You are here: bizstats.co.uk > a-z index > P list > PO list

Pohwer STEVENAGE


Founded in 1997, Pohwer, classified under reg no. 03323040 is an active company. Currently registered at Suite 4 Middlesex House SG1 2EF, Stevenage the company has been in the business for 27 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2022-03-31. Since 2002-09-17 Pohwer is no longer carrying the name Pohwer (people Of Herts Want Equal Rights).

At the moment there are 12 directors in the the company, namely Paul R., Gemma H. and Abdihaken M. and others. In addition one secretary - Janet D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pohwer Address / Contact

Office Address Suite 4 Middlesex House
Office Address2 Meadway Corporate Centre
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323040
Date of Incorporation Mon, 24th Feb 1997
Industry Other service activities not elsewhere classified
End of financial Year 30th March
Company age 27 years old
Account next due date Sat, 30th Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Janet D.

Position: Secretary

Appointed: 02 February 2023

Paul R.

Position: Director

Appointed: 26 October 2022

Gemma H.

Position: Director

Appointed: 26 October 2022

Abdihaken M.

Position: Director

Appointed: 26 October 2022

Alex C.

Position: Director

Appointed: 26 October 2022

Rachael G.

Position: Director

Appointed: 26 October 2022

Corinne M.

Position: Director

Appointed: 26 October 2022

Ian H.

Position: Director

Appointed: 20 April 2021

Andrew M.

Position: Director

Appointed: 20 April 2021

Antony K.

Position: Director

Appointed: 28 January 2021

Mitchell M.

Position: Director

Appointed: 14 November 2019

Jacqueline K.

Position: Director

Appointed: 14 November 2019

Sandra H.

Position: Director

Appointed: 01 December 2018

Genna H.

Position: Director

Appointed: 14 November 2019

Resigned: 02 March 2022

Lauren M.

Position: Director

Appointed: 14 November 2019

Resigned: 29 March 2022

Toby C.

Position: Director

Appointed: 01 September 2019

Resigned: 26 October 2022

Robert W.

Position: Director

Appointed: 02 August 2018

Resigned: 31 July 2020

Sarifa P.

Position: Director

Appointed: 23 November 2017

Resigned: 22 November 2018

Tim J.

Position: Secretary

Appointed: 14 August 2017

Resigned: 02 February 2023

Frances H.

Position: Director

Appointed: 19 November 2015

Resigned: 23 November 2017

John B.

Position: Director

Appointed: 19 November 2015

Resigned: 01 March 2019

Waqas C.

Position: Director

Appointed: 19 November 2015

Resigned: 20 September 2020

Bridget F.

Position: Director

Appointed: 19 November 2015

Resigned: 26 October 2022

Mark G.

Position: Director

Appointed: 19 November 2015

Resigned: 10 January 2018

Toby C.

Position: Director

Appointed: 12 November 2014

Resigned: 22 November 2018

Geoffrey G.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 January 2016

John G.

Position: Director

Appointed: 05 December 2013

Resigned: 21 July 2016

Sundera K.

Position: Director

Appointed: 05 December 2013

Resigned: 26 October 2022

Geoffrey G.

Position: Director

Appointed: 05 December 2013

Resigned: 26 October 2022

Agnes F.

Position: Director

Appointed: 22 December 2012

Resigned: 19 November 2015

Elaine H.

Position: Secretary

Appointed: 01 September 2012

Resigned: 01 January 2014

Lesley W.

Position: Director

Appointed: 31 March 2012

Resigned: 19 November 2015

William S.

Position: Secretary

Appointed: 31 March 2012

Resigned: 01 September 2012

Nicholas G.

Position: Director

Appointed: 17 November 2011

Resigned: 19 November 2015

Carolyn J.

Position: Secretary

Appointed: 17 November 2011

Resigned: 17 February 2012

Richard C.

Position: Director

Appointed: 17 November 2011

Resigned: 12 November 2020

Michael G.

Position: Director

Appointed: 04 November 2010

Resigned: 07 June 2011

Leigh H.

Position: Director

Appointed: 04 November 2010

Resigned: 06 July 2019

Philip A.

Position: Director

Appointed: 21 May 2010

Resigned: 07 July 2015

Tracey W.

Position: Director

Appointed: 19 September 2009

Resigned: 31 January 2013

Aruna P.

Position: Director

Appointed: 06 November 2008

Resigned: 22 November 2018

Neil H.

Position: Secretary

Appointed: 08 November 2007

Resigned: 08 November 2007

Neil H.

Position: Director

Appointed: 08 November 2007

Resigned: 19 January 2012

Olivia L.

