CENTRICA ENERGY LIMITED

Millstream Maidenhead Road Millstream Maidenhead Road, Berkshire, SL4 5GD
StatusACTIVE
Company No.02877398
CategoryPrivate Limited Company
Incorporated02 Dec 1993
Age30 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

CENTRICA ENERGY LIMITED is an active private limited company with number 02877398. It was incorporated 30 years, 5 months, 11 days ago, on 02 December 1993. The company address is Millstream Maidenhead Road Millstream Maidenhead Road, Berkshire, SL4 5GD.



People

CENTRICA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Sep 2000

Current time on role 23 years, 8 months, 5 days

LONGMUIR, Ailsa Zoya

Director

Lawyer

ACTIVE

Assigned on 21 Oct 2019

Current time on role 4 years, 6 months, 23 days

MANGERAH, Cassim

Director

Company Director

ACTIVE

Assigned on 09 Dec 2015

Current time on role 8 years, 5 months, 4 days

PARK, John Thomas

Director

Company Director

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 6 months, 13 days

CALDWELL, Lucy Elizabeth

Secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 08 Sep 2000

Time on role 2 years, 9 months, 7 days

EDWARDS, Mark

Secretary

RESIGNED

Assigned on 09 Jul 1996

Resigned on 30 Jan 1997

Time on role 6 months, 21 days

FELTON, Elizabeth Jayne

Secretary

RESIGNED

Assigned on 30 Jan 1997

Resigned on 01 Oct 1997

Time on role 8 months, 1 day

FURMSTON, Teresa Jane

Secretary

RESIGNED

Assigned on 30 Jan 1997

Resigned on 22 Feb 1999

Time on role 2 years, 23 days

GARRIHY, Anne

Secretary

Chartered Sec

RESIGNED

Assigned on 28 Mar 1995

Resigned on 30 Jan 1997

Time on role 1 year, 10 months, 2 days

JONES, Maria Bernadette

Secretary

Company Secretary

RESIGNED

Assigned on 17 Nov 1994

Resigned on 28 Mar 1995

Time on role 4 months, 11 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 08 Sep 2000

Time on role 7 months, 1 day

SCOTT, Sandra

Secretary

RESIGNED

Assigned on 02 Dec 1993

Resigned on 09 Jul 1996

Time on role 2 years, 7 months, 7 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Dec 1993

Resigned on 02 Dec 1993

Time on role

BENTLEY, Phillip Keague

Director

Company Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 04 Jun 2007

Time on role 6 years, 6 months, 14 days

BLACKER, Norman

Director

Executive Director

RESIGNED

Assigned on 17 Nov 1994

Resigned on 10 Nov 1995

Time on role 11 months, 23 days

BLAXALL, Martin John

Director

Chartered Secretary

RESIGNED

Assigned on 02 Dec 1993

Resigned on 18 Jul 1994

Time on role 7 months, 16 days

BURGESS, Arthur William

Director

Treasurer

RESIGNED

Assigned on 18 Jul 1994

Resigned on 30 Jan 1997

Time on role 2 years, 6 months, 12 days

CLARE, Mark Sydney

Director

Accountant

RESIGNED

Assigned on 14 Nov 2001

Resigned on 21 Mar 2005

Time on role 3 years, 4 months, 7 days

CLARE, Mark Sydney

Director

Company Director

RESIGNED

Assigned on 18 Jul 1994

Resigned on 20 Nov 2000

Time on role 6 years, 4 months, 2 days

CURRENT, James Harold

Director

Company Director

RESIGNED

Assigned on 23 Sep 1996

Resigned on 02 Mar 1997

Time on role 5 months, 9 days

EBDON, Douglas Harry

Director

Director Of Operations

RESIGNED

Assigned on 18 Jul 1994

Resigned on 28 Mar 1995

Time on role 8 months, 10 days

FRIEDLANDER, Colin David

Director

Director Uk And Western Europe

RESIGNED

Assigned on 18 Jul 1994

Resigned on 12 Feb 1996

Time on role 1 year, 6 months, 25 days

GARDNER, Roy Alan, Sir

Director

Company Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 21 Mar 2005

Time on role 9 years, 3 months, 20 days

GEROVA, Stefka Georgieva

Director

Finance

RESIGNED

Assigned on 02 Jun 2020

Resigned on 11 Nov 2022

Time on role 2 years, 5 months, 9 days

HACKETT, James Thomas

Director

Executive Vice-President

RESIGNED

Assigned on 18 Jul 1994

Resigned on 21 Jun 1995

Time on role 11 months, 3 days

HANAFIN, Vincent Mark

Director

Company Director

RESIGNED

Assigned on 31 Jul 2008

Resigned on 30 Nov 2018

Time on role 10 years, 3 months, 30 days

HAZELWOOD, Mark Lewis

Director

Company Director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 23 Sep 1996

