CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED

Millstream Maidenhead Road Millstream Maidenhead Road, Berkshire, SL4 5GD
StatusDISSOLVED
Company No.03473736
CategoryPrivate Limited Company
Incorporated25 Nov 1997
Age26 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 1 day

SUMMARY

CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED is an dissolved private limited company with number 03473736. It was incorporated 26 years, 5 months, 11 days ago, on 25 November 1997 and it was dissolved 2 months, 1 day ago, on 05 March 2024. The company address is Millstream Maidenhead Road Millstream Maidenhead Road, Berkshire, SL4 5GD.



People

CENTRICA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Sep 2000

Current time on role 23 years, 7 months, 25 days

BLAKE, Matthew

Director

Accountant

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 7 days

CENTRICA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 30 Sep 2003

Current time on role 20 years, 7 months, 6 days

CALDWELL, Lucy Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 26 Nov 1997

Resigned on 11 Sep 2000

Time on role 2 years, 9 months, 15 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Nov 1997

Resigned on 26 Nov 1997

Time on role 1 day

CALDWELL, Lucy Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 26 Nov 1997

Resigned on 02 Feb 1998

Time on role 2 months, 6 days

CAMPBELL, Justine Michelle

Director

Solicitor

RESIGNED

Assigned on 12 Jul 2018

Resigned on 20 Sep 2018

Time on role 2 months, 8 days

CARROLL, Nicola

Director

Company Secretary

RESIGNED

Assigned on 12 Jul 2012

Resigned on 30 Jun 2016

Time on role 3 years, 11 months, 18 days

CLARE, Mark Sydney

Director

Accountant

RESIGNED

Assigned on 01 Mar 2001

Resigned on 13 Jun 2002

Time on role 1 year, 3 months, 12 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 12 Nov 2009

Resigned on 09 Sep 2010

Time on role 9 months, 27 days

DAWSON, Ian Grant

Director

Director

RESIGNED

Assigned on 26 Nov 1997

Resigned on 02 Feb 1998

Time on role 2 months, 6 days

HALLAS, Paul Austin

Director

Company Director

RESIGNED

Assigned on 02 Feb 1998

Resigned on 01 Mar 2001

Time on role 3 years, 27 days

HERBERT, Charles Max

Director

Company Director

RESIGNED

Assigned on 13 Jun 2002

Resigned on 01 May 2003

Time on role 10 months, 18 days

HODGES, Andrew William

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 12 Jul 2018

Time on role 2 years, 12 days

MCCULLOCH, Alan William

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 30 Jul 2021

Time on role 1 year, 10 months, 28 days

MOORE, Paul Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 12 Sep 2008

Resigned on 12 Nov 2009

Time on role 1 year, 2 months

NELSON, Keith Frederick

Director

Head Of Industrial And Commerc

RESIGNED

Assigned on 02 Feb 1998

Resigned on 01 Mar 2001

Time on role 3 years, 27 days

PETERS, Ian

Director

Company Director

RESIGNED

Assigned on 13 Jun 2002

Resigned on 30 Sep 2003

Time on role 1 year, 3 months, 17 days

RICHARDS, Douglas John

Director

Accountant

RESIGNED

Assigned on 02 Feb 1998

Resigned on 13 Jun 2002

Time on role 4 years, 4 months, 11 days

THOMAS, Luke

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2010

Resigned on 12 Jul 2012

Time on role 1 year, 10 months, 3 days

TURNER, Moira Lynne

Director

Finance Director

RESIGNED

Assigned on 01 May 2003

Resigned on 30 Sep 2003

Time on role 4 months, 29 days

WAUGH, Simon John

Director

Company Director

RESIGNED

Assigned on 02 Feb 1998

Resigned on 01 Mar 2001

Time on role 3 years, 27 days

WESTLEY, Adam David Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 20 Sep 2018

Resigned on 02 Sep 2019

Time on role 11 months, 12 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 26 Nov 1997

Time on role 1 day

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Nov 1997

Resigned on 26 Nov 1997

Time on role 1 day


Some Companies

BCCOMMUNICATIONS LIMITED

66 TYNECASTLE CRESCENT,SPRINGBOIG,G32 0AX

Number:SC608423
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA 4 LP

WELKEN HOUSE,LONDON,EC1M 6EH

Number:LP018047
Status:ACTIVE
Category:Limited Partnership

LYRICALSHIELD LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11915544
Status:ACTIVE
Category:Private Limited Company

OHANA SECURITY LTD

63 CHYNANCE DRIVE,NEWQUAY,TR7 2DY

Number:11427034
Status:ACTIVE
Category:Private Limited Company

PALM CAPITAL MANAGEMENT LIMITED

1ST FLOOR 24/25 NEW BOND STREET,LONDON,W1S 2RR

Number:09210741
Status:ACTIVE
Category:Private Limited Company

PANEL ENGINEERING SERVICES LIMITED

GLENWOOD,PRESTON,PR4 6JR

Number:09698044
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