Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL POWER GROUP TRUSTEE LIMITED
Company Information for

INTERNATIONAL POWER GROUP TRUSTEE LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
04336576
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About International Power Group Trustee Ltd
INTERNATIONAL POWER GROUP TRUSTEE LIMITED was founded on 2001-12-07 and has its registered office in London. The organisation's status is listed as "Active". International Power Group Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERNATIONAL POWER GROUP TRUSTEE LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in E14
 
Filing Information
Company Number 04336576
Company ID Number 04336576
Date formed 2001-12-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 10:51:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL POWER GROUP TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL POWER GROUP TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
CAROL ELIZABETH HUGHES-MORRIS
Company Secretary 2017-10-02
CHARLES PAUL DEXTER
Director 2017-09-30
ANDREW WILSON GARNER
Director 2015-10-01
RICHARD JAMES MEDLEY
Director 2012-11-02
ROGER DEREK SIMPSON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DEREK SIMPSON
Director 2011-05-06 2017-12-31
JOHN ARTHUR CRANE
Director 2001-12-12 2017-09-30
IAIN MALCOLM IRVINE
Company Secretary 2005-06-14 2017-09-06
CHARLES PAUL DEXTER
Director 2011-10-01 2015-10-01
DAVID MARK SMITH
Director 2012-05-08 2012-11-02
MARK DAVID WILLIAMSON
Director 2004-02-11 2012-05-08
ROBERT IAN KENDRICK
Director 2002-10-01 2011-10-01
ANDREW STEPHEN JAMES RAMSAY
Director 2006-09-26 2011-02-03
DAVID JAMES RICHARDS
Director 2001-12-12 2006-09-26
ALEXANDRA JANE LAAN
Company Secretary 2004-09-06 2005-06-14
CAROLYN SMITH
Company Secretary 2001-12-12 2004-09-06
PHILIP GOTSALL COX
Director 2001-12-12 2004-02-11
MARK DAVID WILLIAMSON
Director 2001-12-12 2002-10-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-12-07 2001-12-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-12-07 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PAUL DEXTER NATIONAL POWER AUSTRALIA FINANCE LIMITED Director 2017-09-06 CURRENT 1991-05-30 Active
ANDREW WILSON GARNER FIRST HYDRO COMPANY Director 2018-01-01 CURRENT 1989-11-17 Active
ANDREW WILSON GARNER ENGIE UK MARKETS LIMITED Director 2018-01-01 CURRENT 1990-01-23 Active
ANDREW WILSON GARNER INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
ANDREW WILSON GARNER DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW WILSON GARNER HAYABUSA HOLDINGS LIMITED Director 2017-05-01 CURRENT 2013-10-25 Active
ANDREW WILSON GARNER ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
ANDREW WILSON GARNER CAPEL GRANGE STORAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW WILSON GARNER NORTH GALLOWAY WIND ENERGY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
ANDREW WILSON GARNER KINTYRE WIND ENERGY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
ANDREW WILSON GARNER NIGG WIND ENERGY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-01-03
ANDREW WILSON GARNER RHOS-GWAWR WIND ENERGY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW WILSON GARNER NOTTINGHAMSHIRE WIND ENERGY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
ANDREW WILSON GARNER TODD HILL WIND ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
ANDREW WILSON GARNER WCE CONSTRUCTION SERVICES LIMITED Director 2014-03-25 CURRENT 2012-07-26 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST COAST ENVIRONMENTAL LIMITED Director 2014-03-25 CURRENT 2003-07-10 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Dissolved 2015-05-12
ANDREW WILSON GARNER RADNORSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2015-05-12
ANDREW WILSON GARNER BARNWELL MANOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-18 Dissolved 2016-07-26
ANDREW WILSON GARNER CRAGGIE FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-25 Dissolved 2016-07-26
ANDREW WILSON GARNER EAST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-03 Dissolved 2016-07-26
ANDREW WILSON GARNER LINGO WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-04-17 Dissolved 2016-07-26
ANDREW WILSON GARNER NORTH BEDFORDSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2016-07-26
ANDREW WILSON GARNER STANDINGFAULD WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-09-20 Dissolved 2016-07-26
