SCOTTISHPOWER (DCL) LIMITED

3 Prenton Way 3 Prenton Way, CH43 3ET
StatusACTIVE
Company No.02675504
CategoryPrivate Limited Company
Incorporated07 Jan 1992
Age32 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

SCOTTISHPOWER (DCL) LIMITED is an active private limited company with number 02675504. It was incorporated 32 years, 4 months, 25 days ago, on 07 January 1992. The company address is 3 Prenton Way 3 Prenton Way, CH43 3ET.



People

ORR, Alistair

Secretary

ACTIVE

Assigned on 31 Dec 2014

Current time on role 9 years, 5 months, 1 day

SIM, Valerie Margaret

Director

Control Director

ACTIVE

Assigned on 11 Apr 2022

Current time on role 2 years, 1 month, 20 days

WARD, Andrew Michael

Director

Ceo

ACTIVE

Assigned on 12 May 2023

Current time on role 1 year, 20 days

ARON, Marc

Secretary

Lawyer

RESIGNED

Assigned on 12 Dec 1998

Resigned on 20 Dec 1998

Time on role 8 days

CRISP, Stephen James Palmer

Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 01 Jun 2004

Time on role 1 year, 5 months, 13 days

DAVIES, Michael Howard

Secretary

RESIGNED

Assigned on 07 Jan 2011

Resigned on 31 Dec 2014

Time on role 3 years, 11 months, 24 days

GREGG, Rhona

Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 26 days

MCNEILL, Ian Kerr

Secretary

RESIGNED

Assigned on 14 Dec 1997

Resigned on 12 Dec 1998

Time on role 11 months, 29 days

MCPHERSON, Donald James

Secretary

RESIGNED

Assigned on 11 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 19 days

MOULT, Annabel Lucy

Secretary

Paralegal

RESIGNED

Assigned on 15 Feb 2002

Resigned on 19 Dec 2002

Time on role 10 months, 4 days

REILLY, Susan Mary

Secretary

Managing Director Strtegic

RESIGNED

Assigned on 01 Jun 2004

Resigned on 11 Jun 2004

Time on role 10 days

ROSS, Marie Isobel

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Jan 2011

Time on role 3 years, 2 months, 12 days

THOMPSON, Michael Greenwood

Secretary

Business Man

RESIGNED

Assigned on 01 Sep 1997

Resigned on 14 Dec 1997

Time on role 3 months, 13 days

LAWGRAM SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Dec 1991

Resigned on 06 Mar 1992

Time on role 2 months, 6 days

VOLAW TRUST & CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Mar 1992

Resigned on 01 Sep 1997

Time on role 5 years, 5 months, 26 days

BENNS, Robert Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jun 2004

Resigned on 16 Aug 2004

Time on role 2 months, 5 days

BERRY, Charles Andrew

Director

Electrical Engineer

RESIGNED

Assigned on 11 Jun 2004

Resigned on 06 Sep 2005

Time on role 1 year, 2 months, 25 days

BRETT, Stephen Gareth

Director

Businessman

RESIGNED

Assigned on 04 Dec 2001

Resigned on 19 Dec 2002

Time on role 1 year, 15 days

BROWN 111, Charles

Director

Businessman

RESIGNED

Assigned on 26 Jan 1998

Resigned on 12 Apr 1999

Time on role 1 year, 2 months, 17 days

BRYCE, Alan Alexander

Director

Chartered Engineer

RESIGNED

Assigned on 11 Jun 2004

Resigned on 16 Oct 2006

Time on role 2 years, 4 months, 5 days

CAMPBELL, John Alexander

Director

Director Energy Wholesaler

RESIGNED

Assigned on 11 Jun 2004

Resigned on 31 Aug 2011

Time on role 7 years, 2 months, 20 days

CHALMERS WHITE, Heather

Director

Accountant

RESIGNED

Assigned on 30 Sep 2007

Resigned on 31 Jan 2019

Time on role 11 years, 4 months, 1 day

CHILDERS, Michael Phillip

Director

Businessman

RESIGNED

Assigned on 21 Aug 2000

Resigned on 19 Dec 2002

Time on role 2 years, 3 months, 29 days

CLARKE, Mark Clayton

Director

Businessman

RESIGNED

Assigned on 31 Jul 1998

Resigned on 13 Sep 1999

Time on role 1 year, 1 month, 13 days

CONNER, Mungo

Director

Director

RESIGNED

Assigned on 06 Mar 1992

Resigned on 01 Nov 1993

Time on role 1 year, 7 months, 26 days

CUSHMAN, Robert John

Director

Businessman

RESIGNED

Assigned on 02 Apr 2000

Resigned on 02 Apr 2000

Time on role

CUSHMAN, Robert John

Director

Business Executive

RESIGNED

Assigned on 26 Jan 1998

Resigned on 16 Mar 1998

Time on role 1 month, 21 days

DYER, Cynthia

Director

Cpa

RESIGNED

Assigned on 13 Sep 1999

Resigned on 21 May 2001

Time on role 1 year, 8 months, 8 days

EVANS, John Glyn

Director

Company Director

RESIGNED

Assigned on 06 Mar 1992

Resigned on 23 Dec 1993

Time on role 1 year, 9 months, 17 days

EWING, Gerritt L

Director

Businessman

RESIGNED

Assigned on 07 Dec 1998

Resigned on 27 Aug 1999

Time on role 8 months, 20 days

FATEMI, Hamid

Director

Vice President Of Business Dev

