London
WC2N 5EH
Director Name | Mr John Ong |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Mulberry Corner Crow Lane Great Bourton OX17 1RL |
Director Name | Mr Howard Philip Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Paul David Hernaman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(8 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Miss Kylee Marie Dickie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 June 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Ms Linda Claire Ryan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Dr Henry Lu |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Grid 1-3 Strand London WC2N 5EH |
Secretary Name | Katie Suzanne Hollis |
---|---|
Status | Current |
Appointed | 06 November 2023(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mrs Sukhjindar Sahota |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Zedra Governance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 4th Floor, The Anchorage 34 Bridge Street Reading RG1 2LU |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr John McKenzie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Engineering Support Manager |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | John Richard Lowen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Raymond Arrowsmith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Field Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Anthony Leonard Kelley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | John Thomas Dyke |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Ms Linda Claire Ryan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr John Ong |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Personnel Officer |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Richard Douglas Dunn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | David Charles Forward |
---|---|
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Robert Charles Latham |
---|---|
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Michael Burroughs |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2015) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Richard Markham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2018) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Jonathan Mark Guille Carlton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2023) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Resigned |
Appointed | 01 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Christopher John Mead |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2016) |
Role | Human Resources Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Alice Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Adele Nairn |
---|---|
Status | Resigned |
Appointed | 31 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Susan Katherine Adam |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Darren Pettifer |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Richard Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2020) |
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(6 years, 5 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 |
Director Name | Mrs Roisin Anne Quinn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2020(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Mr Stephen John Yandle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Mr Lawrence Hagan |
---|---|
Status | Resigned |
Appointed | 18 November 2022(10 years, 5 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 |
Website | nationalgrid.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 |
1 at £1 | National Grid Electricity Transmission PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 July 2020 | Appointment of Mrs Roisin Anne Quinn as a director on 3 July 2020 (2 pages) |
---|---|
20 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 July 2020 | Termination of appointment of Richard Smith as a director on 2 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Susan Katherine Adam as a director on 2 July 2020 (1 page) |
9 July 2020 | Appointment of Mr Paul David Hernaman as a director on 3 July 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 June 2018 | Termination of appointment of Richard Markham as a director on 31 March 2018 (1 page) |
19 April 2018 | Appointment of Richard Smith as a director on 1 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 September 2017 | Termination of appointment of John Mckenzie as a director on 13 December 2016 (1 page) |
6 September 2017 | Termination of appointment of John Mckenzie as a director on 13 December 2016 (1 page) |
4 April 2017 | Termination of appointment of Anthony Leonard Kelley as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Darren Pettifer as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Howard Philip Johnson as a director on 1 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Howard Philip Johnson as a director on 1 March 2017 (2 pages) |
4 April 2017 | Appointment of Darren Pettifer as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Anthony Leonard Kelley as a director on 31 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 October 2016 | Termination of appointment of Christopher John Mead as a director on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Susan Katherine Adam as a director on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Christopher John Mead as a director on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Susan Katherine Adam as a director on 1 October 2016 (2 pages) |
8 September 2016 | Appointment of Adele Nairn as a secretary on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Adele Nairn as a secretary on 31 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Robert Charles Latham as a secretary on 31 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Robert Charles Latham as a secretary on 31 August 2016 (1 page) |
12 April 2016 | Appointment of John Ong as a director on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of John Richard Lowen as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of John Ong as a director on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of John Richard Lowen as a director on 31 March 2016 (1 page) |
9 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 August 2015 | Appointment of Mr Christopher John Mead as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Christopher John Mead as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Christopher John Mead as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Michael Burroughs as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Michael Burroughs as a director on 31 July 2015 (1 page) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 November 2014 | Appointment of Ms Linda Claire Ryan as a director on 1 October 2014 (2 pages) |
20 November 2014 | Appointment of Ms Linda Claire Ryan as a director on 1 October 2014 (2 pages) |
20 November 2014 | Appointment of Ms Linda Claire Ryan as a director on 1 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Linda Claire Ryan as a director on 30 September 2014 (1 page) |
19 November 2014 | Termination of appointment of Linda Claire Ryan as a director on 30 September 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 July 2014 | Director's details changed for Cyril Graham Commons on 14 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Cyril Graham Commons on 14 July 2014 (2 pages) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 December 2013 | Appointment of Heather Maria Rayner as a secretary (1 page) |
5 December 2013 | Appointment of Heather Maria Rayner as a secretary (1 page) |
4 December 2013 | Appointment of Mr Jonathan Mark Guille Carlton as a director (2 pages) |
4 December 2013 | Termination of appointment of Jonathan Carlton as a director (1 page) |
4 December 2013 | Termination of appointment of Jonathan Carlton as a director (1 page) |
4 December 2013 | Appointment of Mr Jonathan Mark Guille Carlton as a director (2 pages) |
3 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
3 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 July 2013 | Director's details changed for Cyril Graham Commons on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Cyril Graham Commons on 1 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Cyril Graham Commons on 1 July 2013 (2 pages) |
8 July 2013 | Appointment of Richard Markham as a director (3 pages) |
8 July 2013 | Appointment of Richard Markham as a director (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Director's details changed for Linda Claire Ryan on 30 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Linda Claire Ryan on 30 May 2013 (2 pages) |
6 June 2013 | Termination of appointment of Richard Dunn as a director (1 page) |
6 June 2013 | Termination of appointment of Richard Dunn as a director (1 page) |
22 March 2013 | Appointment of Michael Burroughs as a director (2 pages) |
22 March 2013 | Appointment of Michael Burroughs as a director (2 pages) |
13 March 2013 | Termination of appointment of John Ong as a director (1 page) |
13 March 2013 | Termination of appointment of John Ong as a director (1 page) |
30 November 2012 | Director's details changed for Richard Douglas Dunn on 12 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Richard Douglas Dunn on 12 November 2012 (2 pages) |
24 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
24 August 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
14 June 2012 | Appointment of John Richard Lowen as a director (2 pages) |
14 June 2012 | Appointment of Robert Charles Latham as a secretary (2 pages) |
14 June 2012 | Appointment of Robert Charles Latham as a secretary (2 pages) |
14 June 2012 | Appointment of John Richard Lowen as a director (2 pages) |
11 June 2012 | Incorporation (48 pages) |
11 June 2012 | Incorporation (48 pages) |