ANDREW WILSON GARNER ANGUS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-27 Dissolved 2017-01-03
ANDREW WILSON GARNER CARWATH FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2014-01-27 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST DORSET WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST COAST ENERGY DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2010-10-25 Dissolved 2017-01-03
ANDREW WILSON GARNER WCE RENEWABLES LIMITED Director 2014-03-25 CURRENT 2013-07-15 Dissolved 2017-01-03
ANDREW WILSON GARNER SOUTH SUFFOLK WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER PETERBOROUGH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-29 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH DEVON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BUCKS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BORDERS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Dissolved 2017-01-03
ANDREW WILSON GARNER LINCOLNSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER DODD HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER DOWNIE MOOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER CAPEL GRANGE SOLAR ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER YSTALYFERA WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-01-19 Active - Proposal to Strike off
ANDREW WILSON GARNER STEVENSON HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Active - Proposal to Strike off
ANDREW WILSON GARNER YNYS MON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Active - Proposal to Strike off
ANDREW WILSON GARNER NANT Y FFRITH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-05-18 Active
ANDREW WILSON GARNER YNNI GWYNT MALDWYN CYF Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER SOUTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER NORTH LANARKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER CAIRNBORROW WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-07-02 Active
ANDREW WILSON GARNER BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED Director 2014-03-25 CURRENT 2012-01-27 Active
ANDREW WILSON GARNER ENGIE RENEWABLES ESTATES UK LIMITED Director 2014-03-25 CURRENT 2008-12-08 Active
ANDREW WILSON GARNER WREXHAM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active
ANDREW WILSON GARNER FLINTSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active - Proposal to Strike off
ANDREW WILSON GARNER EAST GALLOWAY WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-03-28 Active
ANDREW WILSON GARNER ENGIE UK WIND SERVICES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
ANDREW WILSON GARNER IPM (OSPREY) LIMITED Director 2012-01-31 CURRENT 2005-01-21 Converted / Closed
ANDREW WILSON GARNER IPM ENERGY LIMITED Director 2012-01-31 CURRENT 1992-04-01 Active
ANDREW WILSON GARNER RUGELEY POWER GENERATION LIMITED Director 2012-01-31 CURRENT 1997-01-10 Active
ANDREW WILSON GARNER IPM MARKETING AND SERVICES LIMITED Director 2012-01-31 CURRENT 1999-04-08 Liquidation
ANDREW WILSON GARNER FHH NO.1 LIMITED Director 2012-01-31 CURRENT 2003-12-03 Active
ANDREW WILSON GARNER NORMANTRAIL (UK CO 3) LIMITED Director 2012-01-31 CURRENT 2004-09-17 Liquidation
ANDREW WILSON GARNER FHH (GUERNSEY) LIMITED Director 2012-01-31 CURRENT 2004-05-05 Active
ANDREW WILSON GARNER FIRST HYDRO FINANCE PLC Director 2012-01-31 CURRENT 1995-07-31 Active
ANDREW WILSON GARNER IPM OPERATIONS AND MAINTENANCE LIMITED Director 2012-01-31 CURRENT 1995-12-18 Liquidation
ANDREW WILSON GARNER FIRST HYDRO HOLDINGS COMPANY Director 2012-01-31 CURRENT 1995-12-15 Active
RICHARD JAMES MEDLEY INTERNATIONAL POWER (CONDOR) LIMITED Director 2011-05-10 CURRENT 2005-12-01 Converted / Closed
RICHARD JAMES MEDLEY INTERNATIONAL POWER (MERLIN) LIMITED Director 2011-05-10 CURRENT 2005-12-01 Converted / Closed
RICHARD JAMES MEDLEY INTERNATIONAL POWER (NORFOLK) LIMITED Director 2008-01-04 CURRENT 2005-12-09 Converted / Closed
RICHARD JAMES MEDLEY INTERNATIONAL POWER (SUFFOLK) LIMITED Director 2008-01-04 CURRENT 2005-12-09 Converted / Closed
RICHARD JAMES MEDLEY WARENNE GATE MANAGEMENT COMPANY LIMITED Director 2007-06-06 CURRENT 1997-03-21 Active
ROGER DEREK SIMPSON BINEY SIMPSON ASSOCIATES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17Termination of appointment of Carol Elizabeth Hughes-Morris on 2023-04-14
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Level 20 25 Canada Square London E14 5LQ
