London
SW3 3TY
Director Name | Mr Simon Sydenham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 May 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | James Kyle Adam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British/ New Zealand |
Status | Closed |
Appointed | 28 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 May 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | James David Craig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 May 2015) |
Role | Chartered Accountant |
Country of Residence | The Netherlands |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Brian James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 May 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Franklins Row London SW3 3SW |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2012(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 May 2015) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Brian James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Windy Ridge High Park Avenue East Horsley Surrey KT24 5DF |
Director Name | Sonia Mary Youd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Commercial Director |
Correspondence Address | The Dell Beckfords Upper Basildon West Berks RG8 8PB |
Secretary Name | Julia Hui Ching Foo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clarendon Court 128-132 Clarence Road Windsor Berkshire SL4 5BL |
Director Name | Simon Richard Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Alastair Richard McKeown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Simon Marc Wills |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 25 Avondale Road Mortlake London SW14 8PU |
Secretary Name | Julia Hui Ching Foo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Glenn Edwin Sibbick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 days (resigned 16 September 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Park Drive Grimsby DN32 0EG |
Director Name | Mr Glenn Edwin Sibbick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Glenn Edwin Sibbick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Glenn Edwin Sibbick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Glenn Edwin Sibbick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Glenn Edwin Sibbick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Richard Ozsanlav |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2013) |
Role | Finance Director, Centrica Storage |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Eric Faillenet |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Mr Eric Du Plessis D'ArgentrÉ |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Puk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Registered Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
700 at £1 | Centrica Storage Holdings LTD 70.00% Ordinary |
---|---|
300 at £1 | Perenco Uk LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,211,000 |
Cash | £1,000 |
Current Liabilities | £55,271,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Appointment of Mr Brian James as a director on 30 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Brian James as a director on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Jonathan Brian Parr on 24 February 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Jonathan Brian Parr on 24 February 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages) |
7 March 2014 | Director's details changed for Simon Sydenham on 20 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Simon Sydenham on 20 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 January 2014 | Director's details changed for James David Craig on 22 January 2014 (2 pages) |
24 January 2014 | Director's details changed for James David Craig on 22 January 2014 (2 pages) |
20 November 2013 | Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page) |
20 November 2013 | Appointment of James David Craig as a director on 1 October 2013 (2 pages) |
20 November 2013 | Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page) |
20 November 2013 | Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page) |
20 November 2013 | Appointment of James David Craig as a director on 1 October 2013 (2 pages) |
20 November 2013 | Appointment of James David Craig as a director on 1 October 2013 (2 pages) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
6 August 2013 | Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages) |
6 August 2013 | Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages) |
1 August 2013 | Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page) |
1 August 2013 | Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page) |
11 July 2013 | Termination of appointment of Richard Ozsanlav as a director on 2 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Richard Ozsanlav as a director on 2 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
11 July 2013 | Termination of appointment of Richard Ozsanlav as a director on 2 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
11 July 2013 | Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 March 2013 | Director's details changed for Richard Ozsanlav on 26 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Richard Ozsanlav on 1 September 2011 (2 pages) |
1 March 2013 | Director's details changed for Richard Ozsanlav on 1 September 2011 (2 pages) |
1 March 2013 | Director's details changed for Richard Ozsanlav on 26 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Richard Ozsanlav on 1 September 2011 (2 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (10 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
