POWERSTAX LTD

Unit 5 & 6 Heron Avenue, Wickford, SS11 8DL, Essex, England
StatusACTIVE
Company No.02688692
CategoryPrivate Limited Company
Incorporated18 Feb 1992
Age32 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

POWERSTAX LTD is an active private limited company with number 02688692. It was incorporated 32 years, 3 months, 3 days ago, on 18 February 1992. The company address is Unit 5 & 6 Heron Avenue, Wickford, SS11 8DL, Essex, England.



People

ALMOND, Peter

Director

Director

ACTIVE

Assigned on 25 Nov 2020

Current time on role 3 years, 5 months, 26 days

DEL VENTURA RODRIGUES, Igor

Director

Managing Director

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 7 months, 25 days

MACAULAY, Peter

Director

Director

ACTIVE

Assigned on 16 Jul 2014

Current time on role 9 years, 10 months, 5 days

MARTENSSON, Nils Erik Vilhelm

Director

Company Director

ACTIVE

Assigned on

Current time on role

VISCOUNT BEARSTED, Nicholas Alan, The Honourable

Director

Consultant

ACTIVE

Assigned on 14 May 1997

Current time on role 27 years, 7 days

BANFIELD, Craig Michael John

Secretary

RESIGNED

Assigned on 10 Sep 1999

Resigned on 14 Apr 2000

Time on role 7 months, 4 days

BARNES, Emma

Secretary

RESIGNED

Assigned on 18 Jan 2011

Resigned on 20 Apr 2016

Time on role 5 years, 3 months, 2 days

BREWSTER, Mark John

Secretary

RESIGNED

Assigned on 20 Apr 2016

Resigned on 16 May 2016

Time on role 26 days

DAVIS, Marshall Christopher

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 26 Apr 2004

Time on role 3 years, 3 months, 25 days

MARTENSSON, Patrick

Secretary

RESIGNED

Assigned on 14 Apr 2000

Resigned on 01 Jan 2001

Time on role 8 months, 17 days

MCINTOSH, Hugh

Secretary

RESIGNED

Assigned on 26 Apr 2004

Resigned on 18 Jan 2011

Time on role 6 years, 8 months, 22 days

ROBERTS, David

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 21 days

VEVERS, John, Colonel

Secretary

Company Director

RESIGNED

Assigned on 30 Nov 1993

Resigned on 10 Sep 1999

Time on role 5 years, 9 months, 10 days

BANFIELD, Craig Michael John

Director

Accountant

RESIGNED

Assigned on 16 Jul 1999

Resigned on 14 Apr 2000

Time on role 8 months, 29 days

DAVIS, Marshall Christopher

Director

Accountant

RESIGNED

Assigned on 21 Jul 2000

Resigned on 26 Apr 2004

Time on role 3 years, 9 months, 5 days

FITZWILLIAMS, Duncan John Lloyd

Director

Director

RESIGNED

Assigned on 29 Apr 1997

Resigned on 23 Nov 2016

Time on role 19 years, 6 months, 24 days

MARTENSSON, Susanne

Director

Financial Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 16 Jul 1999

Time on role 1 year, 1 month, 15 days

MCINTOSH, Hugh

Director

Company Director

RESIGNED

Assigned on 14 May 2004

Resigned on 31 May 2009

Time on role 5 years, 17 days

RODULFO, Philip Anthony

Director

Technical Director

RESIGNED

Assigned on

Resigned on 02 May 1994

Time on role 30 years, 19 days

ROSS, Iain Gladstone

Director

Company Director

RESIGNED

Assigned on 14 May 1997

Resigned on 21 Aug 2013

Time on role 16 years, 3 months, 7 days

SMOLEN, Andrew

Director

Technical Manager

RESIGNED

Assigned on 09 May 1994

Resigned on 28 Apr 1995

Time on role 11 months, 19 days

SOH, Richard Yew Hong

Director

Managing Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 15 Mar 2002

Time on role 3 years, 9 months, 14 days

VEVERS, John, Colonel

Director

Company Director

RESIGNED

Assigned on 30 Nov 1993

Resigned on 27 Apr 2001

Time on role 7 years, 4 months, 27 days

WANNING, Clas-Goran Otto

Director

Company President

RESIGNED

Assigned on

Resigned on 14 Jul 1995

Time on role 28 years, 10 months, 7 days

WESTON, Christopher John

Director

Investor

RESIGNED

Assigned on 09 Sep 1999

Resigned on 10 May 2001

Time on role 1 year, 8 months, 1 day

WHITEHOUSE, John Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Oct 1994

Time on role 29 years, 7 months, 14 days

WORLEY, Timothy James

Director

Company Director

RESIGNED

Assigned on 06 Aug 2001

Resigned on 30 Jun 2022

Time on role 20 years, 10 months, 24 days


Some Companies

BAKINGDAVID LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07793839
Status:ACTIVE
Category:Private Limited Company

BLOSSOM HEALTH CARE LIMITED

77 MILDMAY ROAD,IPSWICH,IP3 9PG

Number:09501481
Status:ACTIVE
Category:Private Limited Company

DESIGNER KIDZ RETAIL LIMITED

UNIT 1, WINDSOR INDUSTRIAL ESTATE,HERTFORD,SG13 7EW

Number:06873920
Status:ACTIVE
Category:Private Limited Company

DIAMOND BEAUTY SALON LTD

291 ROMFORD ROAD,LONDON,E7 9HJ

Number:08751775
Status:ACTIVE
Category:Private Limited Company

LUMBER JACK TREE SERVICES LTD

JACK DELSO,SHILLINGSTONE,DT11 0SN

Number:10902306
Status:ACTIVE
Category:Private Limited Company

MAUR LIMITED

30 BARRY STREET,BRADFORD,BD1 2AW

Number:09757239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source