E.ON UK POWER TECHNOLOGY LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.02878651
CategoryPrivate Limited Company
Incorporated08 Dec 1993
Age30 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years10 years, 1 month, 14 days

SUMMARY

E.ON UK POWER TECHNOLOGY LIMITED is an dissolved private limited company with number 02878651. It was incorporated 30 years, 6 months, 26 days ago, on 08 December 1993 and it was dissolved 10 years, 1 month, 14 days ago, on 20 May 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.



People

E.ON UK SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Feb 2004

Current time on role 20 years, 4 months, 9 days

GANDLEY, Deborah

Director

Solicitor

ACTIVE

Assigned on 20 Jul 2010

Current time on role 13 years, 11 months, 14 days

BROWNE, Robert Harvey

Secretary

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Dec 2001

Time on role 3 years, 30 days

ELCOCK, Ian

Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Mar 2004

Time on role 2 years, 2 months, 30 days

HAMILTON, Hugh Campbell, Mr.

Secretary

RESIGNED

Assigned on 31 Jan 1994

Resigned on 01 Dec 1998

Time on role 4 years, 10 months, 1 day

MANDERS, Douglas Nigel

Nominee-secretary

RESIGNED

Assigned on 08 Dec 1993

Resigned on 31 Jan 1994

Time on role 1 month, 23 days

BOWCOCK, David Norman

Nominee-director

RESIGNED

Assigned on 08 Dec 1993

Resigned on 31 Jan 1994

Time on role 1 month, 23 days

CHAPMAN, Peter Lawton

Director

Finance Director

RESIGNED

Assigned on 31 Jan 1994

Resigned on 02 Jan 1997

Time on role 2 years, 11 months, 2 days

EDWARDS, Ian Ronald

Director

Group Treasury Manager

RESIGNED

Assigned on 31 Jan 1994

Resigned on 31 Mar 2004

Time on role 10 years, 2 months

JONES, Alan Victor

Director

Taxation Manager

RESIGNED

Assigned on 31 Jan 1994

Resigned on 29 Sep 1995

Time on role 1 year, 7 months, 29 days

KING, Stephen Anthony

Director

Group Finance Director

RESIGNED

Assigned on 02 Jan 1997

Resigned on 31 Jan 2003

Time on role 6 years, 29 days

LITTLEY, Andrew Jonathan

Director

Group Accounting Manager

RESIGNED

Assigned on 01 Oct 1995

Resigned on 31 Mar 2004

Time on role 8 years, 6 months

MANDERS, Douglas Nigel

Nominee-director

RESIGNED

Assigned on 08 Dec 1993

Resigned on 31 Jan 1994

Time on role 1 month, 23 days

E.ON UK DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Feb 2004

Resigned on 20 Jul 2010

Time on role 6 years, 4 months, 26 days


Some Companies

BUCAS INTERNATIONAL LIMITED

MILL HOUSE,CHERTSEY,KT16 9BE

Number:10622734
Status:ACTIVE
Category:Private Limited Company

DCD PLASTERING LIMITED

UNIT 16 SPRING ROAD INDUSTRIAL ESTATE,WOLVERHAMPTON,WV4 6UA

Number:07397919
Status:ACTIVE
Category:Private Limited Company

FUSION PHYSIOTHERAPY LTD

CATHEDRAL ACCOUNTANCY LTD,ELGIN,IV30 1JR

Number:SC574765
Status:ACTIVE
Category:Private Limited Company

GIFTED ASSOCIATES (GA) LIMITED

FLAT 37 EXPLORER COURT,LONDON,E14 2EA

Number:10019694
Status:ACTIVE
Category:Private Limited Company

GLOBE GREEN CARS LTD

108 TRAFALGAR ROAD,,GREENWICH,SE10 9UW

Number:08231977
Status:ACTIVE
Category:Private Limited Company

PRESTECH PROJECT ENGINEERING LIMITED

75 MOORSIDE CRESCENT,DERBY,DE24 9PH

Number:11654954
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