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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 February 2012 | Fully Satisfied |
N/A |
Debenture | 04 November 2009 | Fully Satisfied |
N/A |