SIMEC USKMOUTH POWER LIMITED

Uskmouth Power Station Uskmouth Power Station, Newport, NP18 2BZ
StatusACTIVE
Company No.05104786
CategoryPrivate Limited Company
Incorporated19 Apr 2004
Age20 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

SIMEC USKMOUTH POWER LIMITED is an active private limited company with number 05104786. It was incorporated 20 years, 1 month, 12 days ago, on 19 April 2004. The company address is Uskmouth Power Station Uskmouth Power Station, Newport, NP18 2BZ.



People

HIRST, Simon Matthew

Director

Director

ACTIVE

Assigned on 27 Jul 2022

Current time on role 1 year, 10 months, 5 days

REID, Graham Matthew

Director

Ceo

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 4 months, 14 days

TAAFFE, David Gerard

Director

Director

ACTIVE

Assigned on 27 Jul 2022

Current time on role 1 year, 10 months, 5 days

DONNELLY, Lawrence John Vincent

Secretary

RESIGNED

Assigned on 13 Aug 2009

Resigned on 01 Dec 2014

Time on role 5 years, 3 months, 19 days

FAIRBAIRN, Sally

Secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 15 Dec 2014

Time on role 14 days

LAMBIE, Alexander Scott

Secretary

Director

RESIGNED

Assigned on 05 Jul 2004

Resigned on 16 Nov 2004

Time on role 4 months, 11 days

LLEWELLYN, Paul

Secretary

RESIGNED

Assigned on 16 Nov 2004

Resigned on 21 May 2008

Time on role 3 years, 6 months, 5 days

MANUEL, Melanie Jane Kincaid

Secretary

RESIGNED

Assigned on 21 May 2008

Resigned on 13 Aug 2009

Time on role 1 year, 2 months, 23 days

AES FIFOOTS POINT LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jun 2004

Resigned on 05 Jul 2004

Time on role 26 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Apr 2004

Resigned on 09 Jun 2004

Time on role 1 month, 20 days

ABEDI, Shezad

Director

Consultant

RESIGNED

Assigned on 05 Jul 2004

Resigned on 25 Jul 2008

Time on role 4 years, 20 days

BRYDON, Antony Gavin Dominic, Dr

Director

Group Treasurer

RESIGNED

Assigned on 13 Aug 2009

Resigned on 02 Mar 2010

Time on role 6 months, 20 days

BUSCHE, James Brian

Director

Company Director

RESIGNED

Assigned on 20 Dec 2014

Resigned on 13 Jun 2018

Time on role 3 years, 5 months, 24 days

CORNELIUS, Timothy James

Director

Director

RESIGNED

Assigned on 13 Jun 2018

Resigned on 18 Jan 2021

Time on role 2 years, 7 months, 5 days

DAGLEY, Andrew Luke

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Jun 2018

Resigned on 27 Jul 2022

Time on role 4 years, 1 month, 14 days

FOSTER, Stephen Edmund

Director

Chartered Accountant

RESIGNED

Assigned on 02 May 2005

Resigned on 02 Oct 2008

Time on role 3 years, 5 months

FRASER, Alastair Douglas

Director

Director

RESIGNED

Assigned on 02 Oct 2008

Resigned on 13 Aug 2009

Time on role 10 months, 11 days

GUPTA, Parduman Kumar

Director

Company Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 13 Jun 2018

Time on role 2 years, 3 months, 12 days

HAYWARD, Mark Richard

Director

Manager

RESIGNED

Assigned on 29 Mar 2013

Resigned on 15 Dec 2014

Time on role 1 year, 8 months, 17 days

HILL, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 2004

Resigned on 05 Jul 2004

Time on role 26 days

LAMBIE, Alexander Scott

Director

Director

RESIGNED

Assigned on 05 Jul 2004

Resigned on 13 Aug 2009

Time on role 5 years, 1 month, 8 days

RENNET, Brandon James

Director

Chartered Accountant

RESIGNED

Assigned on 02 Mar 2010

Resigned on 13 Mar 2013

Time on role 3 years, 11 days

SHED, Frank Richard

Director

Company Director

RESIGNED

Assigned on 07 Feb 2008

Resigned on 12 Mar 2009

Time on role 1 year, 1 month, 5 days

SMITH, Paul Richard

Director

Chartered Engineer

RESIGNED

Assigned on 13 Aug 2009

Resigned on 15 Dec 2014

Time on role 5 years, 4 months, 2 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 09 Jun 2004

Time on role 1 month, 20 days


Some Companies

Number:LP012933
Status:ACTIVE
Category:Limited Partnership

NDB EUROPE LTD

69 WILSON STREET,LONDON,EC2A 2BB

Number:11943840
Status:ACTIVE
Category:Private Limited Company

OCEAN MOTORS LTD

176 BRENT CRESCENT,LONDON,NW10 7XR

Number:10809883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPUS/2 DESIGN LIMITED

SUITE 115,BOREHAMWOOD,WD6 1QQ

Number:06321198
Status:ACTIVE
Category:Private Limited Company

SIBLEY & JAMES SCAFFOLDING LIMITED

REAR OF 51,BOURNEMOUTH,BH10 4HF

Number:08699332
Status:LIQUIDATION
Category:Private Limited Company

TAYLORMADE CARPENTRY LIMITED

SOVEREIGN HOUSE,WORTHING,BN11 1TU

Number:03360382
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