CONTINUOUS POWER LIMITED
LONDON CONTINUOUS POWER INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1U 7AL

Company number 02453845
Status Active - Proposal to Strike off
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address 3RD FLOOR, ACCURIST HOUSE, 44 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Accounts for a dormant company made up to 30 September 2016; Application to strike the company off the register. The most likely internet sites of CONTINUOUS POWER LIMITED are www.continuouspower.co.uk, and www.continuous-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Continuous Power Limited is a Private Limited Company. The company registration number is 02453845. Continuous Power Limited has been working since 19 December 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Continuous Power Limited is 3rd Floor Accurist House 44 Baker Street London United Kingdom W1u 7al. . WOOD, Stephen Paul is a Secretary of the company. O'KEEFFE, Michael Anthony is a Director of the company. ROWAN, Eamon John is a Director of the company. Secretary CLAPHAM, Colin Richard has been resigned. Secretary DOVER, Simon James has been resigned. Secretary FIELD, Teresa has been resigned. Secretary MESSENT, Jon has been resigned. Secretary WILLIAMS, Susan has been resigned. Director ABRAHAMS, Ben has been resigned. Director BRAY, Ian Alexander has been resigned. Director BRAY, Ian Alexander has been resigned. Director CLAPHAM, Colin Richard has been resigned. Director CONRAD, Anton has been resigned. Director DOVER, Alan George has been resigned. Director DOVER, Peter Ronald has been resigned. Director DOVER, Simon James has been resigned. Director LOWE, Andrew John has been resigned. Director MESSENT, Jon has been resigned. Director POTTS, Kenneth Harry has been resigned. Director RENTON, David has been resigned. Director WARNER, Neil William has been resigned. Director WILLIAMS, Susan has been resigned. Director YOUNG, Jeffrey John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOOD, Stephen Paul
Appointed Date: 28 September 2016

Director
O'KEEFFE, Michael Anthony
Appointed Date: 01 September 2014
61 years old

Director
ROWAN, Eamon John
Appointed Date: 02 January 2014
66 years old

Resigned Directors

Secretary
CLAPHAM, Colin Richard
Resigned: 31 March 2005
Appointed Date: 30 October 2001

Secretary
DOVER, Simon James
Resigned: 30 October 2001

Secretary
FIELD, Teresa
Resigned: 28 September 2016
Appointed Date: 31 January 2011

Secretary
MESSENT, Jon
Resigned: 31 December 2010
Appointed Date: 09 December 2008

Secretary
WILLIAMS, Susan
Resigned: 09 December 2008
Appointed Date: 01 April 2005

Director
ABRAHAMS, Ben
Resigned: 17 November 1999
Appointed Date: 10 October 1994
89 years old

Director
BRAY, Ian Alexander
Resigned: 30 November 2011
Appointed Date: 01 April 2005
71 years old

Director
BRAY, Ian Alexander
Resigned: 01 April 2003
Appointed Date: 30 October 2001
71 years old

Director
CLAPHAM, Colin Richard
Resigned: 31 March 2005
Appointed Date: 01 April 2003
79 years old

Director
CONRAD, Anton
Resigned: 01 September 2014
Appointed Date: 30 November 2011
54 years old

Director
DOVER, Alan George
Resigned: 19 July 2002
88 years old

Director
DOVER, Peter Ronald
Resigned: 30 October 2001
Appointed Date: 05 January 1998
81 years old

Director
DOVER, Simon James
Resigned: 31 October 2002
62 years old

Director
LOWE, Andrew John
Resigned: 01 April 2003
Appointed Date: 22 April 2002
74 years old

Director
MESSENT, Jon
Resigned: 31 December 2010
Appointed Date: 09 December 2008
61 years old

Director
POTTS, Kenneth Harry
Resigned: 01 August 2002
Appointed Date: 06 April 1996
95 years old

Director
RENTON, David
Resigned: 01 April 2003
Appointed Date: 30 October 2001
65 years old

Director
WARNER, Neil William
Resigned: 01 April 2003
Appointed Date: 30 October 2001
72 years old

Director
WILLIAMS, Susan
Resigned: 09 December 2008
Appointed Date: 01 April 2003
70 years old

Director
YOUNG, Jeffrey John
Resigned: 02 January 2014
Appointed Date: 30 November 2011
64 years old

Persons With Significant Control

Continuous Power International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTINUOUS POWER LIMITED Events

09 May 2017
First Gazette notice for voluntary strike-off
08 May 2017
Accounts for a dormant company made up to 30 September 2016
27 Apr 2017
Application to strike the company off the register
15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016
...
... and 135 more events
18 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1990
Director resigned;new director appointed

15 Jan 1990
Secretary resigned;new secretary appointed

15 Jan 1990
Registered office changed on 15/01/90 from: 2 baches street london N1 6UB

19 Dec 1989
Incorporation

CONTINUOUS POWER LIMITED Charges

22 September 1994
Debenture
Delivered: 27 September 1994
Status: Satisfied on 14 December 2007
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 July 1990
Debenture
Delivered: 26 July 1990
Status: Satisfied on 14 October 1994
Persons entitled: Hungarian International Bank Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 1990
Debenture
Delivered: 12 July 1990
Status: Satisfied on 14 October 1994
Persons entitled: Alan George Peter Dover
Description: Fixed and floating charges over the undertaking and all…