NATIONAL GRID HOLDINGS LIMITED

1-3 Strand 1-3 Strand, WC2N 5EH
StatusACTIVE
Company No.03096772
CategoryPrivate Limited Company
Incorporated31 Aug 1995
Age28 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

NATIONAL GRID HOLDINGS LIMITED is an active private limited company with number 03096772. It was incorporated 28 years, 10 months, 8 days ago, on 31 August 1995. The company address is 1-3 Strand 1-3 Strand, WC2N 5EH.



People

HOLLIS, Katie Suzanne

Secretary

ACTIVE

Assigned on 06 Nov 2023

Current time on role 8 months, 2 days

DICKIE, Kylee Marie

Director

Company Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 9 months, 7 days

GRANT, Simon Warren

Director

Company Director

ACTIVE

Assigned on 03 Aug 2017

Current time on role 6 years, 11 months, 5 days

LEWIS, Alexandra Morton

Director

Chartered Accountant

ACTIVE

Assigned on 13 Nov 2017

Current time on role 6 years, 7 months, 25 days

MEAD, Andrew Kenneth

Director

Accountant

ACTIVE

Assigned on 07 Dec 2015

Current time on role 8 years, 7 months, 1 day

PETTIFER, Darren

Director

Company Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 3 months, 7 days

BARNES, Megan

Secretary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 18 Nov 2022

Time on role 3 years, 11 months, 18 days

DURRANT, Andrew Peter

Secretary

RESIGNED

Assigned on 08 May 2007

Resigned on 19 Oct 2007

Time on role 5 months, 11 days

FORWARD, David Charles

Secretary

Chartered Secretary

RESIGNED

Assigned on 26 Oct 1995

Resigned on 30 Nov 2013

Time on role 18 years, 1 month, 4 days

HAGAN, Lawrence

Secretary

RESIGNED

Assigned on 18 Nov 2022

Resigned on 26 Oct 2023

Time on role 11 months, 8 days

HIGGINS, Philip Lyndon

Secretary

RESIGNED

Assigned on 01 Nov 2010

Resigned on 25 Feb 2011

Time on role 3 months, 24 days

MORGAN, Alice

Secretary

RESIGNED

Assigned on 08 Mar 2016

Resigned on 30 Nov 2018

Time on role 2 years, 8 months, 22 days

NOBLE, Mark David

Secretary

RESIGNED

Assigned on 19 Oct 2007

Resigned on 01 Nov 2010

Time on role 3 years, 13 days

RAYNER, Heather Maria

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 08 Mar 2016

Time on role 5 years, 8 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 26 Oct 1995

Time on role 1 month, 26 days

AGG, Andrew Jonathan

Director

Accountant

RESIGNED

Assigned on 04 Jan 2016

Resigned on 01 Oct 2019

Time on role 3 years, 8 months, 27 days

AGG, Andrew Jonathan

Director

Accountant

RESIGNED

Assigned on 10 Jul 2009

Resigned on 31 May 2013

Time on role 3 years, 10 months, 21 days

ASTLE, Edward Morrison

Director

Company Director

RESIGNED

Assigned on 03 Sep 2001

Resigned on 31 Jan 2003

Time on role 1 year, 4 months, 28 days

BARBROOK, Laura Sophie Scudamore

Director

Accountant

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Apr 2024

Time on role 3 years, 7 months

BONAR, David Charles

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2012

Resigned on 30 Apr 2018

Time on role 6 years, 1 month, 29 days

BONFIELD, Andrew Robert John

Director

Company Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 30 Jul 2018

Time on role 7 years, 7 months, 29 days

BOX, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 1999

Resigned on 30 Nov 2002

Time on role 3 years, 8 months, 5 days

BURRARD-LUCAS, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 14 Nov 2002

Resigned on 01 Dec 2010

Time on role 8 years, 17 days

CARTER, Charles Ralph Ambrose

Director

Chartered Accountant

RESIGNED

Assigned on 09 Nov 2000

Resigned on 29 Nov 2002

Time on role 2 years, 20 days

CHAPMAN, Andrew Brian

Director

Financial Controller

RESIGNED

Assigned on 17 Dec 2002

Resigned on 01 Feb 2005

Time on role 2 years, 1 month, 15 days

COOPER, Malcolm Charles

Director

Treasurer

RESIGNED

Assigned on 17 Dec 2002

Resigned on 04 Jan 2016

Time on role 13 years, 18 days

FLAWN, Mark Antony David

Director

Corporate Treasurer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 22 Mar 2013

