London
SW1A 1EE
Director Name | Mr Jan Springl |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 31 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Energeticky A Prumyslovy Holding, A.S Parizska 26 Prague 110 00 |
Director Name | Ms Victoria Rose Pearson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Director Name | Mr Pavel Horsky |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 31 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Czech Republic |
Correspondence Address | Energeticky A Prumyslovy Holding, A.S. Parizska 26 Praha 1 110 00 |
Director Name | Mr Marek Spurny |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 31 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Head Of Legal Counsel |
Country of Residence | Czech Republic |
Correspondence Address | Energeticky A Prumyslovy Holding, A.S. Parizska 26 Praha 1 110 00 |
Director Name | Mr Tarloke Singh Bains |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Secretary Name | Mr James Roger Corte |
---|---|
Status | Current |
Appointed | 03 May 2023(25 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Director Name | Mr Keith Clarke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks 108 High Street Great Broughton Middlesbrough North Yorkshire TS9 7HA |
Secretary Name | Mr Keith Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks 108 High Street Great Broughton Middlesbrough North Yorkshire TS9 7HA |
Director Name | Mr Robert James Brown |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 21 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Waterfield The Moat Tunbridge Wells Kent TN2 5XH |
Director Name | William Mark Hart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2002) |
Role | Senior Vp Europe And Latin Ame |
Correspondence Address | 2900 Thomas Avenue South Minneapolis Minnesota 55416 United States |
Director Name | Richard Ian Cottee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2001(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 July 2002) |
Role | Vp And Md Uk And Europe |
Correspondence Address | 1 Ulverscroft Bakeham Lane Englefield Green Surrey TW20 9TT |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 12 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Bury Green Little Hadham Hertfordshire SG11 2EY |
Director Name | Richard Charles Kelly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2003) |
Role | Interim President Nrg Energy I |
Correspondence Address | 5708 Parkwood Lane Edina Minnesota 55436 United States |
Director Name | Scott Jeffrey Davido |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2003) |
Role | Attorney |
Correspondence Address | 1400 Summit Avenue St Paul Minnesota 55105 United States |
Secretary Name | Marie Katherine Eitrheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 8600 Pine Hill Road Bloomington Minnesota 55438 United States |
Secretary Name | Vivienne Elaine Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 2004) |
Role | Manager |
Correspondence Address | 108 High Street Great Broughton Stokesley North Yorkshire TS9 7HA |
Secretary Name | Mrs Jayne Margaret Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 August 2004) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Newton Road Great Ayton Middlesbrough North Yorkshire TS9 6DT |
Director Name | Mr Gearoid Martin Lane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Saint Johns Road Isleworth Middlesex TW7 6NW |
Director Name | Alan Bennett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Hillside Park Sunningdale Berkshire SL5 0EY |
Director Name | Simon Richard Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | Orchard Cross Upper Icknield Way Whiteleaf Princes Risborough Buckinghamshire HP27 0LX |
Director Name | Mr Michael John Garstang |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knott Barn Tatham Fells, Wray Lancaster LA2 8PS |
Director Name | Mr Nicholas Ward Lumley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 12 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Oaks 2b Darby Green Lane Blackwater Camberley Surrey GU17 0DL |
Director Name | Mr Tony Jarvis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(9 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Dr Graeme Stuart Collinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2014) |
Role | Group Director, Health, Safety, Environment & Secu |
Country of Residence | England |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr John Edward Knight |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Mark Ramsey Futyan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Peter Koch De Gooreynd |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Secretary Name | Mr John Marcus Nettelton |
---|---|
Status | Resigned |
Appointed | 31 August 2017(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2020) |
Role | Company Director |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Mr James Peter Chiodini |
---|---|
Status | Resigned |
Appointed | 04 June 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2003) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 August 2017) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Website | centrica.com |
---|---|
Telephone | 01784 843000 |
Telephone region | Staines |
Registered Address | Byron House 7 - 9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Gb Gas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,307,000 |
Gross Profit | -£18,055,000 |
Net Worth | -£67,075,000 |
Current Liabilities | £281,849,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (4 weeks, 1 day from now) |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at higher langage farm, plympton, plymouth. For more details of land charged please refer to the instrument. Outstanding |
---|---|
31 March 2009 | Delivered on: 9 April 2009 Persons entitled: Centrica Pension Trustees Limited as Security Trustee Classification: Intercreditor agreement Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The intra-group creditor agreed that if it receives or recovers any sum which under the terms of any of the finance documents should have been paid to the security trustee see image for full details. Outstanding |
