CLIMAVENETA POWERMASTER LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusDISSOLVED
Company No.08814785
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution22 Jul 2022
Years1 year, 10 months, 7 days

SUMMARY

CLIMAVENETA POWERMASTER LIMITED is an dissolved private limited company with number 08814785. It was incorporated 10 years, 5 months, 16 days ago, on 13 December 2013 and it was dissolved 1 year, 10 months, 7 days ago, on 22 July 2022. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



People

ELLIS, Shaun

Secretary

ACTIVE

Assigned on 31 May 2017

Current time on role 6 years, 11 months, 29 days

CHECCHINI, Antonio

Director

Legal Adviser

ACTIVE

Assigned on 02 Feb 2018

Current time on role 6 years, 3 months, 27 days

GROSSI, Carlo

Director

Chief Executive

ACTIVE

Assigned on 02 Feb 2018

Current time on role 6 years, 3 months, 27 days

MANOTA, Ashok

Secretary

RESIGNED

Assigned on 28 Jan 2014

Resigned on 13 Apr 2015

Time on role 1 year, 2 months, 16 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Dec 2013

Resigned on 28 Jan 2014

Time on role 1 month, 15 days

CAINE, Gary

Director

Director

RESIGNED

Assigned on 26 May 2017

Resigned on 02 Feb 2018

Time on role 8 months, 7 days

DAW, Donald Andrew

Director

Director

RESIGNED

Assigned on 26 May 2017

Resigned on 02 Feb 2018

Time on role 8 months, 7 days

FLINT, Deane Edwin

Director

Director

RESIGNED

Assigned on 26 May 2017

Resigned on 02 Feb 2018

Time on role 8 months, 7 days

MANOTA, Ashok

Director

Director

RESIGNED

Assigned on 28 Jan 2014

Resigned on 13 Apr 2015

Time on role 1 year, 2 months, 16 days

MARCHESINI, Maurizio

Director

Managing Director

RESIGNED

Assigned on 28 Jan 2014

Resigned on 14 Sep 2016

Time on role 2 years, 7 months, 17 days

MONTELLO, Mauro

Director

Sales & Marketing Director

RESIGNED

Assigned on 28 Jan 2014

Resigned on 02 Feb 2018

Time on role 4 years, 5 days

SHEPHERD, Stephen

Director

Sales Engineer

RESIGNED

Assigned on 31 Jan 2014

Resigned on 20 Oct 2014

Time on role 8 months, 20 days

SHEPHERD, Steven William

Director

Managing Director

RESIGNED

Assigned on 20 Oct 2014

Resigned on 26 May 2017

Time on role 2 years, 7 months, 6 days

SPEDDING, Richard Rolland

Director

Solicitor

RESIGNED

Assigned on 13 Dec 2013

Resigned on 28 Jan 2014

Time on role 1 month, 15 days

STEWART, Arthur

Director

None

RESIGNED

Assigned on 31 Jan 2014

Resigned on 26 May 2017

Time on role 3 years, 3 months, 26 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 28 Jan 2014

Time on role 1 month, 15 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 28 Jan 2014

Time on role 1 month, 15 days


Some Companies

AVEBURY HOUSE MANAGEMENT LIMITED

29 BATH ROAD,SWINDON,SN1 4AS

Number:09814357
Status:ACTIVE
Category:Private Limited Company

CLEAN SEAS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11109729
Status:ACTIVE
Category:Private Limited Company

HEPZIBAR CARE AGENCY LTD

616 SUITE 137 CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:10567453
Status:ACTIVE
Category:Private Limited Company

HSSIDHU CONSTRUCTION LIMITED

95 HAIG ROAD,UXBRIDGE,UB8 3EQ

Number:10735911
Status:ACTIVE
Category:Private Limited Company

MCCLIMOND & CO LIMITED

6 VICTORIA ROAD,NEWTOWNARDS,BT23 7EE

Number:NI635469
Status:ACTIVE
Category:Private Limited Company

RICHARD FOSTER (CONTRACTING) LIMITED

NORLIE HOUSE,SWINESHEAD BOSTON,PE20 3HL

Number:03479416
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