RESIGNED

Assigned on 27 Aug 1999

Resigned on 25 Sep 2001

Time on role 2 years, 29 days

FINLAY, Hugh Ogg

Director

Plant Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 30 Sep 2016

Time on role 6 years, 11 months, 29 days

FORTIS PITA, Oscar

Director

None

RESIGNED

Assigned on 23 Jan 2012

Resigned on 04 Oct 2022

Time on role 10 years, 8 months, 12 days

LONG, Jonathan

Director

Businessman

RESIGNED

Assigned on 14 Sep 2001

Resigned on 19 Dec 2002

Time on role 1 year, 3 months, 5 days

MCINVALE, Gerald D

Director

Business Man

RESIGNED

Assigned on 01 Sep 1997

Resigned on 24 Nov 1997

Time on role 2 months, 23 days

MCLEOD, Andrew John

Director

Director

RESIGNED

Assigned on 22 Dec 2003

Resigned on 01 Jun 2004

Time on role 5 months, 10 days

MITCHELL, Frank

Director

Engineer

RESIGNED

Assigned on 23 Apr 2007

Resigned on 01 Oct 2009

Time on role 2 years, 5 months, 8 days

MOORE, Robert Joseph

Director

Executive

RESIGNED

Assigned on 27 Aug 1999

Resigned on 04 Dec 2001

Time on role 2 years, 3 months, 8 days

MORRISON, David Neil

Director

Engineer

RESIGNED

Assigned on 11 Jun 2004

Resigned on 31 Jan 2008

Time on role 3 years, 7 months, 20 days

NESS, Douglas Andrew

Director

Control Director

RESIGNED

Assigned on 30 Jul 2019

Resigned on 30 Mar 2022

Time on role 2 years, 8 months

NUGENT, Frederick Francis

Director

Business Executive

RESIGNED

Assigned on 31 Jul 1998

Resigned on 19 Dec 2002

Time on role 4 years, 4 months, 19 days

OGLETREE, Terry L

Director

Business Man

RESIGNED

Assigned on 01 Sep 1997

Resigned on 24 Nov 1997

Time on role 2 months, 23 days

REILLY, Susan Mary

Director

Managing Director Strtegic

RESIGNED

Assigned on 01 Jun 2004

Resigned on 11 Jun 2004

Time on role 10 days

REYNARD, Charles William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2007

Resigned on 30 Sep 2007

Time on role 8 months, 8 days

ROBERTS, Geoffrey

Director

Executive

RESIGNED

Assigned on 27 Aug 1999

Resigned on 21 Aug 2000

Time on role 11 months, 25 days

ROSS, Stanley A

Director

Businessman

RESIGNED

Assigned on 21 May 2001

Resigned on 19 Dec 2002

Time on role 1 year, 6 months, 29 days

SMITH, Philip Henry, Dr

Director

Company Director

RESIGNED

Assigned on 22 Dec 2003

Resigned on 01 Jun 2004

Time on role 5 months, 10 days

SPEAK, Andrew Aitchison

Director

Company Director

RESIGNED

Assigned on 26 Jun 2003

Resigned on 01 Jun 2004

Time on role 11 months, 6 days

SPEAK, Andrew Aitchison

Director

Company Director

RESIGNED

Assigned on 19 Dec 2002

Resigned on 16 Apr 2003

Time on role 3 months, 28 days

STANLEY, Clifford Kenneth

Director

Consultant

RESIGNED

Assigned on 19 Dec 2002

Resigned on 01 Jun 2004

Time on role 1 year, 5 months, 13 days

STANLEY, James

Director

Director

RESIGNED

Assigned on 01 Jun 2004

Resigned on 11 Jun 2004

Time on role 10 days

STEWART, John Bruce

Director

Director Of Asset Management

RESIGNED

Assigned on 27 Aug 1999

Resigned on 05 Dec 2001

Time on role 2 years, 3 months, 9 days

STONER, David Alan

Director

Businessman

RESIGNED

Assigned on 26 Jan 1998

Resigned on 08 Apr 2000

Time on role 2 years, 2 months, 13 days

THOMPSON, Michael Greenwood

Director

Business Man

RESIGNED

Assigned on 01 Sep 1997

Resigned on 01 Apr 1998

Time on role 7 months

TURNER, Nicholas Spencer

Nominee-director

RESIGNED

Assigned on 31 Dec 1991

Resigned on 06 Mar 1992

Time on role 2 months, 6 days

VOISIN, Michael Matthew Godfray

Director

Advocate

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Sep 1997

Time on role 3 years, 9 months, 31 days


Some Companies

ATLANTIC GLOBAL 365 LTD

UNIT 8,KINGSTONE,HR2 9NF

Number:11709838
Status:ACTIVE
Category:Private Limited Company

BOBBI INTERNATIONAL LIMITED

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:04941074
Status:LIQUIDATION
Category:Private Limited Company

CARRS CLEANING SERVICES (C.C.S) LIMITED

THE PINETREE CENTRE PINETREE CENTRE, DURHAM ROAD,CHESTER LE STREET,DH3 2TD

Number:04221370
Status:ACTIVE
Category:Private Limited Company

CERTECO HOLDCO LTD

70 GRACECHURCH STREET,LONDON,EC3V 0HR

Number:08807828
Status:ACTIVE
Category:Private Limited Company

DARREN WILLIAMS & CO LIMITED

LONGACRE HOUSE,SHROPSHIRE,SY4 1BJ

Number:03376476
Status:ACTIVE
Category:Private Limited Company

JASON WATSON RACING LIMITED

2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR

Number:11695325
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