Founded in 1981, I.T. Power Ltd are based in Reading. Nickols, Adrian David, Adra, Nadine, Agrawal, Rajiv, Hart, Terence John, Tanti, Girish, Walsh, Andrew John, Bakthavatsalam, Venkatrama, Bates, Jonathan Richard, Dr, Deo, Neelam, Deo, Neelam, Green, John Peter, Dr, Leong Kei Wei, Mark, Mehta, Harish, Ramadurai, Chandrasekar, Veyan, Philippe are listed as directors of this company. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADRA, Nadine | 26 March 2012 | - | 1 |
AGRAWAL, Rajiv | 06 September 2012 | - | 1 |
HART, Terence John | N/A | - | 1 |
TANTI, Girish | 26 March 2012 | - | 1 |
BAKTHAVATSALAM, Venkatrama | 06 June 2008 | 17 August 2012 | 1 |
BATES, Jonathan Richard, Dr | 11 September 2003 | 08 January 2007 | 1 |
DEO, Neelam | 15 December 2009 | 15 December 2009 | 1 |
DEO, Neelam | 15 December 2009 | 10 April 2013 | 1 |
GREEN, John Peter, Dr | 11 September 2003 | 22 June 2007 | 1 |
LEONG KEI WEI, Mark | 06 September 2012 | 06 September 2012 | 1 |
MEHTA, Harish | 18 April 2008 | 17 August 2012 | 1 |
RAMADURAI, Chandrasekar | 15 July 2009 | 29 February 2012 | 1 |
VEYAN, Philippe | 26 January 2006 | 26 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICKOLS, Adrian David | 01 April 2013 | - | 1 |
WALSH, Andrew John | 23 February 2009 | 18 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 January 2020 | |
LIQ03 - N/A | 23 September 2019 | |
LIQ03 - N/A | 26 September 2018 | |
LIQ03 - N/A | 30 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 October 2016 | |
AD01 - Change of registered office address | 12 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 September 2015 | |
2.24B - N/A | 11 September 2015 | |
2.34B - N/A | 24 August 2015 | |
2.24B - N/A | 12 May 2015 | |
2.23B - N/A | 13 November 2014 | |
2.17B - N/A | 21 October 2014 | |
AD01 - Change of registered office address | 16 October 2014 | |
2.12B - N/A | 15 October 2014 | |
SH01 - Return of Allotment of shares | 25 March 2014 | |
AR01 - Annual Return | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
RESOLUTIONS - N/A | 14 January 2014 | |
MEM/ARTS - N/A | 14 January 2014 | |
CC04 - Statement of companies objects | 14 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
RESOLUTIONS - N/A | 16 July 2013 | |
MEM/ARTS - N/A | 16 July 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 17 April 2013 | |
AP03 - Appointment of secretary | 15 April 2013 | |
SH01 - Return of Allotment of shares | 08 April 2013 | |
AR01 - Annual Return | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AP01 - Appointment of director | 07 February 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AD01 - Change of registered office address | 05 December 2012 | |
TM01 - Termination of appointment of director | 24 August 2012 | |
AP01 - Appointment of director | 24 August 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
AP01 - Appointment of director | 20 August 2012 | |
AP01 - Appointment of director | 20 August 2012 | |
AR01 - Annual Return | 12 April 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
CH01 - Change of particulars for director | 13 September 2011 | |
SH01 - Return of Allotment of shares | 30 August 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AP01 - Appointment of director | 01 June 2010 | |
TM01 - Termination of appointment of director | 27 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AP01 - Appointment of director | 31 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
TM02 - Termination of appointment of secretary | 20 November 2009 | |
288a - Notice of appointment of directors or secretaries | 16 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
363a - Annual Return | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 March 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 15 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 April 2008 | |
AA - Annual Accounts | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
363a - Annual Return | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363a - Annual Return | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 27 August 2004 | |
395 - Particulars of a mortgage or charge | 27 April 2004 | |
363s - Annual Return | 14 April 2004 | |
225 - Change of Accounting Reference Date | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 02 April 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 06 July 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2001 | |
