About

Registered Number: 02383294
Date of Incorporation: 12/05/1989 (35 years ago)
Company Status: Active
Registered Address: Stable House, St. Albans Close, Windsor, Berkshire, SL4 1UT

 

Having been setup in 1989, H Power International Ltd has its registered office in Windsor. We do not know the number of employees at H Power International Ltd. The companies directors are listed as Brooks Ward, Simon Howe, Ammann, Max, Bartels, Joep, Dr, Brooks-ward, Denise Hone, Lawson, Charlotte, The Hon, Moore, Joseph Peter, Shephard, Michael James Oliver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS WARD, Simon Howe N/A - 1
AMMANN, Max 18 May 1993 19 May 2005 1
BARTELS, Joep, Dr 18 May 1993 19 May 2005 1
BROOKS-WARD, Denise Hone 18 May 1993 01 August 1997 1
LAWSON, Charlotte, The Hon 18 May 1993 17 April 1997 1
MOORE, Joseph Peter 18 May 1993 28 April 2002 1
SHEPHARD, Michael James Oliver N/A 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 May 2020
RESOLUTIONS - N/A 19 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 12 June 2019
MR04 - N/A 30 May 2019
CH01 - Change of particulars for director 14 September 2018
PSC04 - N/A 14 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 25 May 2017
MR01 - N/A 17 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 20 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 06 August 2013
AD01 - Change of registered office address 29 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 26 May 2011
CH04 - Change of particulars for corporate secretary 26 May 2011
CH01 - Change of particulars for director 22 February 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 September 2010
RESOLUTIONS - N/A 13 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 13 September 2010
SH08 - Notice of name or other designation of class of shares 13 September 2010
AR01 - Annual Return 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 09 July 2009
353 - Register of members 09 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 October 2006
325 - Location of register of directors' interests in shares etc 08 February 2006
353 - Register of members 08 February 2006
AA - Annual Accounts 05 January 2006
RESOLUTIONS - N/A 30 September 2005
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
RESOLUTIONS - N/A 27 May 2005
225 - Change of Accounting Reference Date 05 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 11 June 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 21 September 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 14 May 1999
CERTNM - Change of name certificate 26 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 30 July 1996
288 - N/A 18 June 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 04 August 1993
288 - N/A 17 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
RESOLUTIONS - N/A 04 June 1993
RESOLUTIONS - N/A 04 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
CERTNM - Change of name certificate 02 June 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 01 July 1992
363b - Annual Return 01 June 1991
AA - Annual Accounts 27 March 1991
RESOLUTIONS - N/A 03 March 1991
363a - Annual Return 03 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1990
CERTNM - Change of name certificate 19 April 1990
288 - N/A 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1990
288 - N/A 06 December 1989
288 - N/A 23 October 1989
287 - Change in situation or address of Registered Office 23 October 1989
288 - N/A 23 October 1989
288 - N/A 23 October 1989
RESOLUTIONS - N/A 04 September 1989
MEM/ARTS - N/A 04 September 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.