ELECTRICITY PENSIONS CONSULTANTS LIMITED

Elder House St Georges Business Park Elder House St Georges Business Park, Weybridge, KT13 0TS, Surrey, United Kingdom
StatusDISSOLVED
Company No.02635970
CategoryPrivate Limited Company
Incorporated08 Aug 1991
Age32 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 14 days

SUMMARY

ELECTRICITY PENSIONS CONSULTANTS LIMITED is an dissolved private limited company with number 02635970. It was incorporated 32 years, 10 months, 9 days ago, on 08 August 1991 and it was dissolved 4 years, 9 months, 14 days ago, on 03 September 2019. The company address is Elder House St Georges Business Park Elder House St Georges Business Park, Weybridge, KT13 0TS, Surrey, United Kingdom.



People

WALLIS, Paul Michael

Secretary

ACTIVE

Assigned on 20 Jan 2006

Current time on role 18 years, 4 months, 28 days

ROSS, Priscilla Margaret

Director

Pensions Professional And Non-Executive

ACTIVE

Assigned on 01 Feb 2016

Current time on role 8 years, 4 months, 16 days

BOOTHROYD BROOKS, Clare Efa

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 2000

Resigned on 11 Aug 2005

Time on role 5 years, 3 months, 10 days

COLLIS, Brian George

Secretary

RESIGNED

Assigned on 04 Oct 1991

Resigned on 30 Sep 1995

Time on role 3 years, 11 months, 26 days

LEE, Christine Ann

Secretary

RESIGNED

Assigned on 11 Aug 2005

Resigned on 02 Oct 2006

Time on role 1 year, 1 month, 22 days

MCQUILLAN, Sinead Frances Mary

Secretary

RESIGNED

Assigned on 02 Oct 2006

Resigned on 30 Jul 2010

Time on role 3 years, 9 months, 28 days

ROSE, Caroline Anne

Secretary

RESIGNED

Assigned on 11 Aug 2005

Resigned on 02 Jun 2006

Time on role 9 months, 22 days

WILLIAMS, Alison Susan

Secretary

RESIGNED

Assigned on 30 Sep 1995

Resigned on 11 Aug 2005

Time on role 9 years, 10 months, 11 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Aug 1991

Resigned on 04 Oct 1991

Time on role 1 month, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Aug 1991

Resigned on 20 Aug 1991

Time on role 12 days

AITKEN-DAVIES, Richard

Director

Accountant Director

RESIGNED

Assigned on 14 Jul 2009

Resigned on 01 Feb 2016

Time on role 6 years, 6 months, 18 days

ALLEN, Anthony

Director

Head Of Consultancy

RESIGNED

Assigned on 01 Jun 2001

Resigned on 22 Apr 2008

Time on role 6 years, 10 months, 21 days

ALLISON, John Connell

Director

Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 30 Apr 1997

Time on role 1 year

BAINES, Ian James

Director

Pensions Manager

RESIGNED

Assigned on 14 Jul 2009

Resigned on 30 May 2013

Time on role 3 years, 10 months, 16 days

BARLOW, Richard Alexander

Director

Director

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Mar 2011

Time on role 13 years, 11 months

BELL, Timothy Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Oct 1991

Resigned on 01 May 1996

Time on role 4 years, 6 months, 27 days

BOTT, Stephen John

Director

Accountant

RESIGNED

Assigned on 30 Nov 2009

Resigned on 31 Dec 2011

Time on role 2 years, 1 month, 1 day

BROWNE, Peter Miles

Director

Accountant

RESIGNED

Assigned on 01 Aug 2000

Resigned on 01 Jun 2001

Time on role 10 months

CANNAN, Michael Barry

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 1991

Resigned on 01 Jun 1994

Time on role 2 years, 7 months, 28 days

GIBSON, Robert James Mcintosh

Director

Investment Manager

RESIGNED

Assigned on 04 Oct 1991

Resigned on 01 May 1996

Time on role 4 years, 6 months, 27 days

HAMILTON, William

Director

Director

RESIGNED

Assigned on 30 Apr 1996

Resigned on 31 Jul 2000

Time on role 4 years, 3 months, 1 day

MANNING, David Scott

Director

Director

RESIGNED

Assigned on 01 May 1995

Resigned on 01 May 1996

Time on role 1 year

MATTHEWS, William Brian

Director

Chartered Accountant

RESIGNED

Assigned on 04 Oct 1991

Resigned on 01 May 1996

Time on role 4 years, 6 months, 27 days

SAYERS, David

Director

Accountant

RESIGNED

Assigned on 12 Oct 2006

Resigned on 06 Jan 2012

Time on role 5 years, 2 months, 25 days

SAYERS, David

Director

Accountant

RESIGNED

Assigned on 27 Jan 2006

Resigned on 12 Oct 2006

Time on role 8 months, 16 days

WICKHAM, Michael Stanley John

Director

Director

RESIGNED

Assigned on 01 May 1997

Resigned on 30 Jun 2009

Time on role 12 years, 1 month, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Aug 1991

Resigned on 20 Aug 1991

Time on role 12 days

MARKDIRECT LIMITED

Corporate-director

RESIGNED

Assigned on 20 Aug 1991

Resigned on 04 Oct 1991

Time on role 1 month, 15 days


Some Companies

ALP ENGINEERING & CONSULTANCY LTD

38 WARWICK WAY,LONDON,SW1V 1RY

Number:10290873
Status:ACTIVE
Category:Private Limited Company

PAULA OHRENSTEIN LIMITED

7 CAMBRIDGE TERRACE MEWS,LONDON,NW1 4JJ

Number:07267795
Status:ACTIVE
Category:Private Limited Company

ROGER WATERS MUSIC OVERSEAS LIMITED

RUSSELLS YALDING HOUSE,LONDON,W1W 5QA

Number:01080246
Status:ACTIVE
Category:Private Limited Company

SILENT HOURS LIMITED

JOHN OF GAUNT FARM HORSEBRIDGE ROAD,STOCKBRIDGE,SO20 6PT

Number:08197928
Status:ACTIVE
Category:Private Limited Company

STONE WATER ENGINEERING LIMITED

15 ASHENDEN WALK,TUNBRIDGE WELLS,TN2 3HR

Number:10500807
Status:ACTIVE
Category:Private Limited Company

TECKIEBEARD LIMITED

SUITE 1/1,GLASGOW,G1 4DF

Number:SC591696
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