This company is commonly known as First Hydro Company. The company was founded 34 years ago and was given the registration number 02444277. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | FIRST HYDRO COMPANY |
---|---|---|
Company Number | : | 02444277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Secretary | 06 August 2021 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 01 February 2022 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 01 February 2022 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 07 May 2021 | Active |
99, Bishopsgate, London, England, EC2M 3XD | Director | 31 August 2017 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
Robin Down, Firle Close, Seaford, BN25 2HL | Secretary | - | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Secretary | 01 January 2016 | Active |
3 Bulkeley Terrace, Beaumaris, LL58 8AU | Secretary | 21 December 1995 | Active |
The Manse, Langford, Lechlade, GL7 3LW | Secretary | 16 December 2004 | Active |
Danes Cottage, Navestock Side, Brentwood, CM14 5SE | Secretary | 17 November 1995 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
Bala House, Lakeside Business Village, St David's Park, Deeside, United Kingdom, CH5 3XJ | Secretary | 25 February 2005 | Active |
Nant, Pentre Berw, LL60 6AA | Secretary | 20 March 1996 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 23 April 2007 | Active |
CH4 | Director | 18 March 2003 | Active |
29 Canfield Gardens, London, NW6 3JP | Director | - | Active |
51 Moreton Street, London, SW1V 2NY | Director | 01 June 2000 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 13 April 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 25 March 2010 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 25 March 2010 | Active |
14 Stanley Gardens, London, W11 5NE | Director | 23 July 1998 | Active |
18 Bishopsgate, 249981, Singapore, | Director | 05 January 1996 | Active |
18 Bishopsgate, 249981, Singapore, | Director | 21 December 1995 | Active |
The Rookery, Stoney Lane, Wilmslow, SK9 6LG | Director | 06 June 2000 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 January 2012 | Active |
Robin Down, Firle Close, Seaford, BN25 2HL | Director | - | Active |
Ty'N Coed Bach, Penmynydd Road, Llanfairpwll, LL61 5AZ | Director | 17 November 1995 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 31 December 2008 | Active |
Dinorwig Power Station, Llanberis, Gwynedd, Wales, LL55 4TY | Director | 01 January 2018 | Active |
Bedale Cottage 15 Grays Lane, Ashtead, KT21 1BZ | Director | 21 December 1995 | Active |
72 Park Road, London, W4 3HL | Director | 04 October 2001 | Active |
20 Balcombe Street, London, NW1 6ND | Director | 07 February 2000 | Active |
Bron Eifion Lodge, Lon Fel, Criccieth, LL52 0RY | Director | 18 March 2003 | Active |
5172 Cheltenham Terrace, Del Mar, United States Of America, 92130 | Director | 26 January 1996 | Active |
First Hydro Holdings Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 20, 25 Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Resolution | Resolution. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.