Company NameElectricity Industry Run Off Services Limited
DirectorsSean Francis Vigar and Christopher Ian Neil
Company StatusActive
Company Number05380465
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2005(19 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Sean Francis Vigar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher Ian Neil
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Alan Aldridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressHollygate House
31 Holly Walk
Silsoe
Bedfordshire
MK45 4EB
Director NameNicholas Philip Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Green Road, Shipbourne
Tonbridge
Kent
TN11 9PL
Secretary NameMr Alan Aldridge
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressHollygate House
31 Holly Walk
Silsoe
Bedfordshire
MK45 4EB
Director NameOscar James Tempest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2007)
RoleInsurance Official
Correspondence Address56 Ferncroft Avenue
Ruislip
Middlesex
HA4 9JF
Director NameMichael Ian Klaiber
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 22 June 2017)
RoleDisease Claims Manager
Correspondence Address1 Tyne Drive
Evesham
Worcestershire
WR11 3FG
Director NameSimon Garrod Jermy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 14 August 2014)
RoleHead Of Reinsurance
Correspondence Address3 Brickfields
Strumpshaw
Norwich
Norfolk
NR13 4DN
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Director NameLloyd Anthony Joseph Howson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 2008)
RoleDirector Financial Businesses
Correspondence Address22 Mallard Way
Henfield
West Sussex
BN5 9HF
Director NameJohn Garrett Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2007)
RoleInsurance Run Off Ceo
Correspondence Address128 Gillespie Road
Highbury
London
N5 1LP
Director NameMr Robert David Howe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years after company formation)
Appointment Duration10 years, 12 months (resigned 15 March 2018)
RoleDirector General Manager Opera
Country of ResidenceUnited Kingdom
Correspondence Address38 Cotswold Avenue
Ipswich
IP1 4LJ
Director NameMr Andrew James Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address85 Christchurch Road
Winchester
Hampshire
SO23 9QY
Director NameMs Faye Louisa Glasspool
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Summerhill Grange
Lindfield
West Sussex
RH16 1RQ
Director NameMr Stephen Bellingham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2022)
RoleClaims Technical Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Alinora Crescent
Goring-By-Sea
Worthing
West Sussex
BN12 2HZ
Director NameMr Robert Alec Allen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 September 2021)
RoleInsurance Claims Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Insurance Ltd 1, Undershaft
London
EC3P 3DQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2006(10 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£226,719
Cash£1,796,860
Current Liabilities£1,799,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
25 April 2022Termination of appointment of Stephen Bellingham as a director on 7 February 2022 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
24 February 2022Accounts for a small company made up to 31 December 2020 (13 pages)
1 October 2021Termination of appointment of Robert Alec Allen as a director on 1 September 2021 (1 page)
1 October 2021Appointment of Mr Christopher Ian Neil as a director on 1 September 2021 (2 pages)
1 October 2021Appointment of Mr Sean Francis Vigar as a director on 1 September 2021 (2 pages)
25 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2021Memorandum and Articles of Association (13 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
19 June 2018Termination of appointment of Robert David Howe as a director on 15 March 2018 (1 page)
12 March 2018Termination of appointment of Michael Ian Klaiber as a director on 22 June 2017 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 September 2017Memorandum and Articles of Association (13 pages)
26 September 2017Memorandum and Articles of Association (13 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
24 March 2017Memorandum and Articles of Association (14 pages)
24 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
24 March 2017Memorandum and Articles of Association (14 pages)
24 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
12 October 2016Full accounts made up to 31 December 2015 (9 pages)
12 October 2016Full accounts made up to 31 December 2015 (9 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (6 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (6 pages)
14 October 2015Full accounts made up to 31 December 2014 (9 pages)
14 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (6 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (6 pages)
9 March 2015Annual return made up to 2 March 2015 no member list (6 pages)
6 October 2014Full accounts made up to 31 December 2013 (9 pages)
6 October 2014Full accounts made up to 31 December 2013 (9 pages)
14 August 2014Appointment of Mr Robert Alec Allen as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Simon Garrod Jermy as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Simon Garrod Jermy as a director on 14 August 2014 (1 page)
14 August 2014Appointment of Mr Robert Alec Allen as a director on 14 August 2014 (2 pages)
16 April 2014Appointment of Mr Stephen Bellingham as a director (2 pages)
16 April 2014Appointment of Mr Stephen Bellingham as a director (2 pages)
15 April 2014Termination of appointment of Faye Glasspool as a director (1 page)
15 April 2014Termination of appointment of Faye Glasspool as a director (1 page)
5 March 2014Annual return made up to 2 March 2014 no member list (6 pages)
5 March 2014Annual return made up to 2 March 2014 no member list (6 pages)
5 March 2014Annual return made up to 2 March 2014 no member list (6 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
8 March 2013Director's details changed for Michael Ian Klaiber on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Michael Ian Klaiber on 7 March 2013 (2 pages)
8 March 2013Director's details changed for Michael Ian Klaiber on 7 March 2013 (2 pages)
7 March 2013Director's details changed (2 pages)
7 March 2013Director's details changed (2 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
5 March 2013Annual return made up to 2 March 2013 no member list (6 pages)
30 October 2012Termination of appointment of Andrew Thompson as a director (1 page)
30 October 2012Termination of appointment of Andrew Thompson as a director (1 page)
30 October 2012Appointment of Ms Faye Louisa Glasspool as a director (2 pages)
30 October 2012Appointment of Ms Faye Louisa Glasspool as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (6 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (6 pages)
5 March 2012Annual return made up to 2 March 2012 no member list (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (6 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (6 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 July 2009Appointment terminated secretary alan aldridge (1 page)
20 July 2009Appointment terminated secretary alan aldridge (1 page)
11 March 2009Annual return made up to 02/03/09 (3 pages)
11 March 2009Annual return made up to 02/03/09 (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
31 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 June 2008Appointment terminated director lloyd howson (1 page)
9 June 2008Director appointed andrew james thompson (2 pages)
9 June 2008Director appointed andrew james thompson (2 pages)
9 June 2008Appointment terminated director lloyd howson (1 page)
29 April 2008Annual return made up to 02/03/08 (6 pages)
29 April 2008Annual return made up to 02/03/08 (6 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 May 2007Annual return made up to 02/03/07 (7 pages)
2 May 2007Annual return made up to 02/03/07 (7 pages)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
22 February 2007Full accounts made up to 31 March 2006 (11 pages)
22 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 May 2006Annual return made up to 02/03/06 (7 pages)
18 May 2006Annual return made up to 02/03/06 (7 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 4TH floor minster house 42 mincing lane london EC3R 7AE (1 page)
22 March 2006Registered office changed on 22/03/06 from: 4TH floor minster house 42 mincing lane london EC3R 7AE (1 page)
22 March 2006New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Memorandum and Articles of Association (14 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Memorandum and Articles of Association (14 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 March 2005Incorporation (23 pages)
2 March 2005Incorporation (23 pages)