This company is commonly known as Centrica Directors Limited. The company was founded 24 years ago and was given the registration number 03844287. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CENTRICA DIRECTORS LIMITED |
---|---|---|
Company Number | : | 03844287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
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 | 09 August 2000 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 02 October 2023 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 September 2019 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 29 January 2018 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 07 April 2022 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | 15 September 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 15 September 1999 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 19 October 2001 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 20 December 2007 | Active |
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE | Director | 20 November 2000 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 12 July 2018 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 06 April 2011 | Active |
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH | Director | 15 September 1999 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 28 July 2008 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 15 September 1999 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 July 2021 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 26 October 2015 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 09 March 2015 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 27 February 2008 | Active |
23 Arlington Court, Arlington Road, Twickenham, TW1 2AU | Director | 15 October 2002 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 15 March 2012 | Active |
First Floor Flat, 23 Queens Road, Twickenham, TW1 4EZ | Director | 22 December 2006 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 June 2016 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 24 January 2018 | Active |
9 Oakleigh Drive, Croxley Green, WD3 3EE | Director | 19 October 2001 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 24 August 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 06 June 2013 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 September 2019 | Active |
1 Holmlea Road, Datchet, Slough, SL3 9HG | Director | 05 October 2007 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Director | 19 October 2001 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 01 September 2015 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 16 July 2012 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 21 December 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 20 September 2018 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 02 November 2015 | 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 | |
---|---|---|---|
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.