Time on role 2 months, 15 days

HERBERT, Russell

Director

Managing Director Global

RESIGNED

Assigned on 18 Jul 1994

Resigned on 17 Nov 1994

Time on role 3 months, 30 days

JONES, Maria Bernadette

Director

Company Secretary

RESIGNED

Assigned on 02 Dec 1993

Resigned on 15 Jul 1994

Time on role 7 months, 13 days

JUNGELS, Pierre Jean Marie Henri, Doctor

Director

Managing Director

RESIGNED

Assigned on 12 Feb 1996

Resigned on 24 Sep 1996

Time on role 7 months, 12 days

KAELBER, Henry Keith

Director

Director

RESIGNED

Assigned on 21 Jun 1995

Resigned on 02 Mar 1997

Time on role 1 year, 8 months, 11 days

LE POIDEVIN, Andrew Daryl

Director

Company Director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 01 Oct 2016

Time on role 9 years, 3 months, 27 days

LEHMANN, Peter Julian, Dr

Director

Regional Managing Dir Europe

RESIGNED

Assigned on 28 Mar 1995

Resigned on 10 Nov 1995

Time on role 7 months, 13 days

MANNAN, Irfan Ahmad

Director

Director Trading Centrica

RESIGNED

Assigned on 21 Mar 2005

Resigned on 14 May 2007

Time on role 2 years, 1 month, 24 days

NETEMEYER, Andrew

Director

Managing Director, Midstream

RESIGNED

Assigned on 18 Nov 2010

Resigned on 31 Dec 2015

Time on role 5 years, 1 month, 13 days

RANDOLPH, Kenneth England

Director

Attorney At Law

RESIGNED

Assigned on 18 Jul 1994

Resigned on 02 Mar 1997

Time on role 2 years, 7 months, 15 days

ULRICH, Jacob Shields

Director

Director

RESIGNED

Assigned on 21 Mar 2005

Resigned on 31 Jul 2008

Time on role 3 years, 4 months, 10 days

ULRICH, Jacob Shields

Director

Senior Vice President

RESIGNED

Assigned on 18 Jul 1994

Resigned on 21 Jun 1995

Time on role 11 months, 3 days

WATSON, Charles Louis

Director

Director And President

RESIGNED

Assigned on 18 Jul 1994

Resigned on 02 Mar 1997

Time on role 2 years, 7 months, 15 days

WESTBY, Jonathan Damian

Director

Global Head Of Lng

RESIGNED

Assigned on 01 Oct 2016

Resigned on 01 Sep 2020

Time on role 3 years, 11 months, 1 day

WOOD, Ian

Director

Company Director

RESIGNED

Assigned on 21 Mar 2005

Resigned on 18 Nov 2010

Time on role 5 years, 7 months, 28 days

WORBY, Peter John

Director

Finance Director

RESIGNED

Assigned on 24 May 2018

Resigned on 07 Jun 2019

Time on role 1 year, 14 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Dec 1993

Resigned on 02 Dec 1993

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Dec 1993

Resigned on 02 Dec 1993

Time on role


Some Companies

ALTERNATIVE THOUGHTS LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10483356
Status:ACTIVE
Category:Private Limited Company

GOLDEN IT ENTERPRISES LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06529779
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT WOMEN LIMITED

RONALDSONS WHARF,EDINBURGH,EH6 6EU

Number:SC228472
Status:ACTIVE
Category:Private Limited Company

ITH BUILDING SERVICES LTD.

GRANGE COTTAGE,DONCASTER,DN6 9BW

Number:05214368
Status:ACTIVE
Category:Private Limited Company

TELROCK SYSTEMS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09258461
Status:ACTIVE
Category:Private Limited Company

THE CHIPYARD (BRIDGEND) LIMITED

252 COWBRIDGE ROAD EAST,CARDIFF,CF5 1GZ

Number:11619421
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