This company is commonly known as Edf Energy Nuclear Generation Limited. The company was founded 29 years ago and was given the registration number 03076445. The firm's registered office is in GLOUCESTER. You can find them at Barnett Way, Barnwood, Gloucester, . This company's SIC code is 35110 - Production of electricity.
Name | : | EDF ENERGY NUCLEAR GENERATION LIMITED |
---|---|---|
Company Number | : | 03076445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnett Way, Barnwood, Gloucester, GL4 3RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Secretary | 01 May 2022 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 01 April 2023 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 01 November 2023 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 02 September 2019 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 20 July 2020 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 04 February 2019 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 05 February 2018 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 27 August 2020 | Active |
7 Conway Road, Hucclecote, Gloucester, GL3 3PD | Secretary | 03 July 1995 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Secretary | 31 December 1998 | Active |
Barnett Way, Barnwood, Gloucester, GL4 3RS | Secretary | 22 April 2013 | Active |
Barnett Way, Barnwood, Gloucester, GL4 3RS | Secretary | 01 October 2011 | Active |
Barnett Way, Barnwood, Gloucester, GL4 3RS | Secretary | 01 February 2021 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Secretary | 10 July 2009 | Active |
Barnett Way, Barnwood, Gloucester, GL4 3RS | Secretary | 04 September 2018 | Active |
Grange House Grange Park, Somerford Keynes, Cirencester, GL7 6EW | Secretary | 03 June 1996 | Active |
40, Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN | Secretary | 22 October 2010 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 30 June 1995 | Active |
8 Bearswood End, Beaconsfield, HP9 2NR | Director | 14 March 2003 | Active |
506 Darvel Road Caldermill, Strathaven, ML10 6QD | Director | 31 December 1998 | Active |
Flat 9, Osborne House, Pent House, Queens Road, Cheltenham, GL50 2LL | Director | 02 August 2004 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Director | 12 February 2007 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Director | 12 February 2007 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 03 October 2022 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Director | 24 September 2004 | Active |
3 Trigoni Court, Largs, KA30 8EJ | Director | 04 June 2001 | Active |
14 The Quandrangle, Chelsea Harbour, England, SW10 0UL | Director | 30 June 1995 | Active |
Barnett Way, Barnwood, Gloucester, GL4 3RS | Director | 26 August 2014 | Active |
12 King Malcolm Close, Edinburgh, EH10 7JB | Director | 01 November 2001 | Active |
Javelin House, Building 1420, Charlton Court, Gloucester Business Park, England, GL3 4AE | Director | 17 April 2020 | Active |
Braddocks, Oak Avenue, Sevenoaks, TN13 1PR | Director | 01 April 1996 | Active |
27 Grange Court Road, Westbury On Trym, Bristol, BS9 4DR | Director | 06 March 1997 | Active |
British Energy, Gso Business Park, East Kilbride, G74 5PG | Director | 20 March 2005 | Active |
Field House Longridge, Sheepscombe Painswick, Stroud, GL6 7QY | Director | 03 July 1995 | Active |
British Energy, Gso Business Park, East Kilbride, Glasgow, G74 5PG | Director | 26 June 2009 | Active |
Edf Energy Nuclear Generation Group Limited | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG |
Nature of control | : |
|
British Energy Generation (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.