This company is commonly known as Centrica Energy Limited. The company was founded 30 years ago and was given the registration number 02877398. The firm's registered office is in BERKSHIRE. You can find them at Millstream Maidenhead Road, Windsor, Berkshire, . This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | CENTRICA ENERGY LIMITED |
---|---|---|
Company Number | : | 02877398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1993 |
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 | 08 September 2000 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 21 October 2019 | Active |
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD | Director | 09 December 2015 | Active |
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD | Director | 31 October 2022 | Active |
19 St Davids Drive, Englefield Green, TW20 0BA | Secretary | 01 December 1997 | Active |
16 Ashley Gardens, Harpenden, AL5 3EY | Secretary | 09 July 1996 | Active |
25 Merlin Clove, Winkfield Row, Bracknell, RG42 7TD | Secretary | 30 January 1997 | Active |
12 Hinchley Close, Esher, KT10 0BY | Secretary | 30 January 1997 | Active |
38 Bunbury Way, Epsom, KT17 4JP | Secretary | 28 March 1995 | Active |
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA | Secretary | 17 November 1994 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | 07 February 2000 | Active |
40 The Grove, Ealing, London, W5 5LH | Secretary | 02 December 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 December 1993 | Active |
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE | Director | 20 November 2000 | Active |
51 Waterside Point, Anhalt Road, London, SW11 4PD | Director | 17 November 1994 | Active |
Flat 6, 17 Sutherland Avenue, London, W9 2HE | Director | 02 December 1993 | Active |
73 Strawberry Vale, Twickenham, TW1 4SJ | Director | 18 July 1994 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 14 November 2001 | Active |
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH | Director | 18 July 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 December 1993 | Active |
71 Briar Hollow Lane, Houston Texas, Usa, FOREIGN | Director | 23 September 1996 | Active |
The Gables, Hervines Road, Amersham, HP6 5HS | Director | 18 July 1994 | Active |
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ | Director | 18 July 1994 | Active |
Old Hall Farm,Gill Hill, Markyate, St Albans, AL3 8AR | Director | 01 December 1995 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 June 2020 | Active |
36 Long Meadow, Winnetka Illinois 60093, Usa, FOREIGN | Director | 18 July 1994 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 31 July 2008 | Active |
15902 Maplehurst, Spring, United States, 77379 | Director | 08 July 1996 | Active |
Quorndon, Newlands Drive, Maidenhead, SL6 4LL | Director | 18 July 1994 | Active |
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA | Director | 02 December 1993 | Active |
Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, RG1 6DD | Director | 12 February 1996 | Active |
6707 Moss Ridge Drive, Houston, Usa, 77069 | Director | 21 June 1995 | Active |
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD | Director | 04 June 2007 | Active |
28 Birchwood Road, London, SW17 9BQ | Director | 28 March 1995 | Active |
56 Birch Grove, West Acton, London, W3 9SR | Director | 21 March 2005 | 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 | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.