BRITISH POWER INTERNATIONAL LIMITED

7 Brown Lane West, Leeds, LS12 6EH, England
StatusACTIVE
Company No.03078223
CategoryPrivate Limited Company
Incorporated11 Jul 1995
Age28 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRITISH POWER INTERNATIONAL LIMITED is an active private limited company with number 03078223. It was incorporated 28 years, 10 months, 1 day ago, on 11 July 1995. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.



People

SALMON, Rachel Clare

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 11 days

HURCOMB, David Stuart

Director

Engineer And Accountant

ACTIVE

Assigned on 30 Mar 2018

Current time on role 6 years, 1 month, 13 days

STOCKTON, Jonathan

Director

Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months, 11 days

BERRY, Janet

Secretary

Company Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 17 Jul 2008

Time on role 8 years, 7 months, 7 days

DEVANEY, John Francis

Secretary

Chief Executive & Managing Dir

RESIGNED

Assigned on 31 Aug 1995

Resigned on 01 Mar 1996

Time on role 6 months, 1 day

ELLIS, Philip Arthur

Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 10 Dec 1999

Time on role 4 years, 2 months, 11 days

FOX, Darrell

Secretary

RESIGNED

Assigned on 06 Dec 2016

Resigned on 30 Mar 2018

Time on role 1 year, 3 months, 24 days

HUMPHREYS, David Christopher

Secretary

RESIGNED

Assigned on 12 Oct 2012

Resigned on 06 Dec 2016

Time on role 4 years, 1 month, 25 days

JOHNSTONE, Lee

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Dec 2011

Time on role 4 months

JOHNSTONE, Lee

Secretary

RESIGNED

Assigned on 17 Jul 2008

Resigned on 14 Sep 2009

Time on role 1 year, 1 month, 28 days

MCDONELL, Lisa Michelle

Secretary

RESIGNED

Assigned on 30 Mar 2018

Resigned on 30 Sep 2018

Time on role 6 months

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 14 Sep 2009

Resigned on 03 Nov 2010

Time on role 1 year, 1 month, 19 days

MOSS, William Neville

Secretary

Company Secretary

RESIGNED

Assigned on 31 Aug 1995

Resigned on 29 Sep 1995

Time on role 29 days

O'SULLIVAN, Liam

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 12 Oct 2012

Time on role 10 months, 11 days

POOLEY, Maureen

Secretary

Corporate Controller

RESIGNED

Assigned on 11 Jul 1995

Resigned on 05 Sep 1995

Time on role 1 month, 25 days

ANSTEE, Eric Edward

Director

Director

RESIGNED

Assigned on 21 May 1996

Resigned on 24 Feb 1997

Time on role 9 months, 3 days

ATKINSON, Mandy Elizabeth

Director

Accountant

RESIGNED

Assigned on 17 Jul 2008

Resigned on 11 May 2011

Time on role 2 years, 9 months, 25 days

BARLOW, Alan Thomas

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1997

Resigned on 10 Dec 1999

Time on role 2 years, 2 months, 9 days

BERRY, Janet

Director

Company Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 01 Aug 2011

Time on role 11 years, 7 months, 22 days

BULLOCK, Mark William

Director

Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 08 Aug 2011

Time on role 7 days

CATCHPOLE, Andrew Phillip

Director

Director

RESIGNED

Assigned on 17 Jul 2008

Resigned on 20 Dec 2010

Time on role 2 years, 5 months, 3 days

CRUDDACE, David Lee

Director

Director

RESIGNED

Assigned on 05 Jan 2012

Resigned on 06 Dec 2016

Time on role 4 years, 11 months, 1 day

CURRAN, John David

Director

Company Director

RESIGNED

Assigned on 01 Oct 2000

Resigned on 08 Oct 2002

Time on role 2 years, 7 days

DEVANEY, John Francis

Director