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MR PETER GEORGE BARLOW
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON GARNER
2020-07-02AP01DIRECTOR APPOINTED MR SIMON FRANCIS LORD
2020-07-02AP01DIRECTOR APPOINTED MR SIMON FRANCIS LORD
2020-07-02AP01DIRECTOR APPOINTED MR SIMON FRANCIS LORD
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MEDLEY
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MEDLEY
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MEDLEY
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-05MEM/ARTSARTICLES OF ASSOCIATION
2019-09-05MEM/ARTSARTICLES OF ASSOCIATION
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-17CH01Director's details changed for Mr Roger Derek Simpson on 2018-01-16
2018-01-04AP01DIRECTOR APPOINTED MR ROGER DEREK SIMPSON
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DEREK SIMPSON
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-06AP03Appointment of Mrs Carol Elizabeth Hughes-Morris as company secretary on 2017-10-02
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02AP01DIRECTOR APPOINTED CHARLES PAUL DEXTER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR CRANE
2017-09-08TM02Termination of appointment of Iain Malcolm Irvine on 2017-09-06
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-06AP01DIRECTOR APPOINTED MR ANDREW WILSON GARNER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL DEXTER
2015-01-05AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2014-09-03CH01Director's details changed for Mr Roger Derek Simpson on 2014-09-01
2013-12-17AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0107/12/12 ANNUAL RETURN FULL LIST
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-11-05AP01DIRECTOR APPOINTED RICHARD JAMES MEDLEY
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-05-09AP01DIRECTOR APPOINTED DAVID MARK SMITH
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2011-12-13AR0107/12/11 NO MEMBER LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENDRICK
2011-10-13AP01DIRECTOR APPOINTED CHARLES PAUL DEXTER
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-08RES01ALTER ARTICLES 06/09/2011
2011-05-09AP01DIRECTOR APPOINTED ROGER DEREK SIMPSON
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2011-01-05AR0107/12/10 NO MEMBER LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0107/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN KENDRICK / 06/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN KENDRICK / 06/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR CRANE / 16/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN MALCOLM IRVINE / 01/11/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2008-12-22363aANNUAL RETURN MADE UP TO 07/12/08
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-16363aANNUAL RETURN MADE UP TO 07/12/07
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363sANNUAL RETURN MADE UP TO 07/12/06
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-02-09363aANNUAL RETURN MADE UP TO 07/12/05
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07363aANNUAL RETURN MADE UP TO 07/12/04
2004-11-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22288bSECRETARY RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-01-20288cDIRECTOR'S PARTICULARS CHANGED
2004-01-20363aANNUAL RETURN MADE UP TO 07/12/03
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-12ELRESS386 DISP APP AUDS 03/06/03
2003-06-12ELRESS366A DISP HOLDING AGM 03/06/03
2002-12-17363aANNUAL RETURN MADE UP TO 07/12/02
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288aNEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL POWER GROUP TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL POWER GROUP TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL POWER GROUP TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INTERNATIONAL POWER GROUP TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL POWER GROUP TRUSTEE LIMITED
Trademarks
We have not found any records of INTERNATIONAL POWER GROUP TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL POWER GROUP TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTERNATIONAL POWER GROUP TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL POWER GROUP TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL POWER GROUP TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL POWER GROUP TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.