POWERS (NI) LIMITED
BELFAST

Company number NI064683
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of POWERS (NI) LIMITED are www.powersni.co.uk, and www.powers-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Powers Ni Limited is a Private Limited Company. The company registration number is NI064683. Powers Ni Limited has been working since 15 May 2007. The present status of the company is Active. The registered address of Powers Ni Limited is Forsyth House Cromac Square Belfast Bt2 8la. . COLLINS, Michael Stephen is a Director of the company. KRASNER, Gerald Maurice is a Director of the company. Secretary FLETCHER KENNEDY SECRETARIES, Ltd has been resigned. Secretary TIB SECRETARIES, Limited has been resigned. Director HELLIWELL, Richard William has been resigned. Director HOUSTON, Ian Duncan has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
COLLINS, Michael Stephen
Appointed Date: 15 May 2007
58 years old

Director
KRASNER, Gerald Maurice
Appointed Date: 15 May 2007
76 years old

Resigned Directors

Secretary
FLETCHER KENNEDY SECRETARIES, Ltd
Resigned: 17 May 2007
Appointed Date: 15 May 2007

Secretary
TIB SECRETARIES, Limited
Resigned: 01 July 2009
Appointed Date: 15 May 2007

Director
HELLIWELL, Richard William
Resigned: 01 July 2009
Appointed Date: 15 May 2007
58 years old

Director
HOUSTON, Ian Duncan
Resigned: 15 May 2007
Appointed Date: 15 May 2007
72 years old

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 17 May 2007
Appointed Date: 15 May 2007

POWERS (NI) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

05 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 29 more events
25 May 2007
Change of dirs/sec
25 May 2007
Change of dirs/sec
25 May 2007
Change of dirs/sec
25 May 2007
Change of dirs/sec
15 May 2007
Incorporation

POWERS (NI) LIMITED Charges

5 July 2012
Debenture
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…