AA - Annual Accounts | 07 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
RESOLUTIONS - N/A | 26 June 2001 | |
RESOLUTIONS - N/A | 26 June 2001 | |
RESOLUTIONS - N/A | 26 June 2001 | |
123 - Notice of increase in nominal capital | 26 June 2001 | |
363s - Annual Return | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2000 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 12 May 1999 | |
363s - Annual Return | 29 April 1998 | |
395 - Particulars of a mortgage or charge | 10 February 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 18 February 1997 | |
AA - Annual Accounts | 06 June 1996 | |
363s - Annual Return | 18 April 1996 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 11 January 1995 | |
363s - Annual Return | 16 May 1994 | |
AA - Annual Accounts | 20 February 1994 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 14 May 1993 | |
363b - Annual Return | 11 August 1992 | |
AA - Annual Accounts | 12 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 1992 | |
288 - N/A | 10 January 1992 | |
288 - N/A | 11 December 1991 | |
AA - Annual Accounts | 16 July 1991 | |
288 - N/A | 10 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1991 | |
363a - Annual Return | 25 March 1991 | |
395 - Particulars of a mortgage or charge | 21 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1990 | |
395 - Particulars of a mortgage or charge | 04 August 1990 | |
395 - Particulars of a mortgage or charge | 01 August 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1990 | |
363 - Annual Return | 03 July 1990 | |
AA - Annual Accounts | 28 June 1990 | |
395 - Particulars of a mortgage or charge | 20 June 1990 | |
395 - Particulars of a mortgage or charge | 13 December 1989 | |
395 - Particulars of a mortgage or charge | 13 December 1989 | |
288 - N/A | 20 July 1989 | |
363 - Annual Return | 18 July 1989 | |
288 - N/A | 12 July 1989 | |
AA - Annual Accounts | 30 June 1989 | |
395 - Particulars of a mortgage or charge | 27 June 1989 | |
395 - Particulars of a mortgage or charge | 27 June 1989 | |
AA - Annual Accounts | 04 November 1988 | |
363 - Annual Return | 28 September 1988 | |
363 - Annual Return | 28 September 1988 | |
288 - N/A | 28 July 1988 | |
288 - N/A | 28 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1988 | |
395 - Particulars of a mortgage or charge | 03 June 1988 | |
RESOLUTIONS - N/A | 02 March 1988 | |
RESOLUTIONS - N/A | 02 March 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 February 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 1988 | |
123 - Notice of increase in nominal capital | 24 February 1988 | |
RESOLUTIONS - N/A | 17 February 1988 | |
RESOLUTIONS - N/A | 17 February 1988 | |
PUC 2 - N/A | 17 February 1988 | |
MEM/ARTS - N/A | 29 January 1988 | |
CERTNM - Change of name certificate | 27 January 1988 | |
288 - N/A | 27 January 1988 | |
288 - N/A | 21 January 1988 | |
AA - Annual Accounts | 12 January 1988 | |
287 - Change in situation or address of Registered Office | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 03 December 1986 | |
395 - Particulars of a mortgage or charge | 25 November 1986 | |
AA - Annual Accounts | 05 August 1986 | |
363 - Annual Return | 05 August 1986 | |
363 - Annual Return | 06 June 1986 | |
MISC - Miscellaneous document | 01 July 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 06 April 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 15 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 12 February 1991 | Fully Satisfied |
N/A |
An agreement | 30 July 1990 | Fully Satisfied |
N/A |
Agreement | 19 July 1990 | Fully Satisfied |
N/A |
Deed constituting £30000 variable rate secured loan stock 1991 | 06 June 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 06 December 1989 | Fully Satisfied |
N/A |
Legal & floating charge. | 06 December 1989 | Fully Satisfied |
N/A |
Deed: | 21 June 1989 | Fully Satisfied |
N/A |
Letter of charge | 07 June 1989 | Fully Satisfied |
N/A |
Deed registered pursuant to an order of court dated 23/5/88 | 24 April 1987 | Fully Satisfied |
N/A |
Mortgage | 15 November 1986 | Fully Satisfied |
N/A |
Legal charge | 14 November 1986 | Fully Satisfied |
N/A |
Debenture | 18 January 1984 | Fully Satisfied |
N/A |