This company is commonly known as Ceres Power Holdings Plc. The company was founded 20 years ago and was given the registration number 05174075. The firm's registered office is in HORSHAM. You can find them at Viking House, Foundry Lane, Horsham, West Sussex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CERES POWER HOLDINGS PLC |
---|---|---|
Company Number | : | 05174075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viking House, Foundry Lane, Horsham, RH13 5PX | Secretary | 17 January 2022 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 15 March 2022 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 01 June 2023 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 01 June 2023 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 01 April 2021 | Active |
Viking House, Foundry Lane, Horsham, United Kingdom, RH13 5PX | Director | 02 September 2013 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 01 March 2020 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 17 June 2020 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 09 February 2015 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 17 June 2021 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 10 January 2022 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 27 September 2023 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Secretary | 01 December 2018 | Active |
Chambers Of Miss C Buchan, 9 Savill Road, Lindfield, Haywards Heath, England, RH16 2NY | Secretary | 14 October 2016 | Active |
Viking House, Foundry Lane, Horsham, United Kingdom, RH13 5PX | Secretary | 03 July 2012 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Secretary | 18 March 2015 | Active |
Flat 2 Temple Heights, Windlesham Road, Brighton, BN1 3AY | Secretary | 13 July 2004 | Active |
5 Larkhall Rise, London, SW4 6JB | Secretary | 17 September 2008 | Active |
Bell Cottage, Vinehall Road Mountfield, Robertsbridge, TN32 5JN | Secretary | 22 February 2005 | Active |
The Green Man, Arkesden, CB11 4EX | Secretary | 29 February 2008 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 08 July 2004 | Active |
Viking House, Foundry Lane, Horsham, United Kingdom, RH13 5PX | Director | 18 December 2012 | Active |
Linden House Findon Heights, Soldiers Field Lane, Findon, BN14 0SH | Director | 22 November 2005 | Active |
15, Alders Road, Reigate, RH2 0EA | Director | 13 July 2004 | Active |
60 York Road, Sutton, SM2 6HJ | Director | 13 July 2004 | Active |
Viking House, Foundry Lane, Horsham, United Kingdom, RH13 5PX | Director | 18 December 2012 | Active |
Bridleway Cottage, Stanmore, Beedon, Newbury, United Kingdom, RG20 8SR | Director | 04 February 2008 | Active |
Viking House, Foundry Lane, Horsham, United Kingdom, RH13 5PX | Director | 18 December 2012 | Active |
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD | Director | 02 March 2007 | Active |
25 Phillimore Gardens, London, W8 7QG | Director | 13 July 2004 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 10 August 2020 | Active |
23 Edwardes Square, London, W8 6HE | Director | 13 July 2004 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 17 June 2020 | Active |
Viking House, Foundry Lane, Horsham, RH13 5PX | Director | 01 October 2018 | Active |
7 Milburn Walk, Epsom, KT18 5JN | Director | 13 July 2004 | Active |
Ip2ipo Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wallbrook, 25 Walbrook, London, England, EC4N 8AF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.