POWERTRAIN SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04156931. The registration start date is February 8, 2001. The current status is Liquidation.
Company Number | 04156931 |
Company Name | POWERTRAIN SOLUTIONS LIMITED |
Registered Address |
Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2001-02-08 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2012-02-29 |
Accounts Last Update | 2010-05-31 |
Returns Due Date | 2012-03-07 |
Returns Last Update | 2011-02-08 |
Confirmation Statement Due Date | 2017-02-22 |
Mortgage Charges | 6 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
3430 | Manufacture motor vehicle & engine parts |
Address |
STAVERTON COURT STAVERTON |
Post Town | CHELTENHAM |
County | GLOUCESTERSHIRE |
Post Code | GL51 0UX |
Entity Name | Office Address |
---|---|
110 DENTAL LIMITED | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
ADH GUPPY LTD | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
KIRAN AT KENDRICK LIMITED | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
KSBNA/W8 LIMITED | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
MANOR SHARK | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX |
ROUNDHOUSE INVESTMENTS LTD | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
LEXEL DIGITAL LTD | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
VETS ON THE COMMON LIMITED | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
MYTON | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX |
FUTURE PROOF SMILE LIMITED | Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MANDER, Darren | Secretary (Active) | Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT | / 30 July 2010 |
/ |
|
ATKINS, Ronald Harry | Director (Active) | Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB | January 1944 / 12 March 2003 |
British / United Kingdom |
Director |
FEREDAY, Michael David | Director (Active) | Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT | September 1962 / 30 July 2010 |
British / United Kingdom |
Director |
MANDER, Darren | Director (Active) | Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT | January 1966 / 30 July 2010 |
British / United Kingdom |
Director |
WEBB, Keith | Director (Active) | Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT | January 1956 / 30 July 2010 |
British / England |
Director |
HICKMAN, Mick | Secretary (Resigned) | 22 Millers Green Drive, Wall Heath, Kingswinford, West Midlands, DY6 0DA | / 15 May 2001 |
/ |
|
PILSBURY, John Davis | Secretary (Resigned) | 39 Richmond Drive, Perton, Wolverhampton, West Midlands, WV6 7RR | / 31 March 2004 |
/ |
|
PRICE, Sebastian | Secretary (Resigned) | 5 Foxhill Road, West Haddon, Northampton, Northamptonshire, NN6 7BQ | / 8 February 2001 |
/ |
|
HICKMAN, Mick | Director (Resigned) | 22 Millers Green Drive, Wall Heath, Kingswinford, West Midlands, DY6 0DA | March 1967 / 15 May 2001 |
British / United Kingdom |
Company Director |
JEAVONS, David George | Director (Resigned) | 57 Catholic Lane, Sedgley, Dudley, West Midlands, DY3 3UF | March 1945 / 23 July 2001 |
British / |
Director |
MANDER, Darren | Director (Resigned) | 17 Chesworth Road, Bromsgrove, Worcestershire, B60 2HF | January 1966 / 12 March 2003 |
British / United Kingdom |
Director |
WEBB, Keith | Director (Resigned) | 15 Westwood Close, Droitwich, Worcestershire, WR9 0BD | January 1956 / 14 May 2001 |
British / |
Company Director |
WILSON, Keith Edward | Director (Resigned) | 15 Wheatfield Drive, Ramsey, Huntingdon, Cambridgeshire, PE17 1SH | October 1951 / 8 February 2001 |
British / |
Solicitor |
Post Town | CHELTENHAM |
Post Code | GL51 0UX |
SIC Code | 3430 - Manufacture motor vehicle & engine parts |
Please provide details on POWERTRAIN SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.