This company is commonly known as Thames Power Services Limited. The company was founded 32 years ago and was given the registration number 02624730. The firm's registered office is in LONDON. You can find them at Guildhall, Po Box 270, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | THAMES POWER SERVICES LIMITED |
---|---|---|
Company Number | : | 02624730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guildhall, Po Box 270, London, United Kingdom, EC2P 2EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Holborn Viaduct, London, England, EC1A 2DY | Corporate Secretary | 14 December 2018 | Active |
The City Surveyor, City Of London Corporation, Aldermanbury, London, United Kingdom, EC2V 7HH | Director | 30 November 2023 | Active |
Guildhall, PO BOX 270, London, Ec2p 2ej, England, | Director | 14 December 2018 | Active |
Guildhall, PO BOX 270, London, Ec2p 2ej, England, | Director | 14 December 2018 | Active |
Barking Power Station, Chequers Lane, Dagenham, RM9 6PF | Secretary | 01 January 2004 | Active |
2 Bryanston Square, London, W1H 2DH | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 1991 | Active |
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1 | Director | 09 March 1992 | Active |
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1 | Director | - | Active |
408 Wilderness Place Se, Calgary, Canada, T2J 2GS | Director | - | Active |
900,, 919, 11 Avenue Sw, Calgary, Canada, T2R 1P3 | Director | 23 May 2006 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP | Director | 18 January 2017 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP | Director | 04 January 2011 | Active |
Suite 600, 4838 Richard Rd Sw, Calgary, Canada, T3E 6L1 | Director | 04 December 2015 | Active |
Guildhall, PO BOX 270, London, Ec2p 2ej, England, | Director | 14 December 2018 | Active |
17 Davies Street, London, W1Y 1LN | Director | 19 July 1991 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP | Director | 01 October 2001 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP | Director | 04 January 2011 | Active |
103, Woodfield Road Sw, Calgary, Canada, | Director | 01 August 2008 | Active |
4th Floor, East Tower, 5302 Forand Street Sw, Calgary, Canada, T3E 8B4 | Director | 01 February 2018 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP | Director | 30 June 1999 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP | Director | 04 January 2011 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP | Director | 30 June 2014 | Active |
51 Canova Close Sw, Calgary, Alberta, T2W 3P7 | Director | 30 June 1999 | Active |
Guildhall, PO BOX 270, London, United Kingdom, EC2P 2EJ | Director | 01 December 2020 | Active |
1600 909 11th Avenue, S W Calgary, Canada, | Director | 09 March 1992 | Active |
2 Bryanston Square, London, W1H 2DH | Director | 01 January 1999 | Active |
2 Bryanston Square, London, W1H 2DH | Director | 01 January 1999 | Active |
2 Bryanston Square, London, W1H 2DH | Director | 01 January 1999 | Active |
Guildhall, PO BOX 270, London, United Kingdom, EC2P 2EJ | Director | 01 December 2022 | Active |
Eastwood Farm Scabharbour Road, Hildenborough, Tonbridge, TN11 8PJ | Director | 30 June 1999 | Active |
Box 2 Site 14 Rr 8, Calgary, Canada, T2J 2TO | Director | 28 April 2004 | Active |
Box 2 Site 14 Rr 8, Calgary, Canada, T2J 2TO | Director | 01 June 1998 | Active |
67 Massey Place, S W Calgary, Canada, | Director | 09 March 1992 | Active |
South New House Barn Newhouse Lane, Sheldwich, Faversham, ME13 9QS | Director | 19 July 1991 | Active |
The Mayor And Commonalty And Citizens Of The City Of London | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Guildhall, PO BOX 270, London, England, EC2P 2EJ |
Nature of control | : |
|
Atco Power Generation Ltd | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Norwich Street, London, England, EC4A 1BD |
Nature of control | : |
|
Thames Power Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barking Power Station, Chequers Lane, Dagenham, England, RM9 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type small. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-06-17 | Address | Move registers to sail company with new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Address | Change sail address company with new address. | Download |
2019-03-19 | Accounts | Change account reference date company current extended. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.