This company is commonly known as International Power Ltd.. The company was founded 35 years ago and was given the registration number 02366963. 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 | : | INTERNATIONAL POWER LTD. |
---|---|---|
Company Number | : | 02366963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 20, 25, Canada Square, London, E14 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 26 November 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 15 November 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 13 May 2023 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 15 November 2021 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
Sheepwalk House, 38a Ridgway Wimbledon Village, London, SW19 4QW | Secretary | - | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 20 July 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 02 October 2000 | Active |
3 Rutland Road, Wanstead, London, E11 2DY | Secretary | 16 October 1995 | Active |
Level 20, 25, Canada Square, London, United Kingdom, E14 5LQ | Secretary | 14 May 2013 | Active |
Camino De Mesoncillos, 8, La Moraleja, Spain, FOREIGN | Director | 31 August 1999 | Active |
Level 20, 25, Canada Square, London, United Kingdom, E14 5LQ | Director | 03 February 2011 | Active |
Dr Schaepmanlaan 18, 5611 M J Eindhoven, The Netherlands, | Director | 01 June 2002 | Active |
Thorley Cottage, Pyrford Road, Woking, GU22 8UQ | Director | - | Active |
Penberth, St Buryan, Penzance, TR19 6HJ | Director | - | Active |
Level 20, 25, Canada Square, London, United Kingdom, E14 5LQ | Director | 03 February 2011 | Active |
Pound Ridge Stockton Avenue, Fleet, GU13 8NH | Director | - | Active |
Gryphon Lodge 15 Norton Park, Sunninghill, Ascot, SL5 9BW | Director | - | Active |
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB | Director | 01 April 1996 | Active |
The White House, Lincoln Road Chalfont Heights, Chalfont St Peter, SL9 9TQ | Director | - | Active |
The Old Dairy, Sidbury, Sidmouth, EX10 0QR | Director | 01 August 1998 | Active |
Level 20, 25, Canada Square, London, United Kingdom, E14 5LQ | Director | 03 February 2011 | Active |
12 Parliament View Apartments, 1 Albert Embankment, London, EC1A 7HP | Director | 01 October 1996 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 01 January 2004 | Active |
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD | Director | 01 April 1996 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 02 October 2000 | Active |
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN | Director | 02 October 2000 | Active |
34, Boulvard Simon Bolivar, 1000 Brussels, Belgium, | Director | 01 April 2017 | Active |
Hockett End Hockett Lane, Cookham, Maidenhead, SL6 9UF | Director | - | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 15 November 2021 | Active |
The Point House, Astra Court, Hythe Southampton, SO45 6DZ | Director | - | Active |
367 Herrontown Road, Princetown, Usa, | Director | 02 October 2000 | Active |
Flat 6, 3 Cadogan Square, London, SW1X 0HH | Director | - | Active |
The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH | Director | 09 January 1995 | Active |
Level 20, 25, Canada Square, London, E14 5LQ | Director | 12 July 2017 | Active |
Engie S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Place Samuel De Champlain, 92400 Courbevoie, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.