This company is commonly known as Rugeley Power Generation Limited. The company was founded 27 years ago and was given the registration number 03300792. 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 74990 - Non-trading company.
Name | : | RUGELEY POWER GENERATION LIMITED |
---|---|---|
Company Number | : | 03300792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1997 |
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 |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 15 February 2022 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 February 2022 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
34 Richard Burn Way, Sudbury, CO10 1SY | Secretary | 26 May 2000 | Active |
7 The Gardens, Raydon, Ipswich, IP7 5LU | Secretary | 29 September 2000 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 01 January 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 12 July 2001 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ | Secretary | 10 January 1997 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 January 2018 | Active |
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Director | 26 May 2000 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 12 July 2001 | Active |
3071 Lawrenceville Road, New Jersey, Usa, FOREIGN | Director | 12 July 2001 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 July 2012 | Active |
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB | Director | 10 January 1997 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 31 January 2012 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 08 August 2007 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 July 2015 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 08 August 2011 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 21 June 2011 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 08 August 2007 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 April 2020 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 26 February 2004 | Active |
Bala House, Lakeside Business Village, St. David's Park, Deeside, United Kingdom, CH5 3XJ | Director | 25 March 2010 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 06 August 2007 | Active |
The Old Coach House, Wierton Hill, Boughton Monchelsea, ME17 4JS | Director | 06 December 2004 | Active |
International Power Consolidated Holdings Limited | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 20, 25 Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Rugeley Power Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | 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 |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.