London
WC2N 5EH
Director Name | Mr John Flynn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Kevin Clifford Choy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | John Francis Sargent |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Gas Engineer |
Correspondence Address | 39 Foxhunter Drive Oadby Leicester LE2 5FG |
Director Name | Cllr Terence Ronald Matthews |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Transco N R A |
Country of Residence | England |
Correspondence Address | 28 Wilton Gardens Shirley Southampton Hampshire SO15 7QR |
Director Name | David Bowers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Chief Accountant |
Correspondence Address | 11 The Pennings Aylesbury Road Wendover Buckinghamshire HP22 6JE |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 Dukes Avenue Finchley London N3 2DE |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Mr Lewis John Woodburn McAlister |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodburn House School Road, Ardington Wantage Oxfordshire OX12 8PE |
Director Name | Dennis James Duffy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 September 2011) |
Role | Chartered Engineer |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Stanley Christopher Edwards |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2008) |
Role | Retired |
Correspondence Address | 104 Cranham Gardens Cranham Upminster Essex RM14 1JN |
Director Name | Mr David Rocyn Rees |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2009) |
Role | Director Of Investor Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Russells Water Henley On Thames Oxfordshire RG9 6ER |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Jonathan Ross Munsey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2012) |
Role | Solicitor |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Mr Mark David Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Alan Peter Foster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 15 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Peter John Boreham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Status | Resigned |
Appointed | 22 March 2011(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mark Howard McGillicuddy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Donald Uriah Simpson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Resigned |
Appointed | 30 November 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nationalgird.com |
---|
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | National Grid Uk Pension Scheme Trustee LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016 (1 page) |
17 March 2016 | Appointment of Alice Morgan as a secretary on 8 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 September 2015 | Director's details changed for John Flynn on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for John Flynn on 9 September 2015 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
2 October 2014 | Termination of appointment of Mark Howard Mcgillicuddy as a director on 30 September 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 August 2014 | Director's details changed for John Flynn on 26 August 2014 (2 pages) |
1 May 2014 | Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mark Howard Mcgillicuddy on 1 May 2014 (2 pages) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Appointment of Donald Uriah Simpson as a director (2 pages) |
8 February 2013 | Termination of appointment of Peter Boreham as a director (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 March 2012 | Appointment of Mark Howard Mcgillicuddy as a director (2 pages) |
16 March 2012 | Termination of appointment of Jonathan Munsey as a director (1 page) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 October 2011 | Appointment of John Flynn as a director (2 pages) |
13 September 2011 | Termination of appointment of Dennis Duffy as a director (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
25 March 2011 | Appointment of Mr David Charles Forward as a secretary (1 page) |
25 March 2011 | Appointment of Peter John Boreham as a director (2 pages) |
25 March 2011 | Termination of appointment of Alan Foster as a director (1 page) |
28 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Appointment of Heather Maria Rayner as a secretary (1 page) |
13 November 2010 | Termination of appointment of Mark Noble as a secretary (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Robert John Whitehouse on 30 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Dennis James Duffy on 8 July 2010 (2 pages) |
30 March 2010 | Director's details changed for Jonathan Ross Munsey on 29 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Mark David Noble on 15 February 2010 (1 page) |
6 January 2010 | Appointment of Alan Peter Foster as a director (2 pages) |
24 December 2009 | Termination of appointment of David Rees as a director (1 page) |
25 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director stanley edwards (1 page) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
29 October 2008 | Secretary appointed philip lyndon higgins (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
17 July 2008 | Director appointed robert john whitehouse (1 page) |
10 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
29 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 October 2007 | Secretary resigned (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 June 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: chancery exchange 10 furnival street london EC4A 1YH (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: heron house 322 high holborn london WC1V 7PW (1 page) |
8 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
6 April 2005 | Director's particulars changed (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
2 April 2004 | Return made up to 27/03/04; full list of members (3 pages) |
26 January 2004 | New director appointed (3 pages) |
15 January 2004 | New director appointed (3 pages) |
15 January 2004 | Director resigned (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 February 2003 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
18 September 2002 | Director resigned (1 page) |
16 May 2002 | Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Incorporation (19 pages) |