POWER EUROPE LIMITED
BRACKNELL


Company number 03217351
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr James Edward Gill as a director on 1 April 2017; Termination of appointment of Keith Roy Smith as a director on 31 March 2017; Appointment of Mr Paul George Dyer as a director on 1 January 2017. The most likely internet sites of POWER EUROPE LIMITED are www.powereurope.co.uk, and www.power-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Power Europe Limited is a Private Limited Company. The company registration number is 03217351. Power Europe Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Power Europe Limited is Ocean House The Ring Bracknell Berkshire. . LI, Jane is a Secretary of the company. DYER, Paul George is a Director of the company. GILL, James Edward is a Director of the company. Secretary MCNUTT, Dan Bruce has been resigned. Secretary OADES, Stewart has been resigned. Secretary WATERMAN, Matthew Thomas has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director ELLIOTT, Guy has been resigned. Director KOERNER, Robert James has been resigned. Director LOVELL, David William has been resigned. Director MCNUTT, Dan has been resigned. Director MCNUTT, Daniel has been resigned. Director MERIDITH, Kent Randall has been resigned. Director MORY, Charles Wesley has been resigned. Director SMITH, Keith Roy has been resigned. Director SMITH, Keith Roy has been resigned. Director TAYLOR, Paul has been resigned. Director WATTS, Perry Frederick has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
DYER, Paul George
Appointed Date: 01 January 2017
56 years old

Director
GILL, James Edward
Appointed Date: 01 April 2017
48 years old

Resigned Directors

Secretary
MCNUTT, Dan Bruce
Resigned: 28 September 1999
Appointed Date: 21 June 1996

Secretary
OADES, Stewart
Resigned: 10 November 2004
Appointed Date: 09 July 2003

Secretary
WATERMAN, Matthew Thomas
Resigned: 09 July 2003
Appointed Date: 28 September 1999

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 09 July 2003

Director
ELLIOTT, Guy
Resigned: 20 August 2009
Appointed Date: 01 March 2005
68 years old

Director
KOERNER, Robert James
Resigned: 15 January 1997
Appointed Date: 21 June 1996
75 years old

Director
LOVELL, David William
Resigned: 14 February 2002
Appointed Date: 17 October 2001
79 years old

Director
MCNUTT, Dan
Resigned: 14 July 2006
Appointed Date: 01 March 2005
61 years old

Director
MCNUTT, Daniel
Resigned: 09 July 2003
Appointed Date: 17 October 2001
61 years old

Director
MERIDITH, Kent Randall
Resigned: 09 July 2003
Appointed Date: 21 June 1996
74 years old

Director
MORY, Charles Wesley
Resigned: 01 March 2005
Appointed Date: 15 January 1997
76 years old

Director
SMITH, Keith Roy
Resigned: 31 March 2017
Appointed Date: 20 August 2009
71 years old

Director
SMITH, Keith Roy
Resigned: 24 December 2005
Appointed Date: 09 July 2003
71 years old

Director
TAYLOR, Paul
Resigned: 15 August 2014
Appointed Date: 01 March 2005
65 years old

Director
WATTS, Perry Frederick
Resigned: 31 December 2016
Appointed Date: 20 August 2009
65 years old

POWER EUROPE LIMITED Events

03 Apr 2017
Appointment of Mr James Edward Gill as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Keith Roy Smith as a director on 31 March 2017
11 Jan 2017
Appointment of Mr Paul George Dyer as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Perry Frederick Watts as a director on 31 December 2016
04 Jul 2016
Full accounts made up to 31 December 2015
...
... and 85 more events
04 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1997
Return made up to 21/06/97; full list of members
21 Jul 1997
Director resigned
21 Jul 1997
New director appointed
21 Jun 1996
Incorporation