ELECTRICITY PLUS SUPPLY LIMITED

Network Hq 508 Edgware Road Network Hq 508 Edgware Road, London, NW9 5AB
StatusACTIVE
Company No.05199936
CategoryPrivate Limited Company
Incorporated06 Aug 2004
Age19 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

ELECTRICITY PLUS SUPPLY LIMITED is an active private limited company with number 05199936. It was incorporated 19 years, 9 months, 3 days ago, on 06 August 2004. The company address is Network Hq 508 Edgware Road Network Hq 508 Edgware Road, London, NW9 5AB.



People

BAXTER, David William

Secretary

ACTIVE

Assigned on 20 Dec 2013

Current time on role 10 years, 4 months, 20 days

BURNETT, Stuart

Director

Director

ACTIVE

Assigned on 11 Nov 2021

Current time on role 2 years, 5 months, 28 days

LINDSAY, Andrew

Director

Company Director

ACTIVE

Assigned on 03 Oct 2014

Current time on role 9 years, 7 months, 6 days

SCHOENFELD, Nicholas Jakub

Director

Finance Director

ACTIVE

Assigned on 07 Jan 2015

Current time on role 9 years, 4 months, 2 days

BROADLEY, Graham John

Secretary

RESIGNED

Assigned on 06 Aug 2004

Resigned on 10 Dec 2005

Time on role 1 year, 4 months, 4 days

DAVIS, Stephen David John

Secretary

RESIGNED

Assigned on 12 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 19 days

KEENE, Jason Anthony

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 20 Dec 2013

Time on role 7 years, 8 months, 20 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Aug 2004

Resigned on 06 Aug 2004

Time on role

BOYLAN, Timothy Edward

Director

Director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 10 Dec 2005

Time on role 1 year, 4 months, 4 days

CLARK, Jason Lee

Director

Group Financial Controller

RESIGNED

Assigned on 11 May 2011

Resigned on 31 Dec 2012

Time on role 1 year, 7 months, 20 days

COUPLAND, Wayne Peter

Director

Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 31 Mar 2006

Time on role 3 months, 19 days

CROSSLEY COOKE, Charles Kenneth

Director

Director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 10 Dec 2005

Time on role 1 year, 4 months, 4 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 31 Mar 2006

Resigned on 01 Oct 2008

Time on role 2 years, 6 months

ESIRI, Frederick William Andrew, Mr.

Director

Investor

RESIGNED

Assigned on 18 Feb 2005

Resigned on 10 Dec 2005

Time on role 9 months, 20 days

HATTAM, Roger David

Director

Director Of Customer Services

RESIGNED

Assigned on 31 Dec 2012

Resigned on 20 Dec 2013

Time on role 11 months, 20 days

HOUGHTON, Christopher Paul

Director

Finance Director - Telecom Plus Plc

RESIGNED

Assigned on 20 Dec 2013

Resigned on 03 Oct 2014

Time on role 9 months, 14 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

MASSARA, Paul Joseph

Director

Director

RESIGNED

Assigned on 31 Oct 2011

Resigned on 31 Dec 2012

Time on role 1 year, 2 months

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 20 Dec 2013

Time on role 10 months, 2 days

STACEY, Simon Nicholas

Director

Financial Accountant

RESIGNED

Assigned on 07 Jul 2009

Resigned on 20 Dec 2013

Time on role 4 years, 5 months, 13 days

THRELFALL, David Lee

Director

Chartered Engineer

RESIGNED

Assigned on 31 Mar 2006

Resigned on 14 Feb 2008

Time on role 1 year, 10 months, 14 days

VEAL, Stephen Alexander

Director

Energy Director - Telecom Pluc Plc

RESIGNED

Assigned on 20 Dec 2013

Resigned on 11 Nov 2021

Time on role 7 years, 10 months, 22 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 06 Aug 2004

Time on role


Some Companies

BABARAQIS TRADERS LTD

46 PARLIAMENT STREET, SMALL HEATH,BIRMINGHAM,B10 0QJ

Number:07029815
Status:ACTIVE
Category:Private Limited Company

CHAPTER OF THE ORDER OF THE HOLY PARACLETE(THE) UNLIMITED

ST HILDA'S PRIORY ST HILDA'S PRIORY,WHITBY,YO21 3SL

Number:01241044
Status:ACTIVE
Category:Private Unlimited

DARYL SPENCER CONSULTING LTD

20 PEPPER HILL LEA,DAMENS,BD22 7AQ

Number:09543909
Status:ACTIVE
Category:Private Limited Company

DEPRIST PROPERTY LIMITED

22 LANSDOWNE ROAD,CRYDON,CR0 2BD

Number:09649469
Status:ACTIVE
Category:Private Limited Company

DISCOUNTED PRICE LIMITED

67 WEEKES DRIVE,SLOUGH,SL1 2YN

Number:10625460
Status:ACTIVE
Category:Private Limited Company

NOVA PRIORY 64 LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC415493
Status:ACTIVE
Category:Limited Liability Partnership

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