POWER EUROPE (CANNOCK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
POWER EUROPE (CANNOCK) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
POWER EUROPE (CANNOCK) LIMITED was incorporated 20 years ago on 04/12/2003 and has the registered number: 04985278. The accounts status is FULL.
POWER EUROPE (CANNOCK) LIMITED was incorporated 20 years ago on 04/12/2003 and has the registered number: 04985278. The accounts status is FULL.
POWER EUROPE (CANNOCK) LIMITED - LONDON
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
LYNTON HOUSE
LONDON
WC1H 9LT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2021 | 13/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JACQUELINE LOUISE JACQUES | Sep 1973 | British | Director | 2023-04-28 | CURRENT |
MS REBECCA LOUISE HAZEL TAYLOR | Nov 1974 | British | Director | 2021-06-01 | CURRENT |
MR PAUL TAYLOR | Jul 1960 | British | Director | 2005-03-01 UNTIL 2014-08-15 | RESIGNED |
MRS JANE LI | Secretary | 2015-11-04 UNTIL 2018-12-31 | RESIGNED | ||
MR JOSE FERNANDO NAVA | Oct 1963 | American | Director | 2018-10-01 UNTIL 2022-01-01 | RESIGNED |
MR JASON DAVID SMITH | Nov 1967 | British | Director | 2022-01-01 UNTIL 2023-04-28 | RESIGNED |
DAN MCNUTT | Dec 1963 | American | Director | 2005-03-01 UNTIL 2006-07-14 | RESIGNED |
MR STEWART OADES | Apr 1953 | English | Director | 2003-12-04 UNTIL 2004-11-10 | RESIGNED |
THORSTEN KUHL | Jul 1974 | German | Director | 2018-06-13 UNTIL 2021-07-15 | RESIGNED |
MR KEITH ROY SMITH | Mar 1954 | British | Director | 2009-08-20 UNTIL 2017-03-31 | RESIGNED |
KEITH ROY SMITH | Mar 1954 | British | Director | 2003-12-04 UNTIL 2005-12-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-12-04 UNTIL 2003-12-04 | RESIGNED | ||
MR PERRY FREDERICK WATTS | Oct 1959 | British | Director | 2009-08-20 UNTIL 2016-12-31 | RESIGNED |
MR JAMES EDWARD GILL | Nov 1976 | British | Director | 2017-04-01 UNTIL 2018-06-13 | RESIGNED |
MR PAUL GEORGE DYER | Dec 1968 | British | Director | 2017-01-01 UNTIL 2018-10-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-12-04 UNTIL 2003-12-04 | RESIGNED | ||
CHARLES WESLEY MORY | Jan 1949 | American | Director | 2003-12-04 UNTIL 2005-03-01 | RESIGNED |
GUY ELLIOTT | Jul 1957 | British | Director | 2005-03-01 UNTIL 2009-08-20 | RESIGNED |
EXEL SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-12-04 UNTIL 2015-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Exel Holdings Limited | 2021-11-17 | Milton Keynes | Significant influence or control | |
Mr James Edward Gill | 2017-04-01 - 2018-06-13 | 11/1976 | Significant influence or control | |
Mr Paul George Dyer | 2017-01-01 - 2018-10-01 | 12/1968 | Significant influence or control | |
Power Europe Operating Limited | 2016-04-06 - 2021-11-17 | Bracknell | Ownership of shares 25 to 50 percent | |
Exel Secretarial Services Limited | 2016-04-06 - 2016-04-06 | Bracknell | Ownership of shares 25 to 50 percent |