STABLEWOOD POWER VENTURES LIMITED
WORCESTER ROLLS-ROYCE POWER VENTURES LIMITED

Hellopages » Worcestershire » Worcester » WR1 2JG
Company number 02916875
Status Active - Proposal to Strike off
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address 5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of STABLEWOOD POWER VENTURES LIMITED are www.stablewoodpowerventures.co.uk, and www.stablewood-power-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Stablewood Power Ventures Limited is a Private Limited Company. The company registration number is 02916875. Stablewood Power Ventures Limited has been working since 08 April 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Stablewood Power Ventures Limited is 5 Deansway Worcester Worcestershire Wr1 2jg. . JOHNSON, Tina Anne is a Secretary of the company. JOHNSON, Kevin is a Director of the company. JOHNSON, Tina Anne is a Director of the company. Secretary ALFLATT, Mark has been resigned. Secretary ASHFIELD, John Richard has been resigned. Secretary BOOTHROYD, Rachel has been resigned. Secretary BROOK, Martin Anthony has been resigned. Secretary DOHERTY, Christopher has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary OGLE, Malcolm Hugh Melvin has been resigned. Secretary PANTON, Iain Michael has been resigned. Secretary WEST, Alan Edward has been resigned. Secretary WILSON, Hilda Irene has been resigned. Secretary WILSON, Sally Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHEATHAM, John Bishop has been resigned. Director HARDING, Keith has been resigned. Director HEIDEN, Paul has been resigned. Director JONES, Timothy William has been resigned. Director KELLY, William R has been resigned. Director MAUDSLAY, Richard Henry has been resigned. Director PERKINS, Andrew Derrick John has been resigned. Director SHILSTON, Andrew Barkley has been resigned. Director TOWNSEND, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOHNSON, Tina Anne
Appointed Date: 01 September 2008

Director
JOHNSON, Kevin
Appointed Date: 10 October 2007
63 years old

Director
JOHNSON, Tina Anne
Appointed Date: 19 August 2011
63 years old

Resigned Directors

Secretary
ALFLATT, Mark
Resigned: 05 January 2005
Appointed Date: 01 April 2004

Secretary
ASHFIELD, John Richard
Resigned: 08 March 1999
Appointed Date: 01 May 1998

Secretary
BOOTHROYD, Rachel
Resigned: 09 November 1994
Appointed Date: 21 April 1994

Secretary
BROOK, Martin Anthony
Resigned: 01 April 2004
Appointed Date: 07 February 2002

Secretary
DOHERTY, Christopher
Resigned: 07 February 2002
Appointed Date: 29 November 1996

Secretary
GOMA, Delrose Joy
Resigned: 01 September 2008
Appointed Date: 08 March 1999

Secretary
OGLE, Malcolm Hugh Melvin
Resigned: 30 April 1995
Appointed Date: 09 November 1994

Secretary
PANTON, Iain Michael
Resigned: 18 August 2008
Appointed Date: 05 January 2005

Secretary
WEST, Alan Edward
Resigned: 30 April 1998
Appointed Date: 03 June 1996

Secretary
WILSON, Hilda Irene
Resigned: 29 November 1996
Appointed Date: 15 May 1996

Secretary
WILSON, Sally Elizabeth
Resigned: 15 May 1996
Appointed Date: 06 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1994
Appointed Date: 08 April 1994

Director
CHEATHAM, John Bishop
Resigned: 31 December 2007
Appointed Date: 04 February 2002
78 years old

Director
HARDING, Keith
Resigned: 31 December 2005
Appointed Date: 14 July 2000
74 years old

Director
HEIDEN, Paul
Resigned: 31 December 2002
Appointed Date: 17 July 1997
69 years old

Director
JONES, Timothy William
Resigned: 09 November 1994
Appointed Date: 21 April 1994
68 years old

Director
KELLY, William R
Resigned: 31 January 2003
Appointed Date: 24 October 1997
83 years old

Director
MAUDSLAY, Richard Henry
Resigned: 01 July 1997
Appointed Date: 08 November 1994
79 years old

Director
PERKINS, Andrew Derrick John
Resigned: 15 May 1996
Appointed Date: 09 November 1994
90 years old

Director
SHILSTON, Andrew Barkley
Resigned: 18 August 2008
Appointed Date: 01 January 2003
70 years old

Director
TOWNSEND, Michael
Resigned: 14 July 2000
Appointed Date: 08 November 1994
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 1994
Appointed Date: 08 April 1994

STABLEWOOD POWER VENTURES LIMITED Events

16 Mar 2017
Voluntary strike-off action has been suspended
07 Mar 2017
First Gazette notice for voluntary strike-off
23 Feb 2017
Application to strike the company off the register
05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 133 more events
27 May 1994
Company name changed jobmajor LIMITED\certificate issued on 27/05/94
27 Apr 1994
Secretary resigned;new secretary appointed

27 Apr 1994
Director resigned;new director appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 1 mitchell lane bristol BS1 6BU

08 Apr 1994
Incorporation

STABLEWOOD POWER VENTURES LIMITED Charges

21 September 2004
Charge of shares in morila power plant sales limited
Delivered: 12 October 2004
Status: Satisfied on 25 June 2008
Persons entitled: Nedbank Limited (The Lender)
Description: Pursuant to the charge, rrpv charges by way of fixed charge…
21 December 1999
Share mortgage
Delivered: 29 December 1999
Status: Satisfied on 25 June 2008
Persons entitled: Abn Amro Bank N.V.
Description: All the securities held by it and/or any nominee on its…