About

Registered Number: 06675269
Date of Incorporation: 18/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 16 Independent Street, Radford, Nottingham, NG7 3LN

 

Established in 2008, Pow Nottingham has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". The companies directors are Hilder, Sarah, Hutchings, Sharon, Radford, Neil, Sellors, Luke, Dowdie, Andrea, Scotece, Celeste Daniela, Anufryk, Elesha, Arnold, Louise Mary, Councillor, Aspin, Judyth Alison, Catchpole, Helen Janet, Denton, Sally, Gibbons, Moira Claire, Hamilton, Paul, Dr, James, Nicola Jayne, Dr, Johnson, Evelyn Susan, Leheup, Rachel, Dr, Marshall, Debra, Mcdonald, Maureen, Mckenzie, Lisa Louise, Munton, Rachel Anne, Nassau, Sharron, O'brien, Philip John, O`brien, Philip John, Silcock, Paul, Slater, Jacqueline, Talbot, Ben, Thompson, Sonia Lynne, Udenze, Christopher, Doctor, Wilton, Mary-jayne. Currently we aren't aware of the number of employees at the Pow Nottingham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILDER, Sarah 01 May 2018 - 1
HUTCHINGS, Sharon 20 April 2016 - 1
RADFORD, Neil 13 September 2017 - 1
SELLORS, Luke 08 February 2017 - 1
ANUFRYK, Elesha 01 May 2018 22 May 2019 1
ARNOLD, Louise Mary, Councillor 27 April 2009 10 November 2009 1
ASPIN, Judyth Alison 18 August 2008 22 January 2009 1
CATCHPOLE, Helen Janet 27 April 2009 13 October 2011 1
DENTON, Sally 23 May 2014 01 August 2018 1
GIBBONS, Moira Claire 05 February 2010 22 May 2019 1
HAMILTON, Paul, Dr 10 July 2013 22 May 2019 1
JAMES, Nicola Jayne, Dr 18 August 2008 22 January 2009 1
JOHNSON, Evelyn Susan 18 August 2008 16 September 2011 1
LEHEUP, Rachel, Dr 27 April 2009 10 November 2009 1
MARSHALL, Debra 25 April 2014 15 April 2015 1
MCDONALD, Maureen 11 January 2012 22 May 2019 1
MCKENZIE, Lisa Louise 18 August 2008 24 April 2014 1
MUNTON, Rachel Anne 27 April 2009 01 June 2010 1
NASSAU, Sharron 21 May 2010 13 October 2011 1
O'BRIEN, Philip John 27 April 2009 01 June 2010 1
O`BRIEN, Philip John 18 August 2008 22 January 2009 1
SILCOCK, Paul 01 May 2018 22 May 2019 1
SLATER, Jacqueline 09 November 2011 20 April 2016 1
TALBOT, Ben 10 July 2013 08 February 2017 1
THOMPSON, Sonia Lynne 05 February 2010 13 October 2011 1
UDENZE, Christopher, Doctor 21 March 2012 09 October 2013 1
WILTON, Mary-Jayne 25 April 2014 20 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DOWDIE, Andrea 22 January 2009 31 May 2011 1
SCOTECE, Celeste Daniela 01 June 2011 29 November 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 02 January 2019
TM02 - Termination of appointment of secretary 10 December 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AR01 - Annual Return 16 September 2011
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 22 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
RESOLUTIONS - N/A 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
MEM/ARTS - N/A 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
225 - Change of Accounting Reference Date 15 January 2009
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.