This company is commonly known as Centrica Storage Holdings Limited. The company was founded 21 years ago and was given the registration number 04573558. The firm's registered office is in HESSLE. You can find them at Woodland House, Woodland Park, Hessle, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CENTRICA STORAGE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04573558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Secretary | 29 February 2012 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 08 June 2021 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 26 March 2021 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 25 October 2002 | Active |
Ferry Cottage, Ferry Lane, Wargrave, RG10 8ET | Secretary | 16 August 2007 | Active |
26 Frances Road, Windsor, SL4 3AA | Secretary | 01 December 2003 | Active |
Venture House 42-54, London Road, Staines, TW18 4HF | Secretary | 04 January 2010 | Active |
39, Clarendon Court, 128-132 Clarence Road, Windsor, SL4 5BL | Secretary | 31 March 2008 | Active |
25, Avondale Road, Mortlake, London, SW14 8PU | Secretary | 25 September 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 08 November 2002 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 25 October 2002 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 25 October 2002 | Active |
Venture House, 42-54 London Road, Staines, TW18 4HF | Director | 21 July 2008 | Active |
Venture House, 42-54 London Road, Staines, United Kingdom, TW18 4HF | Director | 01 October 2013 | Active |
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA | Director | 03 November 2003 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 24 July 2020 | Active |
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS | Director | 08 November 2002 | Active |
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA | Director | 11 February 2015 | Active |
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA | Director | 06 March 2019 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 18 January 2021 | Active |
74 Drayton Gardens, London, SW10 9SB | Director | 08 November 2002 | Active |
90 Kenwood Drive, Beckenham, BR3 6RA | Director | 03 November 2003 | Active |
Venture House, 42-54 London Road, Staines, TW18 4HF | Director | 31 July 2008 | 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 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-03-16 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.