Check the

POWER OFFICE SERVICES LIMITED

Company
POWER OFFICE SERVICES LIMITED (04299575)

POWER OFFICE SERVICES

Phone: 02088 884 000
A⁺ rating

KEY FINANCES

Year
2017
Assets
£242.32k ▼ £-148.42k (-37.98 %)
Cash
£3.74k ▼ £-6.59k (-63.80 %)
Liabilities
£162.32k ▼ £-85.78k (-34.57 %)
Net Worth
£80k ▼ £-62.64k (-43.91 %)

REGISTRATION INFO

Company name
POWER OFFICE SERVICES LIMITED
Company number
04299575
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
powerofficeservices.co.uk
Phones
02088 884 000
Registered Address
CONNOR SPENCER & CO,
5 WATERSIDE,
STATION ROAD,
HARPENDEN,
HERTFORDSHIRE,
AL5 4US

ECONOMIC ACTIVITIES

81100
Combined facilities support activities

LAST EVENTS

05 Apr 2017
Statement of capital following an allotment of shares on 28 February 2017 GBP 1,102
20 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

POWER OFFICE SERVICES LIMITED DIRECTORS

Roberta Douglas

  Acting
Appointed
04 July 2002
Role
Secretary
Address
145 Russell Lane, London, N20 0AZ
Name
DOUGLAS, Roberta

Jacqueline Ann Dropik

  Acting PSC
Appointed
01 April 2003
Occupation
Administrator
Role
Director
Age
63
Nationality
British
Address
4 Granville Road, High Barnet, Hertfordshire, EN5 4DU
Country Of Residence
England
Name
DROPIK, Jacqueline Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Victor Wickes

  Acting PSC
Appointed
01 April 2003
Occupation
Carpenter
Role
Director
Age
61
Nationality
British
Address
Jasmine Cottage, The Street Boughton Under Brean, Faversham, ME13 9AP
Country Of Residence
United Kingdom
Name
WICKES, Paul Victor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Leslie Spencer

  Resigned
Appointed
05 October 2001
Resigned
04 July 2002
Role
Secretary
Address
The Leys 2c Leyton Road, Harpenden, Hertfordshire, AL5 2TL
Name
SPENCER, John Leslie

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 October 2001
Resigned
05 October 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Mark Gillingham

  Resigned
Appointed
01 April 2003
Resigned
31 January 2010
Occupation
Builder
Role
Director
Age
47
Nationality
British
Address
2 Motts Cottages, Dunmow, Bishops Stortford, Essex, CM6 1QA
Country Of Residence
United Kingdom
Name
GILLINGHAM, Mark

Anne Spencer

  Resigned
Appointed
05 October 2001
Resigned
04 July 2002
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
The Leys 2c Leyton Road, Harpenden, Hertfordshire, AL5 2TL
Country Of Residence
England
Name
SPENCER, Anne

John Leslie Spencer

  Resigned
Appointed
05 October 2001
Resigned
04 July 2002
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
The Leys 2c Leyton Road, Harpenden, Hertfordshire, AL5 2TL
Country Of Residence
United Kingdom
Name
SPENCER, John Leslie

Michael Torpey

  Resigned PSC
Appointed
05 October 2001
Resigned
02 April 2003
Occupation
Builder
Role
Director
Age
76
Nationality
British
Address
36 New Road, London, N22 5ET
Country Of Residence
England
Name
TORPEY, Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Colin Watson

  Resigned
Appointed
01 April 2003
Resigned
30 June 2013
Occupation
Builder
Role
Director
Age
81
Nationality
British
Address
9 Butlers Drive, Chingford, E4 7RL
Country Of Residence
United Kingdom
Name
WATSON, Colin

INSTANT COMPANIES LIMITED

  Resigned
Appointed
05 October 2001
Resigned
05 October 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.