31 March 2009 | Delivered on: 9 April 2009 Persons entitled: Centrica Pension Trustees Limited as Security Trustee Classification: Intra-group receivables charge Secured details: The sum of £156,500,000 and all other monies due or to become due from each company and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interest from time to time in and to all monetary claims and all related rights see image for full details. Outstanding |
20 April 2004 | Delivered on: 28 April 2004 Persons entitled: GB Gas Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property land at higher langage farm plympton south hams devon t/N458230 together with all buildings and fixtures, first fixed charge proceeds of sale, benefit of all warranties covenants licences,. See the mortgage charge document for full details. Outstanding |
29 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
17 June 2020 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on 17 June 2020 (1 page) |
17 June 2020 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on 17 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mr Jan Springl on 14 May 2018 (2 pages) |
26 May 2020 | Termination of appointment of John Marcus Nettelton as a secretary on 24 May 2020 (1 page) |
16 April 2020 | Director's details changed for Mr Pavel Horsky on 24 September 2018 (2 pages) |
23 October 2019 | Director's details changed for Ms Victoria Rose Pearson on 1 August 2019 (2 pages) |
23 October 2019 | Director's details changed for Mrs Antonia Charlotte Stockton on 1 September 2018 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
19 December 2018 | Registration of charge 034627830004, created on 18 December 2018 (42 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
30 April 2018 | Director's details changed for Ms Victoria Rose Gallagher on 2 December 2017 (2 pages) |
9 April 2018 | Full accounts made up to 31 August 2017 (35 pages) |
9 April 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
1 December 2017 | Cessation of Gb Gas Holdings Limited as a person with significant control on 18 October 2017 (1 page) |
1 December 2017 | Notification of Ep Uk Investments Ltd as a person with significant control on 18 October 2017 (2 pages) |
1 December 2017 | Cessation of Gb Gas Holdings Limited as a person with significant control on 18 October 2017 (1 page) |
1 December 2017 | Notification of Ep Uk Investments Ltd as a person with significant control on 18 October 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 (1 page) |
27 November 2017 | Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 (1 page) |
12 September 2017 | Second filing of a statement of capital following an allotment of shares on 24 August 2017
|
12 September 2017 | Second filing of a statement of capital following an allotment of shares on 24 August 2017
|
7 September 2017 | Appointment of Mr Pavel Horsky as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Mark Taylor as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Richard Matthew Mccord as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Mark Taylor as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Mark Ramsey Futyan as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Richard Matthew Mccord as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Pavel Horsky as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Jan Springl as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Jan Springl as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Antonia Charlotte Stockton as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Marek Spurny as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Mark Ramsey Futyan as a director on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Marek Spurny as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Centrica Secretaries Limited as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr John Marcus Nettelton as a secretary on 31 August 2017 (2 pages) |
7 September 2017 | Appointment of Ms Victoria Rose Gallagher as a director on 31 August 2017 (2 pages) |
6 September 2017 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Berger House 36-38 Berkeley Square London W1J 5AE on 6 September 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
31 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
24 August 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
24 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
9 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
9 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
9 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
9 August 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 November 2016 | Appointment of Mark Taylor as a director on 4 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Peter Koch De Gooreynd as a director on 5 September 2016 (1 page) |
9 November 2016 | Appointment of Mark Taylor as a director on 4 October 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
23 August 2016 | Termination of appointment of Tony Jarvis as a director on 29 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Tony Jarvis as a director on 29 July 2016 (1 page) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 February 2015 | Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Mark Ramsey Futyan on 1 December 2014 (2 pages) |
25 February 2015 | Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Peter Koch De Gooreynd as a director on 2 February 2015 (2 pages) |
5 November 2014 | Termination of appointment of John Edward Knight as a director on 24 October 2014 (1 page) |
5 November 2014 | Termination of appointment of John Edward Knight as a director on 24 October 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 May 2014 | Appointment of Mr Mark Ramsey Futyan as a director (2 pages) |
1 May 2014 | Appointment of Mr Mark Ramsey Futyan as a director (2 pages) |
1 May 2014 | Termination of appointment of John Watts as a director (1 page) |
1 May 2014 | Termination of appointment of John Watts as a director (1 page) |
31 January 2014 | Appointment of Mr John Edward Knight as a director (2 pages) |
31 January 2014 | Appointment of Mr John Edward Knight as a director (2 pages) |
31 January 2014 | Termination of appointment of Graeme Collinson as a director (1 page) |
31 January 2014 | Termination of appointment of Graeme Collinson as a director (1 page) |
