THOR COGENERATION LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.05992364
CategoryPrivate Limited Company
Incorporated08 Nov 2006
Age17 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution18 Mar 2016
Years8 years, 3 months, 16 days

SUMMARY

THOR COGENERATION LIMITED is an dissolved private limited company with number 05992364. It was incorporated 17 years, 7 months, 25 days ago, on 08 November 2006 and it was dissolved 8 years, 3 months, 16 days ago, on 18 March 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



People

E.ON UK SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Nov 2008

Current time on role 15 years, 7 months, 9 days

GANDLEY, Deborah

Director

Solicitor

ACTIVE

Assigned on 24 Aug 2012

Current time on role 11 years, 10 months, 10 days

INGLEBY NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Nov 2006

Resigned on 09 Nov 2006

Time on role 1 day

PX APPOINTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Nov 2006

Resigned on 24 Nov 2008

Time on role 2 years, 15 days

CLIFFORD, Ian

Director

Company Director

RESIGNED

Assigned on 02 Mar 2007

Resigned on 24 Nov 2008

Time on role 1 year, 8 months, 22 days

GREEN, Martin Richard

Director

Director

RESIGNED

Assigned on 09 Nov 2006

Resigned on 24 Nov 2008

Time on role 2 years, 15 days

HUTCHINSON, Peter Anthony

Director

Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 24 Nov 2008

Time on role 8 months, 10 days

HUTCHINSON, Peter Anthony

Director

Company Director

RESIGNED

Assigned on 02 Mar 2007

Resigned on 26 Jun 2007

Time on role 3 months, 24 days

LAND, Martin Wilson

Director

Head Of Fossil Development

RESIGNED

Assigned on 13 Jan 2009

Resigned on 04 Jan 2010

Time on role 11 months, 22 days

MATTHIES, René

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Nov 2013

Resigned on 15 May 2014

Time on role 5 months, 23 days

MORGANS, David John

Director

Finance Director

RESIGNED

Assigned on 24 Nov 2008

Resigned on 22 Nov 2013

Time on role 4 years, 11 months, 28 days

PARKIN, Derek

Director

Md Business Services

RESIGNED

Assigned on 17 May 2010

Resigned on 24 Aug 2012

Time on role 2 years, 3 months, 7 days

SCOINS, Colin Roger

Director

Director

RESIGNED

Assigned on 24 Nov 2008

Resigned on 17 May 2010

Time on role 1 year, 5 months, 23 days

UNDERDOWN, Timothy James

Director

Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 24 Nov 2008

Time on role 8 months, 10 days

UNDERDOWN, Timothy James

Director

Director

RESIGNED

Assigned on 09 Nov 2006

Resigned on 26 Jun 2007

Time on role 7 months, 17 days

INGLEBY HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 09 Nov 2006

Time on role 1 day


Some Companies

DE COURCY DEVELOPMENTS LIMITED

30/32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH

Number:02147135
Status:ACTIVE
Category:Private Limited Company

FOUR ELMS PLACE MANAGEMENT COMPANY LIMITED

MARLBOROUGH HOUSE,LONDON,N3 2UU

Number:11543322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALFPENNY PROPERTIES LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:11206115
Status:ACTIVE
Category:Private Limited Company

HOLLAND PARK AUTOS LIMITED

178 SPRING GROVE ROAD,MIDDLESEX,TW7 4BG

Number:03242669
Status:ACTIVE
Category:Private Limited Company

PROSPORTSCARS HULL LTD

UNIT 3 WATERLOO MILLS,HULL,HU8 7AU

Number:09683112
Status:ACTIVE
Category:Private Limited Company

RECCE AND HOLLIE LIMITED

GABLE END SPARROW HALL BUSINESS PARK,DUNSTABLE,LU6 2ES

Number:10695523
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