ENDON EUROPE POWER 3 LIMITED

Velocity V1 Velocity V1, Weybridge, KT13 0SL, Surrey
StatusACTIVE
Company No.03618549
CategoryPrivate Limited Company
Incorporated19 Aug 1998
Age25 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

ENDON EUROPE POWER 3 LIMITED is an active private limited company with number 03618549. It was incorporated 25 years, 9 months, 28 days ago, on 19 August 1998. The company address is Velocity V1 Velocity V1, Weybridge, KT13 0SL, Surrey.



People

LO'BUE, Dena Michelle

Secretary

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 6 days

HAMILTON, Stephen James

Director

Country Tax Manager Uk And Ireland

ACTIVE

Assigned on 10 Oct 2019

Current time on role 4 years, 8 months, 6 days

TIMEWELL, Michael James

Director

Solicitor

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 6 days

BROWN, Michael Ross

Secretary

RESIGNED

Assigned on 15 Sep 1999

Resigned on 17 Jul 2000

Time on role 10 months, 2 days

EVANS, Mark

Secretary

Solicitor

RESIGNED

Assigned on 25 Apr 2002

Resigned on 31 May 2002

Time on role 1 month, 6 days

KELLY, Susan Kathleen

Secretary

RESIGNED

Assigned on 17 Jul 2000

Resigned on 28 Sep 2001

Time on role 1 year, 2 months, 11 days

SEFTON, Scott Matthew

Secretary

RESIGNED

Assigned on 15 Sep 1998

Resigned on 15 Sep 1999

Time on role 1 year

THURSTON, Robin

Secretary

RESIGNED

Assigned on 17 Apr 2008

Resigned on 10 Feb 2016

Time on role 7 years, 9 months, 23 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2004

Resigned on 17 Apr 2008

Time on role 3 years, 5 months, 19 days

ENRON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Sep 2001

Resigned on 09 Nov 2004

Time on role 3 years, 1 month, 15 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Aug 1998

Resigned on 15 Sep 1998

Time on role 27 days

BROWN, Michael Ross

Director

Company Executive

RESIGNED

Assigned on 17 Jul 2000

Resigned on 28 Sep 2001

Time on role 1 year, 2 months, 11 days

CHIVERS, Paul Clifford

Director

Company Executive

RESIGNED

Assigned on 17 Jul 2000

Resigned on 23 May 2001

Time on role 10 months, 6 days

CHOHAN, Asim Iftikhar

Director

Director Of Operations

RESIGNED

Assigned on 01 Feb 2012

Resigned on 10 Oct 2019

Time on role 7 years, 8 months, 9 days

DERRICK, James Vinson

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 28 Sep 2001

Time on role 3 years, 13 days

DWYER, Stephen John

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 20 Oct 2000

Time on role 2 years, 1 month, 5 days

DYSON, Fernley Keith

Director

Company Executive

RESIGNED

Assigned on 12 Mar 1999

Resigned on 28 Sep 2001

Time on role 2 years, 6 months, 16 days

EASTAUGH, Guy Edward

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 15 Feb 1999

Time on role 5 months

EDGLEY, Anne Janette

Director

Director

RESIGNED

Assigned on 23 May 2001

Resigned on 28 Sep 2001

Time on role 4 months, 5 days

EVANS, Mark

Director

Solicitor

RESIGNED

Assigned on 25 Apr 2002

Resigned on 31 May 2002

Time on role 1 month, 6 days

FREVERT, Mark Albert

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 28 Sep 2001

Time on role 3 years, 13 days

KIRBY, Treasa

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 12 Sep 2002

Time on role 3 years, 11 months, 27 days

LEWIS, David John

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 05 Nov 1999

Time on role 1 year, 1 month, 20 days

MCCARTY, Danny Joe

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 29 Jun 2000

Time on role 1 year, 9 months, 14 days

MILLER, Keith

Director

Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 29 May 2008

Time on role 5 years, 7 months, 28 days

MILLER, Keith

Director

Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Sep 2002

Time on role 1 month, 29 days

MILLER, Keith

Director

Company Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 31 Jul 2002

Time on role 1 month, 30 days

MILLER, Keith

Director

Co Director

RESIGNED

Assigned on 25 Apr 2002

Resigned on 31 May 2002

Time on role 1 month, 6 days

PENET, Philippe Gonzague

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 25 Jan 2002

Time on role 3 years, 4 months, 10 days

PUDENZ, Scott Donald

Director

Company Executive

RESIGNED

Assigned on 15 Sep 1998

Resigned on 22 Jun 1999

Time on role 9 months, 7 days

SHERRIFF, John Richard

Director

Company Executive

RESIGNED

Assigned on 17 Jul 2000

Resigned on 28 Sep 2001

Time on role 1 year, 2 months, 11 days

THURSTON, Robin David

Director

Solicitor

RESIGNED

Assigned on 29 May 2008

Resigned on 10 Feb 2016

Time on role 7 years, 8 months, 12 days

VAN EECKHOUT, Christine

Director

Director,Operations

RESIGNED

Assigned on 03 Feb 2011

Resigned on 01 Feb 2012

Time on role 11 months, 26 days

WARD, Raymond Geoffrey

Director

Accountant

RESIGNED

Assigned on 29 May 2008

Resigned on 03 Feb 2011

Time on role 2 years, 8 months, 5 days

ENRON DIRECTORS ONE LIMITED

Corporate-director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 08 Apr 2003

Time on role 1 year, 6 months, 14 days

ENRON DIRECTORS TWO LTD

Corporate-director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 29 Apr 2003

Time on role 1 year, 7 months, 5 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Aug 1998

Resigned on 15 Sep 1998

Time on role 27 days


Some Companies

GRACECHURCH UTG NO. 127 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637528
Status:ACTIVE
Category:Private Limited Company

KONGSHEIM BIROKT INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11855186
Status:ACTIVE
Category:Private Limited Company

PULHAM FARMS LIMITED

HILL HOUSE FARM POPPYS LANE,DISS,IP21 4QW

Number:06488336
Status:ACTIVE
Category:Private Limited Company

RAMPARTS INTERIOR CONTRACTS LIMITED

7400 DARESBURY PARK,WARRINGTON,WA4 4BS

Number:06848679
Status:LIQUIDATION
Category:Private Limited Company

SCOTBLAST INDUSTRIAL COATINGS

WEST BENHAR ROAD,SHOTTS,

Number:SL001662
Status:ACTIVE
Category:Limited Partnership

STOCKSIT LIMITED

6 NORTH EAST QUAY,PLYMOUTH,PL4 0HP

Number:11216621
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