This company is commonly known as Rugeley Power Limited. The company was founded 23 years ago and was given the registration number 04212554. 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 | : | RUGELEY POWER LIMITED |
---|---|---|
Company Number | : | 04212554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2001 |
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 | Secretary | 13 May 2022 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 13 May 2022 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 13 May 2022 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 31 January 2012 | Active |
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX | Secretary | 01 January 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 29 May 2001 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Secretary | 03 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 May 2001 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 July 2012 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 13 April 2016 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 01 January 2018 | Active |
35 Hazel Grove, Kingwood, Henley On Thames, RG9 5NH | Director | 05 October 2004 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 29 May 2001 | Active |
3071 Lawrenceville Road, New Jersey, Usa, | Director | 29 May 2001 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 31 January 2012 | Active |
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX | Director | 31 January 2022 | 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 | 15 November 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4DP | Director | 23 May 2011 | Active |
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX | Director | 01 July 2021 | Active |
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX | Director | 01 January 2018 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 04 July 2014 | Active |
Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 08 August 2007 | Active |
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX | Director | 01 April 2020 | Active |
Churdles, Farm Lane, Ashtead, KT21 1HP | 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 | 05 October 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 May 2001 | Active |
Ip Karugamo Holdings (Uk) Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 20, 25 Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Ipm Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 20, Canada Square, London, United Kingdom, E14 5LQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.