POWERPLAN SYSTEMS LIMITED

Sycamore Road Sycamore Road, Rotherham, S65 1EN, South Yorkshire
StatusDISSOLVED
Company No.02794023
CategoryPrivate Limited Company
Incorporated26 Feb 1993
Age31 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution11 Apr 2017
Years7 years, 1 month, 5 days

SUMMARY

POWERPLAN SYSTEMS LIMITED is an dissolved private limited company with number 02794023. It was incorporated 31 years, 2 months, 18 days ago, on 26 February 1993 and it was dissolved 7 years, 1 month, 5 days ago, on 11 April 2017. The company address is Sycamore Road Sycamore Road, Rotherham, S65 1EN, South Yorkshire.



People

COOPER, Ronald Frederick

Secretary

Chartered Accountant

ACTIVE

Assigned on 20 Nov 2000

Current time on role 23 years, 5 months, 26 days

COLE, Stephen Anthony

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 14 days

COOPER, Ronald Frederick

Director

Chartered Accountant

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 14 days

BRANSON, David Anthony

Secretary

Company Director

RESIGNED

Assigned on 31 Oct 1999

Resigned on 13 Dec 1999

Time on role 1 month, 13 days

BRANSON, David Anthony

Secretary

Company Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 02 Feb 1998

Time on role 4 years, 13 days

BUSHNELL, Adrian John

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Feb 1998

Resigned on 31 Oct 1999

Time on role 1 year, 8 months, 29 days

PARKER, Edward Geoffrey

Secretary

Chartered Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 18 Apr 2000

Time on role 4 months, 5 days

ROBERTSON, Catherine

Secretary

RESIGNED

Assigned on 08 May 2000

Resigned on 20 Nov 2000

Time on role 6 months, 12 days

SCOTT, Peter

Secretary

RESIGNED

Assigned on 26 Feb 1993

Resigned on 20 Jan 1994

Time on role 10 months, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Feb 1993

Resigned on 26 Feb 1993

Time on role

BRANSON, David Anthony

Director

Company Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 18 Apr 2000

Time on role 6 years, 2 months, 29 days

BURTON, Ian Michael

Director

Accountant

RESIGNED

Assigned on 01 Aug 1997

Resigned on 02 Feb 1998

Time on role 6 months, 1 day

BUSHNELL, Adrian John

Director

Chartered Secretary

RESIGNED

Assigned on 02 Feb 1998

Resigned on 31 Oct 1999

Time on role 1 year, 8 months, 29 days

FISCHER, Andrew Olaf

Director

Company Director

RESIGNED

Assigned on 08 May 2000

Resigned on 02 Jun 2008

Time on role 8 years, 25 days

FISHER, Ian

Director

Company Director

RESIGNED

Assigned on 18 Apr 2000

Resigned on 02 Jun 2008

Time on role 8 years, 1 month, 14 days

FLETCHER, Alan Thomas

Director

Company Director

RESIGNED

Assigned on 08 May 2000

Resigned on 02 Jun 2008

Time on role 8 years, 25 days

HALL, Antony Mark

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 21 Jun 2012

Time on role 4 years, 19 days

IRELAND, Richard

Director

Company Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 23 Sep 1994

Time on role 8 months, 3 days

PARKER, Edward Geoffrey

Director

Chartered Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 18 Apr 2000

Time on role 4 months, 5 days

POWELL, William Tudor

Director

Company Director

RESIGNED

Assigned on 03 Feb 1994

Resigned on 31 Jul 1997

Time on role 3 years, 5 months, 28 days

RICHARDSON, Jonathan Charles

Director

Director

RESIGNED

Assigned on 09 Aug 2005

Resigned on 02 Jun 2008

Time on role 2 years, 9 months, 24 days

SCOTT, Gordon Mclelland Balfour

Director

Electrical Engineer

RESIGNED

Assigned on 26 Feb 1993

Resigned on 20 Jan 1994

Time on role 10 months, 22 days

SCOTT, Peter

Director

Electrical Engineer

RESIGNED

Assigned on 26 Feb 1993

Resigned on 20 Jan 1994

Time on role 10 months, 22 days

SMITH, Stephen Anthony

Director

Director

RESIGNED

Assigned on 18 Apr 2000

Resigned on 28 Apr 2006

Time on role 6 years, 10 days

WEBSTER, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 18 Apr 2000

Time on role 5 years, 6 months, 25 days


Some Companies

ASB ARCHITECTURAL DESIGN LIMITED

4 MORAY AVENUE,HAYES,UB3 2AU

Number:09871076
Status:ACTIVE
Category:Private Limited Company

CANNON DRINKS LTD

HASLERS,LOUGHTON,IG10 4PL

Number:11155000
Status:ACTIVE
Category:Private Limited Company

JOSEBU LIMITED

209 RAINHAM ROAD NORTH,LONDON,RM10 7EH

Number:09564010
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN SERVICES LIMITED

LYNWOOD HOUSE,ORPINGTON,BR6 8QE

Number:11799201
Status:ACTIVE
Category:Private Limited Company

MJE05 LIMITED

18 RYEGROUND LANE,LIVERPOOL,L37 7EQ

Number:10841171
Status:ACTIVE
Category:Private Limited Company

SZYMON TOMZA LTD

173 WOODFIELD ROAD,CRAWLEY,RH10 8AF

Number:09806080
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