VIVOPOWER INTERNATIONAL SERVICES LIMITED
ST HELIER


Company number FC033474
Status Active
Incorporation Date 5 April 2016
Company Type Other company type
Address 3RD FLOOR, 37 ESPLANADE, ST HELIER, JERSEY, JE2 3QA
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Details changed for a UK establishment - BR018560 Address Change 23 hanover square, mayfair, london, W1S 1JB, uk,6 January 2017; Termination of appointment of Philip Michael Broomhead as a director on 21 December 2016; Appointment of Russell Hoadley as a director on 21 December 2016. The most likely internet sites of VIVOPOWER INTERNATIONAL SERVICES LIMITED are www.vivopowerinternationalservices.co.uk, and www.vivopower-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. Vivopower International Services Limited is a Other company type. The company registration number is FC033474. Vivopower International Services Limited has been working since 05 April 2016. The present status of the company is Active. The registered address of Vivopower International Services Limited is 3rd Floor 37 Esplanade St Helier Jersey Je2 3qa. . FIRST NAMES GLOBAL LIMITED is a Secretary of the company. CHIN, Kevin Tser Fah is a Director of the company. COMBERG, Philip is a Director of the company. HOADLEY, Russell is a Director of the company. Director BROOMHEAD, Philip Michael has been resigned. Director EMERY, Peter has been resigned. Director GUY, Victoria Catherine has been resigned. Director KENNY, Declan Thomas has been resigned.


Current Directors

Secretary
FIRST NAMES GLOBAL LIMITED
Appointed Date: 23 June 2016

Director
CHIN, Kevin Tser Fah
Appointed Date: 23 June 2016
52 years old

Director
COMBERG, Philip
Appointed Date: 23 June 2016
58 years old

Director
HOADLEY, Russell
Appointed Date: 21 December 2016
52 years old

Resigned Directors

Director
BROOMHEAD, Philip Michael
Resigned: 21 December 2016
Appointed Date: 23 June 2016
63 years old

Director
EMERY, Peter
Resigned: 31 July 2016
Appointed Date: 23 June 2016
56 years old

Director
GUY, Victoria Catherine
Resigned: 08 August 2016
Appointed Date: 23 June 2016
41 years old

Director
KENNY, Declan Thomas
Resigned: 02 November 2016
Appointed Date: 29 July 2016
64 years old

VIVOPOWER INTERNATIONAL SERVICES LIMITED Events

20 Jan 2017
Details changed for a UK establishment - BR018560 Address Change 23 hanover square, mayfair, london, W1S 1JB, uk,6 January 2017
06 Jan 2017
Termination of appointment of Philip Michael Broomhead as a director on 21 December 2016
06 Jan 2017
Appointment of Russell Hoadley as a director on 21 December 2016
22 Nov 2016
Termination of appointment of Declan Thomas Kenny as a director on 2 November 2016
19 Sep 2016
Termination of appointment of Victoria Catherine Guy as a director on 8 August 2016
...
... and 1 more events
19 Sep 2016
Appointment of Mr Declan Thomas Kenny as a director on 29 July 2016
17 Aug 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
23 Jun 2016
Registration of a UK establishment of an overseas company
23 Jun 2016
Appointment at registration for BR018560 - person authorised to represent, Byrne Julie-Anne 23 Hanover Square London Ukw1S 1Jb
23 Jun 2016
Appointment at registration for BR018560 - person authorised to accept service, First Names Global Limited 4th Floor 45 Monmouth Street London Ukwc2H 9Dg