THE POWER HOUSE (POOLE)

170 Blandford Road, Poole, BH15 4BH, England
StatusACTIVE
Company No.11625271
Category
Incorporated16 Oct 2018
Age5 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE POWER HOUSE (POOLE) is an active with number 11625271. It was incorporated 5 years, 7 months, 5 days ago, on 16 October 2018. The company address is 170 Blandford Road, Poole, BH15 4BH, England.



People

DIGBY, Alexandra

Secretary

ACTIVE

Assigned on 12 Jun 2019

Current time on role 4 years, 11 months, 9 days

LA FRENAIS, Maureen

Director

Arts & Heritage Consultant

ACTIVE

Assigned on 16 Jun 2022

Current time on role 1 year, 11 months, 5 days

PANDOLFO, Marie

Director

Funding Advisor

ACTIVE

Assigned on 03 Apr 2023

Current time on role 1 year, 1 month, 18 days

UZZELL, Bernard William, Dr

Director

Treasurer

ACTIVE

Assigned on 06 Jan 2020

Current time on role 4 years, 4 months, 15 days

GREGORY, Michael Dudman

Secretary

RESIGNED

Assigned on 16 Oct 2018

Resigned on 04 Mar 2019

Time on role 4 months, 19 days

ABSOLOM, Mark

Director

General Nurse

RESIGNED

Assigned on 04 Nov 2019

Resigned on 22 Nov 2022

Time on role 3 years, 18 days

DIGBY, Alexandra Claire

Director

Project Leader

RESIGNED

Assigned on 16 Oct 2018

Resigned on 10 Dec 2018

Time on role 1 month, 25 days

GREGORY, Michael Dudman

Director

None

RESIGNED

Assigned on 16 Oct 2018

Resigned on 04 Mar 2019

Time on role 4 months, 19 days

HOWELL, Mark Edward

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2018

Resigned on 24 Jul 2019

Time on role 9 months, 8 days

KELLY, Paul Richards

Director

Arts Entrepreneur

RESIGNED

Assigned on 12 Jun 2019

Resigned on 01 Jun 2021

Time on role 1 year, 11 months, 20 days

KERR, Emma Louise

Director

Independent Creative Producer

RESIGNED

Assigned on 16 Jun 2022

Resigned on 13 Dec 2023

Time on role 1 year, 5 months, 27 days

LA FRENAIS, Maureen

Director

Retired

RESIGNED

Assigned on 10 Dec 2018

Resigned on 17 Oct 2019

Time on role 10 months, 7 days

MASON, Andrew John

Director

Vicar

RESIGNED

Assigned on 26 Feb 2019

Resigned on 04 Jan 2022

Time on role 2 years, 10 months, 6 days

WALKER, Stuart

Director

Financial Trainer

RESIGNED

Assigned on 02 Mar 2020

Resigned on 03 Apr 2023

Time on role 3 years, 1 month, 1 day


Some Companies

CHOUGH LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:08121673
Status:ACTIVE
Category:Private Limited Company

HAMILTON ACOUSTIC SOLUTIONS LTD

34 PURDEYS WAY,ROCHFORD,SS4 1ND

Number:08279190
Status:ACTIVE
Category:Private Limited Company

IA42 LTD

SUITE F RAYRIGG HALL FARM,WINDERMERE,LA23 1BW

Number:11429930
Status:ACTIVE
Category:Private Limited Company

MORDENE DESIGNS LIMITED

15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU

Number:02065866
Status:ACTIVE
Category:Private Limited Company

RSG JOINERY LIMITED

UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11764323
Status:ACTIVE
Category:Private Limited Company

THE VAPE HOUSE LIMITED

28 EAST AVENUE,CAERPHILLY,CF83 8AE

Number:09484885
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