Time on role 4 years, 5 months, 22 days

FORWARD, David Charles

Director

Chartered Secretary

RESIGNED

Assigned on 26 Oct 1995

Resigned on 25 Mar 1999

Time on role 3 years, 4 months, 30 days

FRASER, Emmanuel David

Director

Accountant

RESIGNED

Assigned on 14 Feb 2013

Resigned on 30 Oct 2015

Time on role 2 years, 8 months, 16 days

GERRETSEN, Wolbert

Director

Civil Engineer

RESIGNED

Assigned on 25 Mar 1999

Resigned on 19 Oct 2000

Time on role 1 year, 6 months, 25 days

HOLLIDAY, Steven John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Mar 2016

Time on role 9 years, 2 months, 30 days

HOLLIDAY, Steven John

Director

Company Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 31 Jan 2003

Time on role 1 year, 10 months, 1 day

HOLROYD, Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jul 2009

Resigned on 01 Mar 2012

Time on role 2 years, 7 months, 22 days

HOLROYD, Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 28 Nov 2007

Resigned on 10 Jul 2009

Time on role 1 year, 7 months, 12 days

HUMPHREYS, Stuart Calvin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2013

Resigned on 31 Dec 2019

Time on role 6 years, 6 months, 30 days

JACKSON, William Joseph

Director

Accountant

RESIGNED

Assigned on 10 Sep 2014

Resigned on 03 Aug 2017

Time on role 2 years, 10 months, 23 days

JONES, David Harold

Director

Group Chief Executive

RESIGNED

Assigned on 25 Feb 1999

Resigned on 31 Mar 2001

Time on role 2 years, 1 month, 6 days

LEWIS, Alexandra Morton

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2006

Resigned on 09 Sep 2013

Time on role 6 years, 9 months, 8 days

NOONAN, Stephen Francis

Director

Chartered Accountant

RESIGNED

Assigned on 27 Mar 2003

Resigned on 10 Jul 2009

Time on role 6 years, 3 months, 14 days

O'DONOVAN, Martin Donal

Director

Corporate Treasurer

RESIGNED

Assigned on 23 Jul 2001

Resigned on 20 Dec 2002

Time on role 1 year, 4 months, 28 days

PETTIFER, Richard Francis

Director

Assistant Treasurer

RESIGNED

Assigned on 27 Mar 2003

Resigned on 30 Sep 2008

Time on role 5 years, 6 months, 3 days

PHILLIPS, Paul Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 1995

Resigned on 25 Mar 1999

Time on role 3 years, 4 months, 30 days

REEVES, Barbara

Nominee-director

RESIGNED

Assigned on 31 Aug 1995

Resigned on 26 Oct 1995

Time on role 1 month, 26 days

SELLARS, Melissa Jane

Director

Accountant

RESIGNED

Assigned on 10 Jul 2009

Resigned on 14 Sep 2012

Time on role 3 years, 2 months, 4 days

SMITH, Fiona Brown

Director

Solicitor

RESIGNED

Assigned on 22 Nov 2001

Resigned on 20 Dec 2002

Time on role 1 year, 28 days

SMYTH-OSBOURNE, Michael Alexander

Director

Accountant

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 Oct 2006

Time on role 1 year, 8 months, 30 days

URWIN, Roger John, Dr

Director

Engineer

RESIGNED

Assigned on 25 Mar 1999

Resigned on 31 Dec 2006

Time on role 7 years, 9 months, 6 days

WATERS, Christopher John

Director

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 28 Mar 2023

Time on role 14 years, 5 months, 28 days

WILTSHIRE, Adam Simon

Director

Accountant

RESIGNED

Assigned on 22 Mar 2013

Resigned on 13 Nov 2017

Time on role 4 years, 7 months, 22 days

WINDMILL, Robert John

Nominee-director

RESIGNED

Assigned on 31 Aug 1995

Resigned on 26 Oct 1995

Time on role 1 month, 26 days


Some Companies

CUDMORE & CO LIMITED

BRIDGE HOUSE SEVERN BRIDGE,BEWDLEY,DY12 1AB

Number:04957125
Status:LIQUIDATION
Category:Private Limited Company

HEMELS HAMPTON LTD

64 HIGH STREET,HAMPTON HILL,TW12 1PD

Number:07312136
Status:ACTIVE
Category:Private Limited Company

PARKSIDE PROPERTY LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:10184025
Status:ACTIVE
Category:Private Limited Company

RAJA FURNITURE LTD

UNIT 11 FORMER RHODES SITE,WAKEFIELD,WF1 5EQ

Number:11543674
Status:ACTIVE
Category:Private Limited Company

STEVES VAPES LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11732166
Status:ACTIVE
Category:Private Limited Company

THE INVESTOR FORUM CIC

183 EUSTON ROAD,LONDON,NW1 2BE

Number:09242326
Status:ACTIVE
Category:Community Interest 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