This company is commonly known as Txu Europe Limited. The company was founded 26 years ago and was given the registration number 03505836. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 7414 - Business & management consultancy.
Name | : | TXU EUROPE LIMITED |
---|---|---|
Company Number | : | 03505836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 05 February 1998 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Secretary | 07 November 2002 | Active |
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ | Director | 07 May 1999 | Active |
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB | Secretary | 18 March 1999 | Active |
Venns Farm, Cockfield Hall Lane, Witnesham, Ipswich, IP6 9JB | Secretary | 23 October 2000 | Active |
21 The Crescent, Barnes, London, SW13 0NN | Secretary | 20 October 1998 | Active |
9616 Trailhill Drive, Dallas, Usa, 75238 | Secretary | 25 February 1998 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 05 February 1998 | Active |
150 Brompton Road, London, SW3 1HX | Director | 07 May 1999 | Active |
3900 Euclid Avenue, Dallas, Usa, | Director | 12 December 2001 | Active |
The Shelton No, 1504, 5909 Luther Lane, Dallas, Usa, | Director | 25 February 1998 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 05 February 1998 | Active |
5330 Yolanda Lane, Dallas, Usa, | Director | 25 February 1998 | Active |
12211 Creek Forest Drive, Dallas, Usa, | Director | 25 February 1998 | Active |
8 River Avenue, Thames Ditton, KT7 0RS | Director | 07 May 1999 | Active |
115 Henley Road, Ipswich, IP1 4NG | Director | 07 May 1999 | Active |
3508 Dartmouth Avenue, Dallas, Usa, | Director | 25 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-09-16 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-09-16 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-01-18 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2023-01-18 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2021-04-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-03-05 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2021-02-16 | Insolvency | Liquidation miscellaneous. | Download |
2021-01-04 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-01-23 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2019-08-06 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2019-06-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-02-13 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2018-08-16 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2018-05-02 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-02-16 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2017-08-15 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2017-05-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-02-03 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2016-08-02 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2016-05-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-02-01 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.