POWERMARQUE LIMITED
Vue d'ensemble
| Nom de la société | POWERMARQUE LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03204406 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe POWERMARQUE LIMITED ?
| Adresse du siège social | Venson House Esher Green KT10 8BH Esher Surrey |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de POWERMARQUE LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 juin 2004 |
Quels sont les derniers dépôts pour POWERMARQUE LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Résolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restauration par ordonnance du tribunal | 3 pages | AC92 | ||||||||||
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Comptes annuels établis au 30 juin 2004 | 19 pages | AA | ||||||||||
legacy | 3 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 7 pages | 395 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Qui sont les dirigeants de POWERMARQUE LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Graham Philip | Secrétaire | 28 Alexander Chase CB6 3SW Ely Cambridgeshire | English | 94987030001 | ||||||
| LAWSON SMITH, Clive | Secrétaire | Wasing Place Wasing Park RG7 4NG Aldermaston Berkshire | British | 72186210005 | ||||||
| JAMES, Graham Philip | Administrateur | 28 Alexander Chase CB6 3SW Ely Cambridgeshire | United Kingdom | English | 94987030001 | |||||
| VENSON GROUP PLC | Administrateur | Venson House Esher Green KT10 8BH Esher Surrey | 119183190001 | |||||||
| VENSON HOLDINGS LIMITED | Administrateur | Venson House Esher Green KT10 8BH Esher Surrey | 116764790001 | |||||||
| FOX, Jacqueline Elizabeth | Secrétaire | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secrétaire | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| LAW, Stuart Peter | Secrétaire désigné | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||
| TURNER, David Charles | Secrétaire | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| BALL, Martin John | Administrateur | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| BALL, Martin John | Administrateur | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | 63261140001 | |||||
| DALY, James | Administrateur | 22 Derwent Close Little Chalfont HP7 9PG Amersham Buckinghamshire | British | 62710230001 | ||||||
| DICKINSON, Roger Martin | Administrateur | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||
| DOONEY, Michael Martin | Administrateur | Greenstones Hall IRISH Glandore Co Cork Ireland | Irish | 68419160001 | ||||||
| DUNNE, Matthew | Administrateur | 14 Coulson Way Alconbury PE28 4WU Huntingdon Cambridgeshire | British | 80391440001 | ||||||
| ECKFORD, Alan Tony | Administrateur | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||
| ECKFORD, Alan Tony | Administrateur | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||
| GIBBONS, David Victor | Administrateur désigné | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||
| LAWSON SMITH, Clive | Administrateur | Wasing Place Wasing Park RG7 4NG Aldermaston Berkshire | British | 72186210005 | ||||||
| MELLOR, Christopher John | Administrateur | Redoaks Redoaks Hill CB10 2LY Ashdon Essex | United Kingdom | Uk | 97680390001 | |||||
| PETTIFOR, Timothy John | Administrateur | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | 40366940001 | |||||
| SCRIVEN, Grant John Paul | Administrateur | Drury House Pitch Hill GU6 7NN Ewhurst Surrey | United Kingdom | Irish | 28260840002 | |||||
| WATSON, Charles Dishington | Administrateur | 245 Hillmorton Road CV22 5BE Rugby Warwickshire | England | British | 41054110001 | |||||
| WILLIAMSON, Alister Wallace | Administrateur | Brendons Church Road GU20 6BT Windlesham Surrey | British | 29612530001 |
POWERMARQUE LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Account charge | Créé le 07 oct. 2004 Livré le 20 oct. 2004 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first fixed charge the deposit and all the entitlements to interest the rights to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Chattels mortgage | Créé le 19 déc. 2003 Livré le 09 janv. 2004 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All of the goods, vehicles and equipment details of which are set our in the sale afgreement, together with the operating instructions, handbooks, specifications and books pertaining thereto and all spare parts, replacements, modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security assignment | Créé le 19 déc. 2003 Livré le 09 janv. 2004 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All of its right, title, benefit and interest, present and future, under or arising out of or in respect of the relevant agreements; in, to and in respect of the vehicles the subject of the relevant agreements; in, to and in respect of all and any proceeds of claims made under the insurance in respect of the vehicles. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0