This company is commonly known as Gunfleet Sands Limited. The company was founded 23 years ago and was given the registration number 04019207. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 35110 - Production of electricity.
Name | : | GUNFLEET SANDS LIMITED |
---|---|---|
Company Number | : | 04019207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Howick Place, London, England, SW1P 1WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, England, SW1P 1WG | Director | 26 November 2020 | Active |
5, Howick Place, London, England, SW1P 1WG | Director | 09 March 2017 | Active |
25, North Row, London, England, W1K 6DJ | Director | 16 October 2021 | Active |
Jera Co., Inc., 2-5-1 Nihonbashi, Chuo-Ku, Tokyo 103-6125, Japan, | Director | 15 January 2019 | Active |
5, Howick Place, London, England, SW1P 1WG | Director | 01 December 2022 | Active |
13 Waldo Close, Clapham, London, SW4 9EY | Secretary | 16 June 2000 | Active |
Bjerrevej, 388a Kalsbol, Klejs, Juelsminde, Denmark, | Secretary | 15 December 2006 | Active |
19 Brackley Road, London, W4 2HW | Secretary | 13 December 2001 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 01 January 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 13 September 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 June 2000 | Active |
45 Queens Gate Terrace Flat 16, Middlesex, London, SW7 5PN | Director | 16 June 2000 | Active |
1 Ayres End Cottages, Ayres End Lane, Harpenden, AL5 1AL | Director | 17 July 2000 | Active |
Coolboyoge, Cavan, Ireland, IRISH | Director | 23 June 2000 | Active |
30 Trailside Road, Weston, United States, MA 02493 | Director | 13 September 2002 | Active |
7 Randolph Road, London, W9 1AN | Director | 17 July 2000 | Active |
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK 7000 | Director | 17 December 2009 | Active |
14 Oakfield Road, Bourne End, SL8 5QN | Director | 13 September 2002 | Active |
13 Heron's Place, Old Isleworth, TW7 7BE | Director | 13 September 2002 | Active |
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT | Director | 13 September 2002 | Active |
1824 Larchmont, Houston Texas 77019, Usa, | Director | 23 June 2000 | Active |
Calle Valle Del Roncal 71,, Las Lomas, Boadilla Del Monte, Spain, 28660 | Director | 07 February 2005 | Active |
5, Howick Place, London, England, SW1P 1WG | Director | 29 August 2018 | Active |
152 Irchester Road, Rushden, NN10 9QU | Director | 17 July 2000 | Active |
Apartment E 21 Monevetro, 100 Battersea Church Road, London, SW11 3YL | Director | 23 May 2001 | Active |
5, Howick Place, London, England, SW1P 1WG | Director | 09 March 2017 | Active |
Groenhoej 16,, Kyndby House, Jaegerspris, Denmark, | Director | 15 December 2006 | Active |
Dong Energy-1, Nesa Alle, Gentofte, Denmark, | Director | 19 December 2011 | Active |
4 St Marys Place, Marloes Road, London, W8 5UE | Director | 17 July 2000 | Active |
Marubeni Corporation, 4-2, Ohtemachi 1-Chome, Chiyoda-Ku, Tokyo, Japan, 100-8088 | Director | 06 June 2012 | Active |
33, Grosvenor Place, Belgravia, London, United Kingdom, SW1X 7HY | Director | 10 January 2011 | Active |
Dong Energy 1, Nesa Alle, Gentofte, Denmark, DK 2820 | Director | 18 August 2015 | Active |
Gogevang 3, Horsholm, Denmark, | Director | 15 December 2006 | Active |
Jera Power Uk Ltd, 68 Lombard Street, London, England, EC3V 9LJ | Director | 15 January 2019 | Active |
Ved Fjorden 10, Kirke Hyllinge, Denmark, | Director | 15 December 2006 | Active |
Gunfleet Sands Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Howick Place, London, England, SW1P 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Address | Move registers to registered office company with new address. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Address | Change sail address company with old address new address. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.