About

Registered Number: 06365928
Date of Incorporation: 10/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB,

 

Having been setup in 2007, Powerforce Field Marketing & Retail Services Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUBE, Laurence Murray 31 October 2017 - 1
DOMIER, Tanya Lynn 31 March 2015 - 1
STEVENS, Brian Gifford 31 March 2015 - 1
BAILEY, Stewart Andrew 31 March 2010 06 December 2010 1
BICKMORE, Brian Lindsay 03 November 2010 30 November 2011 1
COLLIS, Julia Margaret 10 September 2007 30 November 2011 1
DAVIES, Victor 11 July 2014 31 March 2015 1
ENGLISH, Richard Anthony Dillon 11 January 2012 11 July 2014 1
HART, Craig Robert Andrew 30 November 2011 13 August 2013 1
KING, Tania Blythe 31 March 2015 13 December 2016 1
NORBURY, David Eric 23 June 2009 31 March 2015 1
ROBINSON, Bryce Oswald 13 December 2016 31 October 2017 1
ROONEY, Patrick Allan 10 September 2007 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KANE, Eoin 23 June 2009 31 March 2015 1
YORK, Brendan 10 July 2009 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC05 - N/A 15 July 2020
PSC05 - N/A 03 April 2020
PSC05 - N/A 03 April 2020
CH01 - Change of particulars for director 01 April 2020
PSC05 - N/A 23 March 2020
AD01 - Change of registered office address 04 November 2019
AP04 - Appointment of corporate secretary 08 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 September 2019
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 September 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 22 September 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
CH01 - Change of particulars for director 22 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 August 2016
AUD - Auditor's letter of resignation 04 February 2016
AR01 - Annual Return 08 October 2015
MR04 - N/A 15 June 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AA01 - Change of accounting reference date 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AA - Annual Accounts 12 April 2015
MR05 - N/A 07 April 2015
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 23 January 2014
RESOLUTIONS - N/A 08 October 2013
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 28 August 2013
MEM/ARTS - N/A 10 June 2013
AA - Annual Accounts 23 January 2013
AUD - Auditor's letter of resignation 01 November 2012
AUD - Auditor's letter of resignation 18 October 2012
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
CERTNM - Change of name certificate 31 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
CH03 - Change of particulars for secretary 20 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 10 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 29 November 2010
TM01 - Termination of appointment of director 26 October 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 24 November 2009
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
AR01 - Annual Return 20 November 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 05 May 2009
353 - Register of members 29 April 2009
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
225 - Change of Accounting Reference Date 17 December 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2012 Fully Satisfied

N/A

Debenture 04 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.