appointed ramsay andrew stephen james stable barn chilswell farm chilswell lane boars hill oxfordshire OX1 5EP
30 Nov 2007
BR009688 par appointed cox philip gotsall thatch cottage collinswood road farnham common buckinghamshire SL2 3LH
30 Nov 2007
BR009688 par appointed barlow peter george 51 hanover steps st georges fields albion street london W2 2YG
30 Nov 2007
BR009688 registered
30 Nov 2007
Initial branch registration