THAMESWEY ENERGY LIMITED

The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR
StatusACTIVE
Company No.03772150
CategoryPrivate Limited Company
Incorporated18 May 1999
Age24 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

THAMESWEY ENERGY LIMITED is an active private limited company with number 03772150. It was incorporated 24 years, 11 months, 22 days ago, on 18 May 1999. The company address is The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR.



People

GRIMSHARE, Paul John

Director

Director

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 8 days

TAYLOR, Colin Gordon

Director

Company Director

ACTIVE

Assigned on 05 Jul 2023

Current time on role 10 months, 4 days

WALTHER, Adam Karl

Director

Strategic Director - Corporate Resources

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 8 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 1999

Resigned on 24 Jan 2024

Time on role 24 years, 8 months, 6 days

ATTERMANN, Kurt

Director

Financial Manager

RESIGNED

Assigned on 25 Jan 2002

Resigned on 31 Dec 2004

Time on role 2 years, 11 months, 6 days

AZAD, Ayesha

Director

Councillor

RESIGNED

Assigned on 24 Jul 2018

Resigned on 14 Jul 2022

Time on role 3 years, 11 months, 21 days

BARHAM, Sue

Director

Local Government Officer

RESIGNED

Assigned on 12 Feb 2009

Resigned on 08 Feb 2012

Time on role 2 years, 11 months, 24 days

BONSOR, Steven

Director

Local Government Officer

RESIGNED

Assigned on 30 Dec 2010

Resigned on 30 Apr 2014

Time on role 3 years, 4 months

BORNHARDT, Knud-Erik

Director

Director

RESIGNED

Assigned on 30 May 2000

Resigned on 25 Jan 2002

Time on role 1 year, 7 months, 26 days

BOYLES, Colin Peter

Director

Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 31 Dec 2011

Time on role 6 years, 2 days

BRYANT, Peter Nigel

Director

Solicitor

RESIGNED

Assigned on 10 Sep 2015

Resigned on 30 Jun 2021

Time on role 5 years, 9 months, 20 days

DUFFY, Christopher William

Director

Solicitor

RESIGNED

Assigned on 18 May 1999

Resigned on 30 May 2000

Time on role 1 year, 12 days

FINDERUP, Hans

Director

Company Director

RESIGNED

Assigned on 25 Jan 2002

Resigned on 31 Dec 2004

Time on role 2 years, 11 months, 6 days

FISHER, Julie Anne

Director

Company Director

RESIGNED

Assigned on 15 Sep 2022

Resigned on 04 Jul 2023

Time on role 9 months, 19 days

FOSTER, Kevin John

Director

Local Government Officer

RESIGNED

Assigned on 15 Sep 2022

Resigned on 24 Aug 2023

Time on role 11 months, 9 days

FRAMALICCO, Giorgio Carlo

Director

Company Director

RESIGNED

Assigned on 29 Jul 2021

Resigned on 01 Apr 2023

Time on role 1 year, 8 months, 3 days

HARRISON, Alan

Director

Soilcitor

RESIGNED

Assigned on 31 Dec 2004

Resigned on 30 Sep 2008

Time on role 3 years, 8 months, 30 days

HARRISON, Alan

Director

Solicitor

RESIGNED

Assigned on 30 May 2000

Resigned on 30 May 2000

Time on role

JAKOBSEN, Kurt Skov

Director

Company Director

RESIGNED

Assigned on 25 Jan 2002

Resigned on 31 Dec 2004

Time on role 2 years, 11 months, 6 days

KEMP, Colin Sidney

Director

Councillor

RESIGNED

Assigned on 29 Jul 2021

Resigned on 14 Jul 2022

Time on role 11 months, 16 days

KINGSBURY, Robert John, Councillor

Director

Retired Group Treasuret

RESIGNED

Assigned on 30 Dec 2010

Resigned on 07 May 2018

Time on role 7 years, 4 months, 8 days

MAUNDERS, Barry Martin, Dr

Director

Independent Consultant

RESIGNED

Assigned on 30 Dec 2010

Resigned on 31 Dec 2021

Time on role 11 years, 1 day

MCMANUS, Geoffrey David

Director

Company Director

RESIGNED

Assigned on 29 Jul 2021

Resigned on 20 May 2022

Time on role 9 months, 22 days

MORGAN, Raymond Nigel

Director

Chief Executive

RESIGNED

Assigned on 30 May 2000

Resigned on 08 Feb 2012

Time on role 11 years, 8 months, 9 days

MORKEBERG, Maagens

Director

Director

RESIGNED

Assigned on 30 May 2000

Resigned on 25 Jan 2002

Time on role 1 year, 7 months, 26 days

NIELSEN, John Kvist

Director

General Manager

RESIGNED

Assigned on 30 May 2000

Resigned on 31 Dec 2004

Time on role 4 years, 7 months, 1 day

PAGE, David William

Director

Solicitor

RESIGNED

Assigned on 18 May 1999

Resigned on 30 May 2000

Time on role 1 year, 12 days

PRESCOTT, William

Director

Operations Director

RESIGNED

Assigned on 22 Feb 2010

Resigned on 30 Apr 2023

Time on role 13 years, 2 months, 8 days

PRICE, Terry

Director

Accountant

RESIGNED

Assigned on 30 Apr 2023

Resigned on 22 Dec 2023

Time on role 7 months, 22 days

ROLT, Mark

Director

Director

RESIGNED

Assigned on 15 May 2014

Resigned on 03 Jul 2015

Time on role 1 year, 1 month, 19 days

ROLT, Mark

Director

Strategic Director

RESIGNED

Assigned on 08 Jun 2007

Resigned on 08 Feb 2012

Time on role 4 years, 8 months

ROSAGER, Frank Ulrik

Director

Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 31 Dec 2011

Time on role 6 years, 2 days

ROSAGER, Frank Ulrik

Director

Director

RESIGNED

Assigned on 30 May 2000

Resigned on 31 Dec 2004

Time on role 4 years, 7 months, 1 day

RUSSELL, Paul

Director

Local Authority Chief Executiv

RESIGNED

Assigned on 31 Dec 2004

Resigned on 28 Apr 2006

Time on role 1 year, 3 months, 28 days

SPINKS, Douglas James

Director

Deputy Chief Executive

RESIGNED

Assigned on 31 Dec 2004

Resigned on 31 Mar 2021

Time on role 16 years, 3 months

THOMSEN, Thorkild

Director

Director

RESIGNED

Assigned on 30 May 2000

Resigned on 25 Jan 2002

Time on role 1 year, 7 months, 26 days

THORP, John Peter

Director

Managing Director

RESIGNED

Assigned on 22 Feb 2010

Resigned on 30 Jun 2015

Time on role 5 years, 4 months, 8 days


Some Companies

ABIRD SUPERIOR LIMITED

OAKLAND HOUSE 76 TALBOT ROAD,MANCHESTER,M16 0PQ

Number:00488383
Status:ACTIVE
Category:Private Limited Company

AURORA CONSTRUCTION LTD.

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:11142144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ERIC HAGAN OPTICIANS LIMITED

18 HIGH STREET, LONGTOWN,CUMBRIA,CA6 5UE

Number:05690848
Status:ACTIVE
Category:Private Limited Company

LYDIA ROSE PROPERTIES LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11329394
Status:ACTIVE
Category:Private Limited Company

PAINTER PICTURES LTD

1146 HIGH ROAD,LONDON,N20 0RA

Number:11593526
Status:ACTIVE
Category:Private Limited Company

PRAMEG IT SERVICES LTD

2 CROSSHILL WYND,BISHOPTON,PA7 5QH

Number:SC454227
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