POWDERCASE LIMITED - WATFORD
Overview
POWDERCASE LIMITED is a Private Limited Company from WATFORD and has the status: Dissolved - no longer trading.
POWDERCASE LIMITED was incorporated 23 years ago on 05/03/2001 and has the registered number: 04172091.
POWDERCASE LIMITED was incorporated 23 years ago on 05/03/2001 and has the registered number: 04172091.
POWDERCASE LIMITED - WATFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2016 |
Registered Office
SUITE 17 BUILDING 6 CROXLEY PARK
WATFORD
HERTS
WD18 8YH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAPCO SECRETARIES JERSEY LIMITED | Corporate Secretary | 2015-04-17 | CURRENT | ||
MR GRAEME PETER MOURANT | Jul 1958 | British | Director | 2015-04-17 | CURRENT |
MR GARY JOHN BOWMAN | Mar 1959 | British | Director | 2015-04-17 | CURRENT |
MR IAN CHRISTOPHER COOMBS-GOODFELLOW | Mar 1963 | British | Director | 2015-04-17 | CURRENT |
SUSAN ROSE HANBY | Jun 1953 | British | Director | 2001-03-29 UNTIL 2002-08-29 | RESIGNED |
RBC CORPORATE SERVICES (JERSEY) LIMITED | Corporate Secretary | 2009-06-16 UNTIL 2015-04-17 | RESIGNED | ||
WARREN JOHN DAVIS | Secretary | 2001-03-05 UNTIL 2001-03-29 | RESIGNED | ||
MRS SAMANTHA GALE HUGH | Nov 1968 | British | Director | 2015-07-07 UNTIL 2017-11-14 | RESIGNED |
MR CHARLES STUART HORNBY | May 1953 | British | Director | 2002-08-29 UNTIL 2012-12-21 | RESIGNED |
MRS LISA MAI HEBERT | Oct 1965 | British | Director | 2015-04-17 UNTIL 2015-07-07 | RESIGNED |
MR ANDREW EDWARD HEATHCOCK | Dec 1951 | British | Director | 2001-03-05 UNTIL 2001-03-29 | RESIGNED |
MRS JANE ANNE HURLEY | Jun 1954 | British | Director | 2009-11-09 UNTIL 2012-12-21 | RESIGNED |
MRS JULIE ANNE DEBORAH KLEIS | Jun 1967 | British | Director | 2012-12-21 UNTIL 2015-04-17 | RESIGNED |
MR WILLIAM THOMAS WILSON | Feb 1954 | British | Director | 2012-12-21 UNTIL 2015-04-17 | RESIGNED |
MR JEREMY PAUL SMITH | Jul 1961 | British | Director | 2009-11-09 UNTIL 2015-04-17 | RESIGNED |
MR GERARD FRANCIS O'GORMAN | Jun 1971 | Irish | Director | 2009-11-09 UNTIL 2012-12-21 | RESIGNED |
STATE STREET SECRETARIES (JERSEY) LIMITED | Corporate Secretary | 2001-03-29 UNTIL 2009-02-02 | RESIGNED | ||
MRS SARA JANE KEMPSTER | Feb 1969 | British | Director | 2002-08-29 UNTIL 2015-04-17 | RESIGNED |
KEVIN PHILIP FARLEY | Sep 1959 | British | Director | 2001-03-29 UNTIL 2002-08-29 | RESIGNED |
ALAN RICHARD BINNINGTON | Jan 1958 | British | Director | 2002-08-29 UNTIL 2009-11-09 | RESIGNED |
SANDRA ANN BISSON | Aug 1960 | British | Director | 2003-02-04 UNTIL 2004-06-04 | RESIGNED |
CONRAD EDWIN COUTANCHE | Jul 1946 | British | Director | 2001-03-29 UNTIL 2002-08-29 | RESIGNED |
REGENT SECRETARIES (JERSEY) LIMITED | Corporate Secretary | 2009-02-02 UNTIL 2009-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gerarda De Orleans-Borbon | 2016-07-19 | 8/1939 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - POWDERCASE LIMITED | 2017-01-07 | 05-04-2016 | £-340,662 equity |
Abbreviated Company Accounts - POWDERCASE LIMITED | 2016-03-03 | 12-04-2015 | £4,057 Cash £-257,210 equity |