2 March 2012 | Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page) |
2 March 2012 | Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages) |
2 March 2012 | Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages) |
2 March 2012 | Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
20 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
20 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
20 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
20 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
20 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
17 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
17 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
17 February 2012 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
12 December 2011 | Second filing of AP01 previously delivered to Companies House
|
12 December 2011 | Second filing of AP01 previously delivered to Companies House
|
3 October 2011 | Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages) |
3 October 2011 | Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Brian James as a director on 27 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Brian James as a director on 27 September 2011 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (22 pages) |
28 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (22 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Appointment of James Kyle Adam as a director (2 pages) |
2 February 2011 | Appointment of James Kyle Adam as a director (2 pages) |
1 February 2011 | Appointment of Mr Glenn Edwin Sibbick as a director
|
1 February 2011 | Termination of appointment of Simon Clark as a director (1 page) |
1 February 2011 | Termination of appointment of Glenn Sibbick as a director (1 page) |
1 February 2011 | Termination of appointment of Glenn Sibbick as a director (1 page) |
1 February 2011 | Termination of appointment of Simon Clark as a director (1 page) |
1 February 2011 | Appointment of Mr Glenn Edwin Sibbick as a director
|
1 December 2010 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages) |
20 October 2010 | Appointment of Richard Ozsanlav as a director (2 pages) |
20 October 2010 | Appointment of Mr Glenn Edwin Sibbick as a director (2 pages) |
20 October 2010 | Appointment of Richard Ozsanlav as a director (2 pages) |
20 October 2010 | Appointment of Mr Glenn Edwin Sibbick as a director (2 pages) |
6 October 2010 | Appointment of Simon Sydenham as a director (2 pages) |
6 October 2010 | Appointment of Mr Glenn Edwin Sibbick as a director (2 pages) |
6 October 2010 | Appointment of Simon Sydenham as a director (2 pages) |
6 October 2010 | Appointment of Mr Glenn Edwin Sibbick as a director (2 pages) |
28 September 2010 | Termination of appointment of Glenn Sibbick as a director (1 page) |
28 September 2010 | Termination of appointment of Sonia Youd as a director (1 page) |
28 September 2010 | Termination of appointment of Glenn Sibbick as a director (1 page) |
28 September 2010 | Termination of appointment of Sonia Youd as a director (1 page) |
27 September 2010 | Appointment of Glenn Edwin Sibbick as a director (3 pages) |
27 September 2010 | Appointment of Glenn Edwin Sibbick as a director (3 pages) |
27 September 2010 | Appointment of Glenn Edwin Sibbick as a director (3 pages) |
27 September 2010 | Appointment of Glenn Edwin Sibbick as a director (3 pages) |
27 September 2010 | Appointment of Glenn Edwin Sibbick as a director (3 pages) |
27 September 2010 | Appointment of Glenn Edwin Sibbick as a director (3 pages) |
10 September 2010 | Termination of appointment of Alastair Mckeown as a director (1 page) |
10 September 2010 | Termination of appointment of Alastair Mckeown as a director (1 page) |
2 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Director's details changed for Alastair Richard Mckeown on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alastair Richard Mckeown on 24 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Richard Clark on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Richard Clark on 22 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Matthew Lodge as a secretary (2 pages) |
1 February 2010 | Appointment of Julia Hui Ching Foo as a secretary (5 pages) |
1 February 2010 | Termination of appointment of Matthew Lodge as a secretary (2 pages) |
1 February 2010 | Appointment of Julia Hui Ching Foo as a secretary (5 pages) |
12 November 2009 | Termination of appointment of Julia Foo as a secretary (1 page) |
12 November 2009 | Termination of appointment of Julia Foo as a secretary (1 page) |
12 November 2009 | Appointment of Matthew Sebastian Lodge as a secretary (2 pages) |
12 November 2009 | Appointment of Matthew Sebastian Lodge as a secretary (2 pages) |
6 July 2009 | Director appointed jonathan brian parr (2 pages) |
6 July 2009 | Director appointed jonathan brian parr (2 pages) |
9 April 2009 | Director appointed simon marc wills (3 pages) |
9 April 2009 | Director appointed simon richard clark (3 pages) |
9 April 2009 | Director appointed simon richard clark (3 pages) |
9 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
9 April 2009 | Director appointed simon marc wills (3 pages) |
9 April 2009 | Director appointed alastair richard mckeown (3 pages) |
9 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
9 April 2009 | Director appointed alastair richard mckeown (3 pages) |
23 February 2009 | Incorporation (18 pages) |
23 February 2009 | Incorporation (18 pages) |