Executive Chairman

RESIGNED

Assigned on 31 Aug 1995

Resigned on 02 Dec 1998

Time on role 3 years, 3 months, 2 days

DOWNMAN, Julie Helen

Director

Finance Director

RESIGNED

Assigned on 05 Jan 2012

Resigned on 05 Mar 2014

Time on role 2 years, 2 months

FISCHER, Andrew Olaf

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 30 Mar 2018

Time on role 2 years, 2 months, 15 days

FISHER, Ian

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 30 Mar 2018

Time on role 2 years, 2 months, 15 days

FOX, Darrell

Director

Accountant

RESIGNED

Assigned on 05 Dec 2016

Resigned on 07 Dec 2018

Time on role 2 years, 2 days

GLENDINNING, Paul

Director

Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Jul 2015

Time on role 3 years, 11 months, 30 days

HUMPHREYS, David Christopher

Director

Company Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 06 Dec 2016

Time on role 3 years, 1 month, 5 days

JOHNSTONE, Lee

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 01 Aug 2011

Time on role 10 months, 3 days

MARSH, Paul Colin

Director

Deputy Group Finance Director

RESIGNED

Assigned on 21 May 1996

Resigned on 10 Dec 1999

Time on role 3 years, 6 months, 20 days

MARSHALL, Diana Jane

Director

Solicitor

RESIGNED

Assigned on 11 Jul 1995

Resigned on 05 Sep 1995

Time on role 1 month, 25 days

OWENS, David William

Director

Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 01 Nov 2013

Time on role 2 years, 3 months

PERKINS, Mark

Director

Director

RESIGNED

Assigned on 06 Dec 2016

Resigned on 30 Mar 2018

Time on role 1 year, 3 months, 24 days

POOLEY, Maureen

Director

Corporate Controller

RESIGNED

Assigned on 11 Jul 1995

Resigned on 05 Sep 1995

Time on role 1 month, 25 days

PORTER, Michael

Director

Cfo

RESIGNED

Assigned on 30 Mar 2018

Resigned on 30 Jun 2020

Time on role 2 years, 3 months

RHODES, Keith

Director

Company Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 30 Sep 2000

Time on role 9 months, 20 days

RICHARDSON, Jonathan Charles

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 30 Mar 2018

Time on role 2 years, 2 months, 15 days

RIGBY, William Simon

Director

Director

RESIGNED

Assigned on 14 May 2009

Resigned on 08 Feb 2010

Time on role 8 months, 25 days

SCOTT, John Norman

Director

Managing Director

RESIGNED

Assigned on 21 May 1996

Resigned on 30 Apr 1998

Time on role 1 year, 11 months, 9 days

SLEGG, William John

Director

Company Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 20 Dec 2010

Time on role 11 years, 10 days

SWINDEN, Douglas John

Director

Group Strategt Director

RESIGNED

Assigned on 31 Aug 1995

Resigned on 08 Mar 1996

Time on role 6 months, 8 days

TATE, Wendy

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 02 Mar 2011

Time on role 5 months, 3 days


Some Companies

BFS CAPITAL LTD

WARTH BUSINESS CENTRE,BURY,BL9 9TB

Number:09355150
Status:ACTIVE
Category:Private Limited Company

INSIDE OUT FILMS LIMITED

13 THE WILLOWS,SEATON,EX12 3AN

Number:08789485
Status:ACTIVE
Category:Private Limited Company

JHCONSULTING ARCHITECTS LIMITED

87 WALCOT STREET,SOMERSET,BA1 5BW

Number:04870003
Status:ACTIVE
Category:Private Limited Company

P & K MORRIS LIMITED

6 TINEDALE VIEW,BURNLEY,BB12 8DX

Number:09260488
Status:ACTIVE
Category:Private Limited Company

ROUTE-LED LLP

7 IFTON TERRACE,ROGIET,NP26 3SU

Number:OC357774
Status:ACTIVE
Category:Limited Liability Partnership
Number:10190512
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