INTERNATIONAL POWER (GENCO) LIMITED

Rooms 481 - 499 Second Floor, Salisbury House Rooms 481 - 499 Second Floor, Salisbury House, London, EC2M 5SQ, England
StatusACTIVE
Company No.04995241
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL POWER (GENCO) LIMITED is an active private limited company with number 04995241. It was incorporated 20 years, 5 months, 4 days ago, on 15 December 2003. The company address is Rooms 481 - 499 Second Floor, Salisbury House Rooms 481 - 499 Second Floor, Salisbury House, London, EC2M 5SQ, England.



People

ANDERSON, Neil

Secretary

ACTIVE

Assigned on 06 Aug 2021

Current time on role 2 years, 9 months, 13 days

PAOLUCCI, Miya-Claire

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 18 days

WELLS, Robert John

Director

Director

ACTIVE

Assigned on 06 Apr 2022

Current time on role 2 years, 1 month, 13 days

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 30 Nov 2009

Resigned on 26 Apr 2011

Time on role 1 year, 4 months, 26 days

GREGORY, Sarah Jane

Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 23 Jul 2021

Time on role 4 years, 1 month, 22 days

RAMSAY, Andrew Stephen James, Mr.

Secretary

RESIGNED

Assigned on 18 Dec 2003

Resigned on 30 Nov 2009

Time on role 5 years, 11 months, 12 days

SIMPSON, Roger Derek

Secretary

RESIGNED

Assigned on 26 Apr 2011

Resigned on 31 May 2017

Time on role 6 years, 1 month, 5 days

SMITH, Carolyn

Secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 18 Dec 2003

Time on role 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 15 Dec 2003

Time on role

ALCOCK, David George

Director

Director

RESIGNED

Assigned on 01 Oct 2018

Resigned on 31 Jan 2022

Time on role 3 years, 4 months

COX, Philip Gotsall

Director

Accountant

RESIGNED

Assigned on 18 Dec 2003

Resigned on 06 Dec 2004

Time on role 11 months, 19 days

DE BUYSERIE, Hendrik

Director

Executive Vice President, Human Resources

RESIGNED

Assigned on 31 Jul 2013

Resigned on 31 Mar 2017

Time on role 3 years, 8 months

DIBBLE, Kevin Adrian

Director

Director

RESIGNED

Assigned on 23 Nov 2021

Resigned on 31 Mar 2024

Time on role 2 years, 4 months, 8 days

GREGORY, Sarah Jane

Director

Solicitor

RESIGNED

Assigned on 07 Jun 2019

Resigned on 31 Aug 2019

Time on role 2 months, 24 days

GUIOLLOT, Pierre Jean Bernard

Director

Finance Director

RESIGNED

Assigned on 14 May 2013

Resigned on 31 Mar 2017

Time on role 3 years, 10 months, 17 days

IRVINE, Iain Malcolm

Director

Chartered Secretary

RESIGNED

Assigned on 15 Dec 2003

Resigned on 18 Dec 2003

Time on role 3 days

MINGHAM, Sarah Frances Fleure

Director

Director

RESIGNED

Assigned on 31 Mar 2017

Resigned on 10 May 2019

Time on role 2 years, 1 month, 10 days

PEETERS, Geert Herman August

Director

Director

RESIGNED

Assigned on 15 May 2012

Resigned on 14 May 2013

Time on role 11 months, 30 days

PINNELL, Simon David

Director

Accountant

RESIGNED

Assigned on 31 Mar 2017

Resigned on 31 Jul 2020

Time on role 3 years, 4 months

POLLINS, Andrew Martin

Director

Director

RESIGNED

Assigned on 01 Jul 2020

Resigned on 12 Nov 2021

Time on role 1 year, 4 months, 11 days

RAMSEY, Andrew Stephen James

Director

Solicitor

RESIGNED

Assigned on 30 Nov 2009

Resigned on 03 Feb 2011

Time on role 1 year, 2 months, 3 days

RICHELLE, Guy Marie Numa Joseph Ghislain

Director

Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 01 Mar 2017

Time on role 3 years, 7 months, 1 day

RILEY, Stephen, Dr

Director

Regional Director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 30 Nov 2009

Time on role 5 years, 11 months, 12 days

SANDHU, Jaideep Singh

Director

Director

RESIGNED

Assigned on 31 Mar 2017

Resigned on 30 Sep 2018

Time on role 1 year, 5 months, 30 days

WILLIAMSON, Mark David

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Dec 2003

Resigned on 15 May 2012

Time on role 8 years, 4 months, 28 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 2003

Resigned on 15 Dec 2003

Time on role


Some Companies

24HRS-7DAYS BRAIDS & THINGS LIMITED

19-21 CRAWFORD STREET SUITE 201,LONDON,W1H 1RJ

Number:11839335
Status:ACTIVE
Category:Private Limited Company

JM TANNER CONSULTANCY LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:10998069
Status:ACTIVE
Category:Private Limited Company

PURPLE RHINO LIMITED

10 MARKET WALK,ESSEX,CB10 1JZ

Number:04356634
Status:ACTIVE
Category:Private Limited Company

RIPLEY CARRIAGE LIMITED

THORNEY COPSE,WEST BYFLEET,KT14 6AA

Number:00836184
Status:ACTIVE
Category:Private Limited Company

SH21 LTD

115 COMMERCIAL STREET,MAESTEG,CF34 9DL

Number:11265348
Status:ACTIVE
Category:Private Limited Company

SJRFX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11119872
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