NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED

Avonbank Avonbank, Bristol, BS2 0TB
StatusACTIVE
Company No.02366928
CategoryPrivate Limited Company
Incorporated01 Apr 1989
Age35 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED is an active private limited company with number 02366928. It was incorporated 35 years, 3 months, 7 days ago, on 01 April 1989. The company address is Avonbank Avonbank, Bristol, BS2 0TB.



People

HOLLIS, Katie Suzanne

Secretary

ACTIVE

Assigned on 31 May 2024

Current time on role 1 month, 8 days

HALLADAY, Graham Roy

Director

Distribution Operations Director

ACTIVE

Assigned on 14 Oct 2022

Current time on role 1 year, 8 months, 25 days

PETTIFER, Darren

Director

Company Director

ACTIVE

Assigned on 15 Dec 2023

Current time on role 6 months, 24 days

BROWNE, Robert Harvey

Secretary

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 2001

Time on role 3 years, 30 days

COX, Mark Richard

Secretary

RESIGNED

Assigned on 16 Jun 2023

Resigned on 31 May 2024

Time on role 11 months, 15 days

ELCOCK, Ian

Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 16 Jan 2004

Time on role 2 years, 15 days

GANDLEY, Deborah

Secretary

RESIGNED

Assigned on 28 Aug 2009

Resigned on 01 Apr 2011

Time on role 1 year, 7 months, 4 days

HAMILTON, Hugh Campbell, Mr.

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1998

Time on role 25 years, 7 months, 7 days

JONES, Sally Ann

Secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 16 Jun 2023

Time on role 12 years, 2 months, 15 days

PICKERELL, Stephanie Kay

Secretary

RESIGNED

Assigned on 16 Jan 2004

Resigned on 28 Aug 2009

Time on role 5 years, 7 months, 12 days

ALLEN, Philip Gerald

Director

Resources & External Affairs Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 09 Feb 2015

Time on role 1 year, 5 months, 8 days

BACON, Donald George

Director

Ceo

RESIGNED

Assigned on 08 May 2002

Resigned on 16 Jan 2004

Time on role 1 year, 8 months, 8 days

BARTLETT, Graham John

Director

Accountant

RESIGNED

Assigned on 16 Jan 2004

Resigned on 04 Jul 2007

Time on role 3 years, 5 months, 19 days

BRYANT, John

Director

Managing Director Mpi

RESIGNED

Assigned on 15 Jan 1998

Resigned on 15 Jul 1999

Time on role 1 year, 6 months

BRYANT, John

Director

Director

RESIGNED

Assigned on 19 Sep 1996

Resigned on 15 Jan 1998

Time on role 1 year, 3 months, 26 days

CHAPMAN, Peter Lawton

Director

Finance Director

RESIGNED

Assigned on

Resigned on 02 Jan 1997

Time on role 27 years, 6 months, 6 days

CLARK, Mark T

Director

Executive

RESIGNED

Assigned on 08 May 2002

Resigned on 16 Jan 2004

Time on role 1 year, 8 months, 8 days

DAVIES, Gareth

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 11 months, 7 days

DEGG, Garry William

Director

Operations Director

RESIGNED

Assigned on

Resigned on 01 Sep 1997

Time on role 26 years, 10 months, 6 days

ELMORE, Andrew Woodbury

Director

Tax Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 14 Jun 2021

Time on role 9 months, 13 days

FOLEY, Cheryl Morgan

Director

Vice President Gen Council

RESIGNED

Assigned on 19 Jun 1996

Resigned on 15 Jul 1999

Time on role 3 years, 26 days

GOLBY, Paul, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Jan 2004

Resigned on 04 Jul 2007

Time on role 3 years, 5 months, 19 days

GRAHAM, John Gourlay

Director

Business Executive

RESIGNED

Assigned on 21 Jun 1996

Resigned on 10 Feb 1999

Time on role 2 years, 7 months, 19 days

GRAHAM, John Gourlay

Director

Business Executive

RESIGNED

Assigned on 19 Jun 1996

Resigned on 19 Jun 1996

Time on role

GRAVES, Francis Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 11 months, 7 days