Position: Director

Appointed: 04 December 2004

Resigned: 04 November 2010

Shashikant B.

Position: Director

Appointed: 22 May 2004

Resigned: 17 November 2011

Robert G.

Position: Director

Appointed: 08 February 2003

Resigned: 22 May 2004

Steven R.

Position: Director

Appointed: 27 September 2000

Resigned: 17 November 2011

Michael B.

Position: Director

Appointed: 27 September 2000

Resigned: 22 November 2001

Philip L.

Position: Director

Appointed: 27 September 2000

Resigned: 22 November 2012

Wanda S.

Position: Director

Appointed: 24 June 1999

Resigned: 17 November 2011

Carol L.

Position: Director

Appointed: 24 June 1999

Resigned: 05 December 2013

Glyn C.

Position: Director

Appointed: 14 April 1999

Resigned: 22 May 2004

Judith S.

Position: Secretary

Appointed: 13 February 1999

Resigned: 17 November 2011

John P.

Position: Director

Appointed: 04 July 1998

Resigned: 04 November 2010

David E.

Position: Director

Appointed: 04 June 1998

Resigned: 30 November 1999

Linda B.

Position: Director

Appointed: 04 June 1998

Resigned: 08 November 2006

Christopher M.

Position: Director

Appointed: 04 June 1998

Resigned: 27 September 2000

Gary B.

Position: Director

Appointed: 04 June 1998

Resigned: 22 November 2012

Judith S.

Position: Director

Appointed: 24 February 1997

Resigned: 17 November 2011

Richard M.

Position: Director

Appointed: 24 February 1997

Resigned: 27 September 2000

Iris L.

Position: Director

Appointed: 24 February 1997

Resigned: 06 November 2008

Emma D.

Position: Secretary

Appointed: 24 February 1997

Resigned: 01 October 1997

Andrew L.

Position: Director

Appointed: 24 February 1997

Resigned: 27 September 2000

Edna M.

Position: Director

Appointed: 24 February 1997

Resigned: 04 June 1998

Susan C.

Position: Director

Appointed: 24 February 1997

Resigned: 04 June 1998

Steven R.

Position: Director

Appointed: 24 February 1997

Resigned: 24 June 1999

Arthur B.

Position: Director

Appointed: 24 February 1997

Resigned: 31 August 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 19 names. As we researched, there is Toby C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Mitchell M. This PSC has significiant influence or control over the company,. Then there is Bridget F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Toby C.

Notified on 1 September 2019
Ceased on 21 July 2021
Nature of control: significiant influence or control

Mitchell M.

Notified on 14 November 2019
Ceased on 20 July 2021
Nature of control: significiant influence or control

Bridget F.

Notified on 19 November 2016
Ceased on 20 July 2021
Nature of control: significiant influence or control

Genna H.

Notified on 14 November 2019
Ceased on 20 July 2021
Nature of control: significiant influence or control

Jacqueline K.

Notified on 14 November 2019
Ceased on 20 July 2021
Nature of control: significiant influence or control

Sandra H.

Notified on 1 December 2018
Ceased on 20 July 2021
Nature of control: significiant influence or control

Geoffrey G.

Notified on 5 December 2016
Ceased on 20 July 2021
Nature of control: significiant influence or control

Lauren M.

Notified on 14 November 2019
Ceased on 20 July 2021
Nature of control: significiant influence or control

Sundera K.

Notified on 5 December 2016
Ceased on 20 July 2021
Nature of control: significiant influence or control

Richard C.

Notified on 17 November 2016
Ceased on 12 November 2020
Nature of control: significiant influence or control

Waqas C.

Notified on 19 November 2016
Ceased on 20 September 2020
Nature of control: significiant influence or control

Robert W.

Notified on 2 August 2018
Ceased on 31 July 2020
Nature of control: significiant influence or control

Leigh H.

Notified on 4 November 2016
Ceased on 6 July 2019
Nature of control: significiant influence or control

John B.

Notified on 19 November 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Aruna P.

Notified on 6 November 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Sarifa P.

Notified on 23 November 2017
Ceased on 22 November 2018
Nature of control: significiant influence or control

Toby C.

Notified on 12 November 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Mark G.

Notified on 19 November 2016
Ceased on 10 January 2018
Nature of control: significiant influence or control

Frances H.

Notified on 19 November 2016
Ceased on 23 November 2017
Nature of control: significiant influence or control

Company previous names

Pohwer (people Of Herts Want Equal Rights) September 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 27th, November 2023
Free Download (43 pages)

Company search