FIRST HYDRO FINANCE PLC

Dinorwig Power Station Dinorwig Power Station, Gwynedd, LL55 4TY, Wales
StatusACTIVE
Company No.03085928
CategoryPrivate Limited Company
Incorporated31 Jul 1995
Age28 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

FIRST HYDRO FINANCE PLC is an active private limited company with number 03085928. It was incorporated 28 years, 10 months, 17 days ago, on 31 July 1995. The company address is Dinorwig Power Station Dinorwig Power Station, Gwynedd, LL55 4TY, Wales.



People

ANDERSON, Neil

Secretary

ACTIVE

Assigned on 06 Aug 2021

Current time on role 2 years, 10 months, 11 days

ARCHER, Andrew Lee

Director

Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 16 days

DIBBLE, Kevin Adrian

Director

Director

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 16 days

HERTOGHE, Charles

Director

Director

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 1 month, 10 days

O'BRIEN, Thomas Joseph

Director

Ceo

ACTIVE

Assigned on 31 Aug 2017

Current time on role 6 years, 9 months, 17 days

BERGER, Hillary Sue

Secretary

RESIGNED

Assigned on 31 Jan 2012

Resigned on 01 Jan 2016

Time on role 3 years, 11 months, 1 day

GENTILUCCI, Erin Lynn Murchie

Secretary

RESIGNED

Assigned on 25 Aug 1998

Resigned on 16 Dec 2004

Time on role 6 years, 3 months, 22 days

GREGORY, Sarah Jane

Secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 23 Jul 2021

Time on role 5 years, 6 months, 22 days

RAMSAY, Andrew Stephen James, Mr.

Secretary

Solicitor

RESIGNED

Assigned on 16 Dec 2004

Resigned on 03 Feb 2011

Time on role 6 years, 1 month, 18 days

SIMPSON, Roger Derek

Secretary

RESIGNED

Assigned on 03 Feb 2011

Resigned on 23 Jun 2014

Time on role 3 years, 4 months, 20 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 1995

Resigned on 22 Mar 1996

Time on role 7 months, 22 days

GRAYS INN SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 25 Aug 1998

Time on role 2 years, 30 days

ALCOCK, David George

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 31 Jan 2022

Time on role 14 years, 9 months, 8 days

BRETT, Stephen Gareth

Director

Company Director

RESIGNED

Assigned on 06 Jul 1998

Resigned on 24 Sep 2001

Time on role 3 years, 2 months, 18 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 08 Dec 1995

Time on role 4 months, 8 days

CHARLTON, Terry Vincent

Director

Senior Vice President

RESIGNED

Assigned on 08 Sep 1997

Resigned on 27 Jul 1998

Time on role 10 months, 19 days

COURTIS-POND, James

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2000

Resigned on 18 Dec 2002

Time on role 2 years, 6 months, 17 days

DUBIN, Cynthia Ann Smith

Director

Director

RESIGNED

Assigned on 08 Dec 1995

Resigned on 16 Dec 2004

Time on role 9 years, 8 days

GARNER, Andrew Wilson

Director

Director

RESIGNED

Assigned on 31 Jan 2012

Resigned on 31 Dec 2021

Time on role 9 years, 11 months

GRACEY, Paul Clement

Director

Director

RESIGNED

Assigned on 08 Dec 1995

Resigned on 01 Jun 2000

Time on role 4 years, 5 months, 24 days

HELLER, William Jacob

Director

Company Director

RESIGNED

Assigned on 07 Feb 2000

Resigned on 31 Jul 2002

Time on role 2 years, 5 months, 24 days

HUME, Alan Douglas

Director

Director

RESIGNED

Assigned on 10 Mar 2003

Resigned on 16 Dec 2004

Time on role 1 year, 9 months, 6 days

IHARA, Shigeaki

Director

Commercial Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 31 Aug 2017

Time on role 2 years, 2 months

JENKINSON, Paul Thomas Hardman

Director

Mergers & Acquisitions Direct

RESIGNED

Assigned on 16 Dec 2004

Resigned on 23 Apr 2007

Time on role 2 years, 4 months, 7 days

KAJIMURA, Isao, Dr

Director

Director

RESIGNED

Assigned on 06 Sep 2011

Resigned on 01 Jul 2015

Time on role 3 years, 9 months, 25 days

KOGA, Hiroyuki

Director

Director

RESIGNED

Assigned on 20 Jul 2011

Resigned on 06 Sep 2011

Time on role 1 month, 17 days

MELITA, Salvatore Daniel

Director

Director

RESIGNED

Assigned on 08 Dec 1995

Resigned on 08 Dec 2004

Time on role 9 years

PETRIE, Nigel Fredrick Thomas Hugh

Director

Managing Director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 30 Sep 2000

Time on role 4 years, 1 month, 24 days

PINNELL, Simon David

Director

Accountant

RESIGNED

Assigned on 10 Jan 2005

Resigned on 31 Mar 2020

Time on role 15 years, 2 months, 21 days

POLLINS, Andrew Martin

Director

Director

RESIGNED

Assigned on 01 Apr 2020

Resigned on 06 May 2021

Time on role 1 year, 1 month, 5 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 08 Dec 1995

Time on role 4 months, 8 days

RILEY, Stephen, Dr

Director

Regional Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 25 Mar 2010

Time on role 5 years, 3 months, 9 days

SMITH, Sarah Louise

Director

Accountant

RESIGNED

Assigned on 25 Mar 2010

Resigned on 31 Jan 2012

Time on role 1 year, 10 months, 6 days

STONE, Ronald James

Director

Director

RESIGNED

Assigned on 08 Dec 1995

Resigned on 31 Jul 1996

Time on role 7 months, 23 days

TAKAHASHI, Toru

Director

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 20 Jul 2011

Time on role 3 years, 10 months

UMEZU, Takashi

Director

General Manager

RESIGNED

Assigned on 16 Dec 2004

Resigned on 20 Sep 2007

Time on role 2 years, 9 months, 4 days

WARDEN, Clive John

Director

Director

RESIGNED

Assigned on 10 Mar 2003

Resigned on 08 Dec 2004

Time on role 1 year, 8 months, 29 days

WILLIAMS, Sidney Linn

Director

Managing Director

RESIGNED

Assigned on 01 Nov 1998

Resigned on 07 Feb 1999

Time on role 3 months, 6 days


Some Companies

AC DREAM LIMITED

GROUND FLOOR,LONDON,SW1Y 4QU

Number:11072632
Status:ACTIVE
Category:Private Limited Company

AL TAGLIO LIMITED

93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA

Number:11718390
Status:ACTIVE
Category:Private Limited Company

ASTON INTERIORS LIMITED

ASTON INTERIORS,TROWBRIDGE,BA14 8HP

Number:05665290
Status:ACTIVE
Category:Private Limited Company

INDUSTRY TODAY MEDIA LTD

EUSTON HOUSE,LEAMINGTON SPA,CV32 4BN

Number:09973644
Status:ACTIVE
Category:Private Limited Company

QUALITY & PROJECT MANAGEMENT SERVICES LIMITED

48 THE CAUSEWAY,WILTSHIRE,SN15 3DD

Number:02876396
Status:ACTIVE
Category:Private Limited Company

SAFI MANAGEMENT LTD

KEYS COURT,BIRMINGHAM,B12 0RT

Number:10480449
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