POWTHER INVESTMENTS LIMITED
ST HELIER


Company number FC019975
Status Active
Incorporation Date 29 November 1996
Company Type Other company type
Address 3RD FLOOR,, 37 ESPLANADE, ST HELIER, JERSEY, JE3 3QA
Home Country ISLE OF MAN
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 5 April 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Details changed for an overseas company - Number 17 First Floor Wellington House Union Street, St. Helier, Jersey, JE2 3RF, Channel Islands. The most likely internet sites of POWTHER INVESTMENTS LIMITED are www.powtherinvestments.co.uk, and www.powther-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Powther Investments Limited is a Other company type. The company registration number is FC019975. Powther Investments Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Powther Investments Limited is 3rd Floor 37 Esplanade St Helier Jersey Je3 3qa. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Secretary PENROSE, Lee Wright has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director COX, David Jonathan has been resigned. Director COX, David Jonathan has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCDONALD, Amanda Joanne has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
BROOMHEAD, Philip Michael
Appointed Date: 27 December 1996
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Resigned Directors

Secretary
PENROSE, Lee Wright
Resigned: 24 June 1998
Appointed Date: 27 December 1996

Director
BEARDSLEY, Julian Richard
Resigned: 26 August 2005
Appointed Date: 01 December 2004
58 years old

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 26 August 2005
67 years old

Director
COX, David Jonathan
Resigned: 12 October 2004
Appointed Date: 01 September 2000
67 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 01 December 2004
Appointed Date: 27 December 1996
76 years old

Director
MCDONALD, Amanda Joanne
Resigned: 13 May 2014
Appointed Date: 31 January 2007
49 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

POWTHER INVESTMENTS LIMITED Events

14 Oct 2016
Full accounts made up to 5 April 2016
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 Jun 2016
Details changed for an overseas company - Number 17 First Floor Wellington House Union Street, St. Helier, Jersey, JE2 3RF, Channel Islands
09 Jun 2015
Appointment of Mr Declan Thomas Kenny as a director on 13 May 2014
08 Jun 2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014
...
... and 56 more events
15 Aug 1997
Business address changed 4 fitzroy square london W1P 5AH
01 May 1997
New director appointed
16 Jan 1997
Accounting reference date shortened from 30/11/97 to 05/04/97
27 Dec 1996
Business address first national trustee co LTD 79 college road harrow middlesex HA1 1FB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Dec 1996
Place of business registration