CORONA ENERGY RETAIL 4 LIMITED

Building 2 Level 2 Building 2 Level 2, Watford, WD18 8YA, United Kingdom
StatusACTIVE
Company No.02798334
CategoryPrivate Limited Company
Incorporated11 Mar 1993
Age31 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CORONA ENERGY RETAIL 4 LIMITED is an active private limited company with number 02798334. It was incorporated 31 years, 2 months, 17 days ago, on 11 March 1993. The company address is Building 2 Level 2 Building 2 Level 2, Watford, WD18 8YA, United Kingdom.



People

BEGUM THOMAS, Shaheda

Secretary

ACTIVE

Assigned on 23 Nov 2018

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

MITCHELL, Neil Trevor

Director

Commercial Director

ACTIVE

Assigned on 06 Oct 2016

Current time on role 7 years, 7 months, 22 days

MORTON, Philip

Director

Finance Director

ACTIVE

Assigned on 08 Dec 2017

Current time on role 6 years, 5 months, 20 days

PLEWMAN, Paul Christian

Director

Banker

ACTIVE

Assigned on 18 May 2007

Current time on role 17 years, 10 days

ANSBRO, Nicholas

Secretary

RESIGNED

Assigned on 11 Feb 2004

Resigned on 20 Nov 2008

Time on role 4 years, 9 months, 9 days

APPS, Susan Elizabeth

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Mar 1993

Resigned on 07 Jun 1993

Time on role 2 months, 27 days

HARDMAN, Graham Arthur

Secretary

Accountant

RESIGNED

Assigned on 11 Jan 2000

Resigned on 30 Jun 2003

Time on role 3 years, 5 months, 19 days

LONG, Matthew Basil D

Secretary

RESIGNED

Assigned on 28 Mar 2017

Resigned on 01 Jun 2018

Time on role 1 year, 2 months, 4 days

OLSEN, Peter Graham

Secretary

Solicitor

RESIGNED

Assigned on 20 Nov 2008

Resigned on 08 Feb 2017

Time on role 8 years, 2 months, 18 days

RUSSELL, Gary David

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 2003

Resigned on 11 Feb 2004

Time on role 7 months, 11 days

SANDERSON, Veronica Janina

Secretary

Company Director

RESIGNED

Assigned on 07 Jun 1993

Resigned on 11 Jan 2000

Time on role 6 years, 7 months, 4 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Mar 1993