GREEN, Robert Kent

Director

Director

RESIGNED

Assigned on 19 May 2002

Resigned on 04 May 2003

Time on role 11 months, 16 days

HAFER, Fred D

Director

Director

RESIGNED

Assigned on 23 Jun 1997

Resigned on 08 May 2002

Time on role 4 years, 10 months, 15 days

HARRIS, David Gene

Director

Hr Director

RESIGNED

Assigned on 29 Mar 2011

Resigned on 31 Aug 2013

Time on role 2 years, 5 months, 2 days

HARRISON, Terence, Sir

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Jul 1996

Time on role 10 months, 30 days

HUGHES, Michael Alan, Professor

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 08 May 2002

Time on role 22 years, 2 months

JOLLES, Ira

Director

Snr Vice President And General

RESIGNED

Assigned on 08 Jun 1999

Resigned on 07 Nov 2001

Time on role 2 years, 4 months, 29 days

JOLLES, Ira

Director

Snr Vice President And General

RESIGNED

Assigned on 23 Jun 1997

Resigned on 07 Jun 1999

Time on role 1 year, 11 months, 14 days

JOLLES, Ira

Director

Senior Vice President And Gene

RESIGNED

Assigned on 12 Sep 1996

Resigned on 31 May 1997

Time on role 8 months, 19 days

KEOUGH, Kevin J

Director

Executive

RESIGNED

Assigned on 08 May 2002

Resigned on 31 Jan 2003

Time on role 8 months, 23 days

KING, Stephen Anthony

Director

Finance Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 31 Jan 2003

Time on role 6 years, 29 days

KLINGENSMITH, Ricky Lee

Director

President, Ppl Global

RESIGNED

Assigned on 29 Mar 2011

Resigned on 16 Feb 2015

Time on role 3 years, 10 months, 18 days

LEONARD, James Wayne

Director

Group Vice Pres & Chair

RESIGNED

Assigned on 19 Jun 1996

Resigned on 08 Jul 1997

Time on role 1 year, 19 days

LEVA, James Robert

Director

Business Executive

RESIGNED

Assigned on 19 Jun 1996

Resigned on 31 May 1997

Time on role 11 months, 12 days

LEVY, Bruce Larry

Director

Engineer

RESIGNED

Assigned on 19 Jun 1996

Resigned on 19 Aug 1996

Time on role 2 months

LEVY, Bruce Larry

Director

Engineer

RESIGNED

Assigned on 19 Jun 1996

Resigned on 07 Nov 2001

Time on role 5 years, 4 months, 18 days

LUDLOW, Madeleine Weigel

Director

Vice Pres & Chief Fin`L Off

RESIGNED

Assigned on 08 Jul 1997

Resigned on 01 Jan 1999

Time on role 1 year, 5 months, 24 days

MARSH, Richard Howard

Director

Sr Vicepres Cfo

RESIGNED

Assigned on 23 Jul 2002

Resigned on 16 Jan 2004

Time on role 1 year, 5 months, 24 days

MORGAN, Janet Patricia, Doctor

Director

Writer & Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 11 months, 7 days

MURRAY, Roger David

Director

Director Market & Supplies

RESIGNED

Assigned on

Resigned on 08 May 2002

Time on role 22 years, 2 months

NEILL, John Mitchell

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 11 months, 7 days

OOSTHUIZEN, Daniel Charl Stephanus

Director

Finance Director

RESIGNED

Assigned on 29 Mar 2011

Resigned on 31 Mar 2018

Time on role 7 years, 2 days

ROGERS, James Eugene

Director

Vice Chair,Pres

RESIGNED

Assigned on 20 Jun 1996

Resigned on 15 Jul 1999

Time on role 3 years, 25 days

SLEIGHTHOLM, Alison Jane

Director

Resources And External Affairs Director

RESIGNED

Assigned on 14 Jun 2021

Resigned on 15 Dec 2023

Time on role 2 years, 6 months, 1 day

SNYDER, Carole Boblitz

Director

Executive Vice President Gpu

RESIGNED

Assigned on 19 Jul 2000

Resigned on 08 May 2002

Time on role 1 year, 9 months, 20 days

SPENCE, William Harold

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Jul 2015

Resigned on 31 Jul 2017

Time on role 2 years, 15 days

STAMM, Keith Gerard

Director

Director

RESIGNED

Assigned on 08 May 2002

Resigned on 16 Jan 2004

Time on role 1 year, 8 months, 8 days

STARK, Fiona Scott

Director

Solicitor

RESIGNED

Assigned on 04 Jul 2007

Resigned on 01 Apr 2011

Time on role 3 years, 8 months, 28 days

SWIFT, Philip

Director

Operations Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 31 Jul 2017

Time on role 4 years, 1 month

SYMONS, Robert Arthur

Director

Chief Executive

RESIGNED

Assigned on 29 Mar 2011

Resigned on 31 Jul 2017

Time on role 6 years, 4 months, 2 days

TAYLOR, Robert

Director

Managing Director

RESIGNED

Assigned on 16 Jan 2004

Resigned on 04 Jul 2007

Time on role 3 years, 5 months, 19 days

TEAR, Brian Jefferson

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Jul 2007

Resigned on 29 Mar 2011

Time on role 3 years, 8 months, 25 days

TOROK, Alexander James

Director

Tax Vice President

RESIGNED

Assigned on 01 Aug 2017

Resigned on 31 Aug 2020

Time on role 3 years, 30 days

TOWNSEND, Bryan Sydney

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 10 months, 7 days

WILLIAMS, Ian Robert

Director

Resources And External Affairs Director

RESIGNED

Assigned on 09 Mar 2015

Resigned on 31 Jul 2022

Time on role 7 years, 4 months, 22 days

YOUNG, Richard Keith

Director

Managing Director

RESIGNED

Assigned on

Resigned on 28 Apr 1993

Time on role 31 years, 2 months, 10 days

E.ON UK DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 04 Feb 2004

Resigned on 01 Apr 2011

Time on role 7 years, 1 month, 28 days

E.ON UK SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 01 Apr 2011

Time on role 3 years, 8 months, 28 days


Some Companies

DARE ENGINEERING & MANAGEMENT SERVICES LTD

265 COWLEY ROAD,OXFORD,OX4 1XQ

Number:09030685
Status:ACTIVE
Category:Private Limited Company

HIGH GATE ACCOUNTING LTD

18 HIGH GATE,SLEAFORD,NG34 0RD

Number:11956199
Status:ACTIVE
Category:Private Limited Company

HJA PROPERTY LTD

WESTWOOD,HUDDERSFIELD,HD3 3BB

Number:11958506
Status:ACTIVE
Category:Private Limited Company

LIBERTY OUTDOOR MEDIA LIMITED

2 STOKE PARK ROAD,BRISTOL,BS9 1LF

Number:04220880
Status:ACTIVE
Category:Private Limited Company

MOJO HOBO LIMITED

8 CROSS STREET,BARNSTAPLE,EX31 1BA

Number:10631587
Status:ACTIVE
Category:Private Limited Company

OPTIMUS CONSTRUCTION (DORSET) LTD

10 WHITEWAYS,WIMBORNE,BH21 2PQ

Number:07427852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source