E.ON NEXT ENERGY LIMITED

Westwood Way Westwood Way, Coventry, CV4 8LG, England
StatusACTIVE
Company No.03782443
CategoryPrivate Limited Company
Incorporated04 Jun 1999
Age24 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

E.ON NEXT ENERGY LIMITED is an active private limited company with number 03782443. It was incorporated 24 years, 11 months, 5 days ago, on 04 June 1999. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG, England.



People

GANDLEY, Deborah

Secretary

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 7 days

BRADBURY, Helen

Director

Chief People Officer

ACTIVE

Assigned on 22 Jun 2023

Current time on role 10 months, 17 days

BROOKS, Richard John

Director

E.On Next Finance Director

ACTIVE

Assigned on 19 Jan 2024

Current time on role 3 months, 21 days

NORBURY, Christopher Stephen

Director

Chief Executive Officer

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 7 days

VLASIU, Ramona Nicoleta

Director

Chief Operating Officer

ACTIVE

Assigned on 14 Feb 2022

Current time on role 2 years, 2 months, 23 days

BOWDEN, Michael

Secretary

RESIGNED

Assigned on 13 Sep 2000

Resigned on 30 Jun 2006

Time on role 5 years, 9 months, 17 days

CHAPMAN, Glenn William

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 02 Jun 2020

Time on role 3 years, 5 months, 1 day

KEENE, Jason Anthony

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Dec 2016

Time on role 12 years, 1 month, 30 days

SWANSON, Andrew John

Secretary

Company Secretary

RESIGNED

Assigned on 15 Nov 1999

Resigned on 13 Sep 2000

Time on role 9 months, 28 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jun 1999

Resigned on 12 Nov 1999

Time on role 5 months, 8 days

BARR, Christian

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Jul 2020

Resigned on 04 Jul 2022

Time on role 1 year, 11 months, 19 days

BOWDEN, Michael

Director

Compant Secretary

RESIGNED

Assigned on 06 Jan 2003

Resigned on 20 Nov 2006

Time on role 3 years, 10 months, 14 days

BROWN, Graham Austin

Director

Chief Operating Pfficer

RESIGNED

Assigned on 15 Nov 1999

Resigned on 13 Sep 2000

Time on role 9 months, 28 days

CLARK, Jason Lee

Director

Group Financial Controller

RESIGNED

Assigned on 01 May 2010

Resigned on 31 Dec 2012

Time on role 2 years, 8 months

COUNT, Brian Morrison, Dr

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Nov 1999

Resigned on 01 Sep 2003

Time on role 3 years, 9 months, 17 days

DI VITA, Giuseppe

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Dec 2012

Time on role 4 years, 3 months

DUFF, Andrew James

Director

Director

RESIGNED

Assigned on 13 Sep 2000

Resigned on 01 Oct 2008

Time on role 8 years, 18 days

EATON, Jodie

Director

Director Of I&C

RESIGNED

Assigned on 31 Dec 2012

Resigned on 31 Dec 2016

Time on role 4 years

FLETCHER, Stephen Paul

Director

Chief Executive

RESIGNED

Assigned on 13 Sep 2000

Resigned on 24 Sep 2002

Time on role 2 years, 11 days

FRENCH, Michael Robert

Director

Managing Director, Business & Community Solutions

RESIGNED

Assigned on 19 Aug 2020

Resigned on 31 Oct 2021

Time on role 1 year, 2 months, 12 days

JOHNSON, Christopher Ian

Director

Operations Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 29 Apr 2012

Time on role 4 years, 6 months, 28 days

LEWIS, Michael David

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Jun 2020

Resigned on 31 May 2023

Time on role 2 years, 11 months, 29 days

LYNCH-WILLIAMS, Julia

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 30 Apr 2010

Time on role 1 year, 6 months, 29 days

MADRIAN, Jens, Dr

Director

Director

RESIGNED

Assigned on 29 Jun 2012

Resigned on 18 Feb 2013

Time on role 7 months, 19 days

MAGER, Sascha, Dr

Director

Chief Transformation Officer, Executive Director

RESIGNED

Assigned on 20 Jul 2020

Resigned on 31 Dec 2021

Time on role 1 year, 5 months, 11 days

MASSARA, Paul Joseph

Director

Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 31 Dec 2012

Time on role 1 year, 2 months

MIKLAS, Martin

Director

Manager

RESIGNED

Assigned on 10 Dec 2015

Resigned on 30 Jun 2016

Time on role 6 months, 20 days

MILES, Kevin

Director

Director

RESIGNED

Assigned on 02 Jan 2007

Resigned on 31 Oct 2011

Time on role 4 years, 9 months, 29 days

ROSE, Richard Lee

Director

Accountant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 06 Nov 2015

Time on role 2 years, 8 months, 16 days

SCAGELL, Jason Andrew

Director

Director

RESIGNED

Assigned on 15 Apr 2013

Resigned on 31 Jan 2019

Time on role 5 years, 9 months, 16 days

SHARMAN, Peter Russell

Director

Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 30 Nov 2019

Time on role 3 years, 4 months, 29 days

SHEAD, Christopher John

Director

Director Of Finance E.On Next

RESIGNED

Assigned on 04 Jul 2022

Resigned on 19 Jan 2024

Time on role 1 year, 6 months, 15 days

STACEY, Simon Nicholas

Director

Financial Accountant

RESIGNED

Assigned on 01 Jul 2017

Resigned on 02 Jun 2020

Time on role 2 years, 11 months, 1 day

STACEY, Simon Nicholas

Director

Financial Accountant

RESIGNED

Assigned on 07 Jul 2009

Resigned on 29 Jun 2012

Time on role 2 years, 11 months, 22 days

SWANSON, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 15 Nov 1999

Resigned on 13 Sep 2000

Time on role 9 months, 28 days

THEWLIS, Christopher James

Director

Head Of Metering

RESIGNED

Assigned on 05 Dec 2019

Resigned on 02 Jun 2020

Time on role 5 months, 28 days

THRELFALL, David Lee

Director

Chartered Engineer

RESIGNED

Assigned on 01 Nov 2004

Resigned on 14 Feb 2008

Time on role 3 years, 3 months, 13 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jun 1999

Resigned on 12 Nov 1999

Time on role 5 months, 8 days


Some Companies

BODY BY DESIGN 2013 LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:08641142
Status:ACTIVE
Category:Private Limited Company

JACKSONS GARAGE (LEICESTER) LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:00906204
Status:ACTIVE
Category:Private Limited Company

KAASH IT SOLUTIONS LIMITED

FLAT 2 BALMORAL COURT,WEMBLEY,HA9 8JQ

Number:08738227
Status:ACTIVE
Category:Private Limited Company

PLANOGRAPHIC LIMITED

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC318938
Status:ACTIVE
Category:Private Limited Company

SIMON NORTH ASSOCIATES LTD.

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:04801866
Status:ACTIVE
Category:Private Limited Company

SS TISSUES LTD

UNIT C3,BLACKBURN,BB1 5PF

Number:11015822
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