Resigned on 11 Mar 1993

Time on role

APPS, Susan Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 11 Mar 1993

Resigned on 07 Jun 1993

Time on role 2 months, 27 days

BARRACK, Sebastian

Director

Banker

RESIGNED

Assigned on 15 Sep 2006

Resigned on 10 Jul 2007

Time on role 9 months, 25 days

BUCKLEY, Ian Carysfort

Director

Chartered Accountant

RESIGNED

Assigned on 20 Feb 1998

Resigned on 01 May 1998

Time on role 2 months, 11 days

CARROLL, Geoffrey Michael

Director

Finance

RESIGNED

Assigned on 15 Sep 2006

Resigned on 07 Jul 2008

Time on role 1 year, 9 months, 22 days

COLES, Christian James

Director

Senior Trader

RESIGNED

Assigned on 10 Jul 2007

Resigned on 18 Apr 2013

Time on role 5 years, 9 months, 8 days

EVANS, Rodger Riadore

Director

Director Of Energy

RESIGNED

Assigned on 22 Oct 1998

Resigned on 18 Nov 1999

Time on role 1 year, 27 days

FARRY, Kieron Patrick

Director

Sales & Marketing Director

RESIGNED

Assigned on 15 Sep 2006

Resigned on 16 Feb 2009

Time on role 2 years, 5 months, 1 day

GRAY, Matthew Richard

Director

Company Director

RESIGNED

Assigned on 22 Feb 2008

Resigned on 23 Apr 2018

Time on role 10 years, 2 months, 1 day

GRENFELL, Simon James

Director

Banker

RESIGNED

Assigned on 15 Sep 2006

Resigned on 09 Jul 2007

Time on role 9 months, 24 days

HANCOX, Gary

Director

Gas Marketer

RESIGNED

Assigned on 23 Oct 2002

Resigned on 30 Jun 2003

Time on role 8 months, 7 days

HARDMAN, Graham Arthur

Director

Accountant

RESIGNED

Assigned on 03 Feb 1999

Resigned on 30 Jun 2003

Time on role 4 years, 4 months, 27 days

HAWKESWORTH, Mark Ledlie

Director

Venture Capitalist

RESIGNED

Assigned on 30 Jun 2003

Resigned on 15 Sep 2006

Time on role 3 years, 2 months, 15 days

HEISKANEN, Jukka Pekka

Director

Vice President

RESIGNED

Assigned on 01 Jul 2002

Resigned on 30 Jun 2003

Time on role 11 months, 29 days

KENDRICK, David William Poyntz

Director

Trader

RESIGNED

Assigned on 16 Sep 1999

Resigned on 11 Jan 2000

Time on role 3 months, 25 days

LAMBDEN, Jonathan

Director

Operations Director

RESIGNED

Assigned on 27 Sep 1995

Resigned on 04 Aug 1997

Time on role 1 year, 10 months, 7 days

LINDFORS, Bo

Director

Engineer

RESIGNED

Assigned on 25 Feb 2000

Resigned on 30 Jun 2003

Time on role 3 years, 4 months, 5 days

LOID, Charlotte

Director

Trading Manager

RESIGNED

Assigned on 16 Oct 2002

Resigned on 30 Jun 2003

Time on role 8 months, 14 days

MOSHIRI, Ardavan Farhad

Director

Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 15 Sep 2006

Time on role 3 years, 2 months, 15 days

MURPHY, Darryl Patrick

Director

Managing Director

RESIGNED

Assigned on 16 Sep 1999

Resigned on 16 Oct 2002

Time on role 3 years, 1 month

MUSTONEN, Jakko Olavi

Director

Engineer/Bus

RESIGNED

Assigned on 25 Feb 2000

Resigned on 31 May 2002

Time on role 2 years, 3 months, 6 days

PRESSLAND, Anthony Gerald

Director

Company Director

RESIGNED

Assigned on 16 Sep 1999

Resigned on 23 Mar 2001

Time on role 1 year, 6 months, 7 days

PRESSLAND, Anthony Gerald

Director

Director

RESIGNED

Assigned on 07 Jun 1993

Resigned on 20 Feb 1998

Time on role 4 years, 8 months, 13 days

PRESTON, Benjamin

Director

Banker

RESIGNED

Assigned on 15 Sep 2006

Resigned on 18 May 2007

Time on role 8 months, 3 days

PRICE, Justin Barnes

Director

Finance Director

RESIGNED

Assigned on 06 Oct 2016

Resigned on 08 Dec 2017

Time on role 1 year, 2 months, 2 days

RUSSELL, Gary David

Director

Accountant

RESIGNED

Assigned on 30 Jun 2003

Resigned on 06 Oct 2016

Time on role 13 years, 3 months, 6 days

SALOSAARI, Esko

Director

Director

RESIGNED

Assigned on 23 Mar 2001

Resigned on 01 Jul 2002

Time on role 1 year, 3 months, 8 days

SANDERSON, Stephen Peter

Director

Company Director

RESIGNED

Assigned on 26 Aug 1993

Resigned on 29 May 1999

Time on role 5 years, 9 months, 3 days

SANDERSON, Veronica Janina

Director

Company Director

RESIGNED

Assigned on 07 Jun 1993

Resigned on 30 Jun 2000

Time on role 7 years, 23 days

SILVERTON, Dennis Alfred

Director

Chartered Accountant

RESIGNED

Assigned on 11 Mar 1993

Resigned on 07 Jun 1993

Time on role 2 months, 27 days

SPELLMAN, John Ashley

Director

Accountant

RESIGNED

Assigned on 30 Jun 2003

Resigned on 05 Nov 2007

Time on role 4 years, 4 months, 5 days

WYATT, Alan

Director

Managing Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 20 Dec 1998

Time on role 10 months

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Mar 1993

Resigned on 11 Mar 1993

Time on role


Some Companies

ANTHONY CLEVERLEY & CO. LIMITED

13 ROYAL ARCADE 28,LONDON,W1S 4SL

Number:08307560
Status:ACTIVE
Category:Private Limited Company

COS-CRI GROUP LIMITED

10 MILDENHALL ROAD,SLOUGH,SL1 3JE

Number:11385941
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT ASBESTOS SERVICES LIMITED

18 CLARENCE ROAD,SOUTHEND-ON-SEA,SS1 1AN

Number:04212221
Status:LIQUIDATION
Category:Private Limited Company

INGMANS COBBLER FOOTWEAR CLOTHING LIMITED

CLAMARPEN 17 NAPIER COURT GANDER LANE,CHESTERFIELD,S43 4PZ

Number:11446233
Status:ACTIVE
Category:Private Limited Company

JMD92 LTD

8 SHEPHERD MARKET,LONDON,W1J 7JY

Number:11077353
Status:ACTIVE
Category:Private Limited Company

LOMITA LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:11460245
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