This company is commonly known as Centrica Brigg Limited. The company was founded 35 years ago and was given the registration number 02352390. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 35110 - Production of electricity.
Name | : | CENTRICA BRIGG LIMITED |
---|---|---|
Company Number | : | 02352390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 27 June 2002 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 06 November 2019 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 October 2023 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 21 March 2022 | Active |
3 Cricketers Approach, Wrenthorpe, Wakefield, WF2 0JH | Secretary | 30 November 1994 | Active |
29 Millfield Road, York, YO2 1NH | Secretary | 01 September 1998 | Active |
2 Castle Hill Drive, Harrogate, HG2 9JJ | Secretary | 04 February 1992 | Active |
53 Grasmere Avenue, Wetherby, LS22 6YT | Secretary | 01 September 1998 | Active |
3 Denbigh Gardens, Richmond, TW10 6EN | Secretary | 25 November 1998 | Active |
4 Perrots Lane, Steyning, BN44 3NB | Director | 29 March 2001 | Active |
Holmantie 52, Klaukkala, Finland, | Director | 24 June 1992 | Active |
Paatsamantie 8 A 5, Helsinki 00320, Finland, FOREIGN | Director | 19 May 1999 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 31 January 2020 | Active |
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY | Director | 06 November 2002 | Active |
Valdene, Royston Hill East Ardsley, Wakefield, WF3 2HN | Director | 17 December 1991 | Active |
Milford, 55 Stradbroke Grove, Buckhurst Hill, IG9 5PE | Director | 11 February 2004 | Active |
Duchy Villa, 24 Duchy Road, Harrogate, HG1 2ER | Director | 08 November 1996 | Active |
Duchy Villa, 24 Duchy Road, Harrogate, HG1 2ER | Director | 06 December 1991 | Active |
38 London Road, Harston, Cambridge, CB2 5QH | Director | 27 June 2002 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 13 February 2009 | Active |
26 Willow Court, Pool In Wharfedale, Otley, LS21 1RX | Director | - | Active |
3 Ackroyd Place, Shenley Lodge, Milton Keynes, MK5 7PA | Director | 11 March 1999 | Active |
Aprils End, Nairdwood Lane, Prestwood, Great Missenden, HP16 0QH | Director | 30 November 1994 | Active |
Foxgrove, Ranby Market Rasen, Lincoln, LN8 5LN | Director | 18 June 1996 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 22 April 2014 | Active |
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS | Director | 27 June 2002 | Active |
73 Langfield Road, Knowle, Solihull, B93 9PS | Director | 11 February 2004 | Active |
73 Langfield Road, Knowle, Solihull, B93 9PS | Director | 06 March 2003 | Active |
15 Toothill Avenue, Brighouse, Huddersfield, HD6 3SA | Director | 29 May 1998 | Active |
Rosedale Manor Kirk Hammerton Lane, Green Hammerton, York, YO26 8BS | Director | 01 April 1997 | Active |
Rosedale Manor Kirk Hammerton Lane, Green Hammerton, York, YO26 8BS | Director | 01 April 1993 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 June 2010 | Active |
Farnham Lodge, Farnham, Knaresborough, HG5 9JE | Director | 27 May 1992 | Active |
76 Ashcombe Road, Dorking, RH4 1NA | Director | 01 November 2000 | Active |
104 Ramillies Road, Chiswick, London, W4 1JA | Director | 18 August 2003 | Active |
Gb Gas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Incorporation | Memorandum articles. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-15 | Change of name | Certificate change of name company. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.