22 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
22 November 2013 | Termination of appointment of Thomas Hinton as a director (1 page) |
22 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
22 November 2013 | Appointment of Richard Matthew Mccord as a director (2 pages) |
28 August 2013 | Termination of appointment of Sarwjit Sambhi as a director (1 page) |
28 August 2013 | Termination of appointment of Sarwjit Sambhi as a director (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Graeme Stuart Collinson on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Graeme Stuart Collinson on 20 February 2013 (2 pages) |
24 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 February 2012 | Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages) |
3 February 2012 | Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages) |
3 February 2012 | Director's details changed for John Frederick Watson Watts on 1 October 2011 (2 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 March 2011 | Director's details changed for John Frederick Watson Watts on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for John Frederick Watson Watts on 15 March 2011 (2 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Appointment of Thomas Hinton as a director (2 pages) |
7 July 2010 | Appointment of Thomas Hinton as a director (2 pages) |
7 July 2010 | Termination of appointment of James Spence as a director (1 page) |
7 July 2010 | Termination of appointment of James Spence as a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Resolutions
|
24 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Frederick Watson Watts on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Frederick Watson Watts on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sarwjit Sambhi on 23 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Spence on 2 March 2010 (2 pages) |
25 February 2010 | Director's details changed for Tony Jarvis on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Tony Jarvis on 24 February 2010 (2 pages) |
12 January 2010 | Director's details changed for John Frederick Watson Watts on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John Frederick Watson Watts on 12 January 2010 (2 pages) |
18 December 2009 | Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Duplicate mortgage certificatecharge no:2 (8 pages) |
29 April 2009 | Duplicate mortgage certificatecharge no:2 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (7 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (7 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 May 2008 | Appointment terminated director michael garstang (1 page) |
15 May 2008 | Appointment terminated director michael garstang (1 page) |
13 May 2008 | Director appointed john frederick watson watts (2 pages) |
13 May 2008 | Director appointed graeme stuart collinson (1 page) |
13 May 2008 | Director appointed john frederick watson watts (2 pages) |
13 May 2008 | Director appointed graeme stuart collinson (1 page) |
12 May 2008 | Appointment terminated director simon wills (1 page) |
12 May 2008 | Appointment terminated director simon wills (1 page) |
12 May 2008 | Director appointed sarwjit sambhi (3 pages) |
12 May 2008 | Director appointed sarwjit sambhi (3 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 10/11/04; full list of members (3 pages) |
13 December 2004 | Return made up to 10/11/04; full list of members (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (3 pages) |
14 September 2004 | Memorandum and Articles of Association (42 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | Memorandum and Articles of Association (42 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Company name changed wainstones power LIMITED\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed wainstones power LIMITED\certificate issued on 06/09/04 (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Particulars of mortgage/charge (6 pages) |
12 February 2004 | New secretary appointed (1 page) |
12 February 2004 | New secretary appointed (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
24 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
24 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
29 June 2003 | Full accounts made up to 31 December 2001 (12 pages) |
29 June 2003 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: minerva house montague close london SE1 9BB (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: minerva house montague close london SE1 9BB (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
4 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2002 | Return made up to 10/11/01; full list of members
|
24 January 2002 | Return made up to 10/11/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
19 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
23 November 2000 | Return made up to 10/11/00; full list of members
|
23 November 2000 | Return made up to 10/11/00; full list of members
|
5 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 September 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
13 January 1999 | Return made up to 10/11/98; full list of members (8 pages) |
13 January 1999 | Return made up to 10/11/98; full list of members (8 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
30 January 1998 | Ad 21/11/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
30 January 1998 | Ad 21/11/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
26 January 1998 | Memorandum and Articles of Association (30 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Memorandum and Articles of Association (30 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 3 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 3 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page) |
26 January 1998 | Resolutions
|
26 November 1997 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
26 November 1997 | Ad 21/11/97--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
26 November 1997 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
26 November 1997 | Ad 21/11/97--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
10 November 1997 | Incorporation (17 pages) |
10 November 1997 | Incorporation (17 pages) |