POWERTEST LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 02792044
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 4,501 . The most likely internet sites of POWERTEST LIMITED are www.powertest.co.uk, and www.powertest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powertest Limited is a Private Limited Company. The company registration number is 02792044. Powertest Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Powertest Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BONNET, Jean-Pierre is a Secretary of the company. COTTAM, Paul Andrew is a Director of the company. RAIKES, Anthony Kennedy is a Director of the company. Secretary DEVEREUX, James William Robert has been resigned. Secretary JONES, Warren Philip has been resigned. Secretary TAYLOR, Nicola has been resigned. Secretary WILKINSON, Andrew has been resigned. Secretary WRINCH, Deborah Anne has been resigned. Director ANDERSON, James has been resigned. Director ANDREWS, Mark Douglas has been resigned. Director BELLANGER, Alain has been resigned. Director CONUS, Philippe has been resigned. Director KENNEALLY, Christopher has been resigned. Director TAYLOR, Nicola has been resigned. Director WARD, Richard Stephen has been resigned. Director WILKINSON, Andrew has been resigned. Director WRINCH, Deborah Anne has been resigned. Director WRINCH, Stephen Geoffrey has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BONNET, Jean-Pierre
Appointed Date: 27 January 2015

Director
COTTAM, Paul Andrew
Appointed Date: 28 January 2016
59 years old

Director
RAIKES, Anthony Kennedy
Appointed Date: 27 January 2015
61 years old

Resigned Directors

Secretary
DEVEREUX, James William Robert
Resigned: 27 January 2015
Appointed Date: 01 May 2013

Secretary
JONES, Warren Philip
Resigned: 30 April 2013
Appointed Date: 20 December 2010

Secretary
TAYLOR, Nicola
Resigned: 20 December 2010
Appointed Date: 16 September 2010

Secretary
WILKINSON, Andrew
Resigned: 16 September 2010
Appointed Date: 23 January 2009

Secretary
WRINCH, Deborah Anne
Resigned: 23 January 2009
Appointed Date: 23 February 1993

Director
ANDERSON, James
Resigned: 26 February 2016
Appointed Date: 01 November 2012
58 years old

Director
ANDREWS, Mark Douglas
Resigned: 31 October 2012
Appointed Date: 01 July 2011
68 years old

Director
BELLANGER, Alain
Resigned: 10 September 2012
Appointed Date: 20 December 2010
66 years old

Director
CONUS, Philippe
Resigned: 27 January 2015
Appointed Date: 01 November 2012
61 years old

Director
KENNEALLY, Christopher
Resigned: 20 December 2010
Appointed Date: 23 January 2009
64 years old

Director
TAYLOR, Nicola
Resigned: 31 October 2011
Appointed Date: 16 September 2010
53 years old

Director
WARD, Richard Stephen
Resigned: 26 January 1994
Appointed Date: 27 February 1993
76 years old

Director
WILKINSON, Andrew
Resigned: 16 September 2010
Appointed Date: 23 January 2009
57 years old

Director
WRINCH, Deborah Anne
Resigned: 23 January 2009
Appointed Date: 30 October 1995
70 years old

Director
WRINCH, Stephen Geoffrey
Resigned: 23 January 2009
Appointed Date: 26 January 1994
74 years old

Persons With Significant Control

Vinci Construction Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERTEST LIMITED Events

31 Mar 2017
Confirmation statement made on 19 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,501

02 Mar 2016
Appointment of Paul Andrew Cottam as a director on 28 January 2016
29 Feb 2016
Termination of appointment of James Anderson as a director on 26 February 2016
...
... and 110 more events
14 Apr 1993
Accounting reference date notified as 31/12

12 Mar 1993
Director resigned
09 Mar 1993
New director appointed
01 Mar 1993
Secretary resigned;new secretary appointed
19 Feb 1993
Incorporation

POWERTEST LIMITED Charges

17 February 1994
Debenture
Delivered: 28 February 1994
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…