This company is commonly known as International Power (jersey) Limited. The company was founded 20 years ago and was given the registration number FC027970. The firm's registered office is in JERSEY. You can find them at 47 Esplanade, St Helier, Jersey, . This company's SIC code is None Supplied.
Name | : | INTERNATIONAL POWER (JERSEY) LIMITED |
---|---|---|
Company Number | : | FC027970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 47 Esplanade, St Helier, Jersey, Channel Islands, JE1 0BD |
---|---|---|
Country Origin | : | CHANNEL ISLANDS |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Esplanade, St Helier, Jersey, JE2 3QB | Corporate Secretary | 30 November 2007 | Active |
Rooms 481-499, Second Floor Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ | Director | 23 November 2021 | Active |
Rooms 481-499, Second Floor Salisbury House, London Wall, London, United Kingdom, EC2M 5SQ | Director | 04 April 2022 | Active |
22 Grenville Street, St. Helier, JE4 8PX | Secretary | 30 November 2007 | Active |
Level 20, 25 Canada Square, Canary Wharf, London, England, E14 5LQ | Director | 01 October 2018 | Active |
Level 20 25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 17 July 2015 | Active |
51 Hanover Steps, St Georges Fields Albion Street, London, W2 2YG | Director | 30 November 2007 | Active |
International Power Plc, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP | Director | 07 June 2011 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 30 November 2007 | Active |
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN | Director | 30 November 2007 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP | Director | 30 June 2013 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 30 June 2013 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 03 May 2016 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Director | 16 July 2012 | Active |
25, Canada Square, Level 20, London, United Kingdom, E14 5LQ | Director | 27 March 2017 | Active |
Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX | Director | 01 July 2020 | Active |
Stable Barn Chilswell Farm, Chilswell Lane, Boars Hill, OX1 5EP | Director | 30 November 2007 | Active |
25, Canada Square, Level 20, London, United Kingdom, E14 5LQ | Director | 27 March 2017 | Active |
International Power Plc, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP | Director | 07 June 2011 | Active |
International Power Plc, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP | Director | 07 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Officers | Appoint person director overseas company with name appointment date. | Download |
2024-05-10 | Officers | Termination person director overseas company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Officers | Termination person director overseas company with name termination date. | Download |
2022-04-11 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-12-30 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-12-30 | Officers | Termination person director overseas company with name termination date. | Download |
2021-10-13 | Other | Change company details by uk establishment overseas company with change details. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Termination person director overseas company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director overseas company with name appointment date. | Download |
2020-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-10-23 | Officers | Termination person director overseas company with name termination date. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-26 | Officers | Termination person director overseas company with name termination date. | Download |
2017-05-26 | Officers | Termination person director overseas company with name termination date. | Download |
2017-05-26 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-05-26 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-02-07 | Officers | Termination person director overseas company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.