PEOPLES POWER COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QW

Company number 02256946
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Elisabetta Lipperi as a director on 17 March 2017; Termination of appointment of Jonathan David Lee as a director on 17 March 2017; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of PEOPLES POWER COMPANY LIMITED are www.peoplespowercompany.co.uk, and www.peoples-power-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Peoples Power Company Limited is a Private Limited Company. The company registration number is 02256946. Peoples Power Company Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Peoples Power Company Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. FLANAGAN, Michael Anthony is a Director of the company. HEWSON, Nicole is a Director of the company. LIPPERI, Elisabetta is a Director of the company. MITCHELL, Natalie is a Director of the company. Secretary BARTSCH, Barbara Anne has been resigned. Secretary LANCEFIELD, Roger James has been resigned. Secretary MACKENZIE, Robert Moir has been resigned. Secretary PEAKE, Robert Whalley Vowe has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director DILLON, Denise has been resigned. Director ELPHICK, Jon has been resigned. Director FALLA, Malin Elisabeth has been resigned. Director FISH, Michael Arthur James has been resigned. Director JOHNSON, Richard has been resigned. Director JONES, Joy has been resigned. Director LEE, Jonathan David has been resigned. Director LI, Helene Yuk Hing has been resigned. Director OAKES JR, Herbert Lee has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 16 January 2006

Director
FLANAGAN, Michael Anthony
Appointed Date: 16 January 2006
59 years old

Director
HEWSON, Nicole
Appointed Date: 16 January 2006
56 years old

Director
LIPPERI, Elisabetta
Appointed Date: 17 March 2017
49 years old

Director
MITCHELL, Natalie
Appointed Date: 01 October 2007
55 years old

Resigned Directors

Secretary
BARTSCH, Barbara Anne
Resigned: 14 May 2004
Appointed Date: 24 June 2003

Secretary
LANCEFIELD, Roger James
Resigned: 14 June 2002
Appointed Date: 09 January 2001

Secretary
MACKENZIE, Robert Moir
Resigned: 05 December 2000
Appointed Date: 27 August 1997

Secretary
PEAKE, Robert Whalley Vowe
Resigned: 27 August 1997

Secretary
WILTON SECRETARIES LIMITED
Resigned: 16 January 2006
Appointed Date: 14 May 2004

Director
DILLON, Denise
Resigned: 04 April 2013
Appointed Date: 22 January 2013
56 years old

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 01 October 2007
44 years old

Director
FALLA, Malin Elisabeth
Resigned: 28 September 2007
Appointed Date: 16 January 2006
60 years old

Director
FISH, Michael Arthur James
Resigned: 25 July 2008
Appointed Date: 01 October 2007
53 years old

Director
JOHNSON, Richard
Resigned: 24 May 2013
Appointed Date: 24 September 2012
56 years old

Director
JONES, Joy
Resigned: 18 July 2016
Appointed Date: 02 July 2014
51 years old

Director
LEE, Jonathan David
Resigned: 17 March 2017
Appointed Date: 25 March 2015
37 years old

Director
LI, Helene Yuk Hing
Resigned: 28 September 2007
Appointed Date: 13 November 2006
49 years old

Director
OAKES JR, Herbert Lee
Resigned: 28 October 2005
79 years old

Director
WILTON DIRECTORS LIMITED
Resigned: 16 January 2006
Appointed Date: 28 October 2005

Persons With Significant Control

Wilton Uk (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEOPLES POWER COMPANY LIMITED Events

17 Mar 2017
Appointment of Elisabetta Lipperi as a director on 17 March 2017
17 Mar 2017
Termination of appointment of Jonathan David Lee as a director on 17 March 2017
06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
19 Jul 2016
Termination of appointment of Joy Jones as a director on 18 July 2016
10 May 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 110 more events
18 Sep 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Mar 1990
Return made up to 18/01/90; full list of members

12 Sep 1989
Registered office changed on 12/09/89 from: 42 hill street london W1X 7FR

06 Jan 1989
Registered office changed on 06/01/89 from: 49 old bond street london W1X 3AF

12 May 1988
Incorporation