E.ON UK TRADING LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.04178314
CategoryPrivate Limited Company
Incorporated13 Mar 2001
Age23 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution03 Feb 2012
Years12 years, 5 months

SUMMARY

E.ON UK TRADING LIMITED is an dissolved private limited company with number 04178314. It was incorporated 23 years, 3 months, 21 days ago, on 13 March 2001 and it was dissolved 12 years, 5 months ago, on 03 February 2012. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



People

E.ON UK SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jan 2010

Current time on role 14 years, 5 months, 13 days

GANDLEY, Deborah

Director

Solicitor

ACTIVE

Assigned on 21 Jan 2010

Current time on role 14 years, 5 months, 13 days

CORNELIUS, Jonathan Miles

Secretary

RESIGNED

Assigned on 13 Feb 2008

Resigned on 21 Jan 2010

Time on role 1 year, 11 months, 8 days

LOWETH, James Henry

Secretary

RESIGNED

Assigned on 25 Jul 2001

Resigned on 13 Feb 2008

Time on role 6 years, 6 months, 19 days

POWERGEN SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Apr 2001

Resigned on 25 Jul 2001

Time on role 3 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Mar 2001

Resigned on 09 Apr 2001

Time on role 27 days

BARTLETT, Graham John

Director

Accountant

RESIGNED

Assigned on 25 Jul 2001

Resigned on 16 Aug 2007

Time on role 6 years, 22 days

BRIDGEWATER, Peter Jeremy

Director

Accountant

RESIGNED

Assigned on 31 Oct 2006

Resigned on 30 Jun 2009

Time on role 2 years, 7 months, 30 days

COCKER, Anthony David

Director

Managing Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 21 Jan 2010

Time on role 8 years, 5 months, 1 day

DUNKLEY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2008

Resigned on 30 Jun 2009

Time on role 1 year, 2 months, 14 days

HORLER, Nicholas Wenham

Director

Managing Director Energy Tradi

RESIGNED

Assigned on 25 Jul 2001

Resigned on 15 Aug 2001

Time on role 21 days

TEAR, Brian Jefferson

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Aug 2007

Resigned on 21 Jan 2010

Time on role 2 years, 5 months, 5 days

TEAR, Brian Jefferson

Director

Finance Director

RESIGNED

Assigned on 24 Sep 2002

Resigned on 31 Oct 2006

Time on role 4 years, 1 month, 7 days

THOMAS, Kevin Michael

Director

Financial Director

RESIGNED

Assigned on 25 Jul 2001

Resigned on 24 Sep 2002

Time on role 1 year, 1 month, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Mar 2001

Resigned on 09 Apr 2001

Time on role 27 days

POWERGEN DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 09 Apr 2001

Resigned on 25 Jul 2001

Time on role 3 months, 16 days

POWERGEN SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Apr 2001

Resigned on 25 Jul 2001

Time on role 3 months, 16 days


Some Companies

BOFIN TECH LIMITED

CLARENDON BUSINESS CENTRE,LONDON,WC1R 4AQ

Number:09758524
Status:ACTIVE
Category:Private Limited Company

DOMPIERRE CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11124819
Status:ACTIVE
Category:Private Limited Company

K2 AIRCONDITIONING LIMITED

2 HOWBRIDGE CLOSE,MANCHESTER,M28 7XZ

Number:11660540
Status:ACTIVE
Category:Private Limited Company

LUCAS MACHINERY LIMITED

GRAPHA FARM,MARKET RASEN,LN8 3FD

Number:07047662
Status:ACTIVE
Category:Private Limited Company

M. EDGE SERVICES LTD

HORSESHOES FARM HOE LANE,DORKING,RH5 6RS

Number:10166539
Status:ACTIVE
Category:Private Limited Company

SERAFIN LTD

67 PARSONSFIELD ROAD,BANSTEAD,SM7 1JP

Number:08476162
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