OPUS ENERGY (CORPORATE) LIMITED

Drax Power Station Drax Power Station, North Yorkshire, YO8 8PH, United Kingdom
StatusACTIVE
Company No.05199937
CategoryPrivate Limited Company
Incorporated06 Aug 2004
Age19 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

OPUS ENERGY (CORPORATE) LIMITED is an active private limited company with number 05199937. It was incorporated 19 years, 9 months, 29 days ago, on 06 August 2004. The company address is Drax Power Station Drax Power Station, North Yorkshire, YO8 8PH, United Kingdom.



People

GLADDEN, Brett

Secretary

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 3 days

GARDINER, Dwight Daniel Willard

Director

Company Director

ACTIVE

Assigned on 10 Feb 2017

Current time on role 7 years, 3 months, 22 days

SHEFFIELD, Paul Nathan

Director

Company Director

ACTIVE

Assigned on 04 Sep 2019

Current time on role 4 years, 9 months

SKELTON, Andrew Keith

Director

Director

ACTIVE

Assigned on 13 Jun 2019

Current time on role 4 years, 11 months, 21 days

BROADLEY, Graham John

Secretary

RESIGNED

Assigned on 06 Aug 2004

Resigned on 01 May 2009

Time on role 4 years, 8 months, 25 days

MCCALLUM, David

Secretary

RESIGNED

Assigned on 10 Feb 2017

Resigned on 31 Jan 2019

Time on role 1 year, 11 months, 21 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Aug 2004

Resigned on 06 Aug 2004

Time on role

BOLAND, Louise Douglas

Director

Director

RESIGNED

Assigned on 10 May 2006

Resigned on 10 Feb 2017

Time on role 10 years, 9 months

BOYLAN, Timothy Edward

Director

Director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 10 Feb 2017

Time on role 12 years, 6 months, 4 days

CROSSLEY COOKE, Charles Kenneth

Director

Director

RESIGNED

Assigned on 06 Aug 2004

Resigned on 10 Feb 2017

Time on role 12 years, 6 months, 4 days

ESIRI, Frederick William Andrew

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 10 Feb 2017

Time on role 11 years, 11 months, 20 days

FLANDERS, Nicola Karen

Director

Company Director

RESIGNED

Assigned on 08 Nov 2017

Resigned on 06 Mar 2019

Time on role 1 year, 3 months, 28 days

FOSTER, Stephen Edmund

Director

Accountant

RESIGNED

Assigned on 08 Feb 2011

Resigned on 10 Feb 2017

Time on role 6 years, 2 days

GOULTON, Carl

Director

Director

RESIGNED

Assigned on 17 Jan 2018

Resigned on 31 Mar 2020

Time on role 2 years, 2 months, 14 days

JAMES, Steven Llewellyn

Director

Commercial Director

RESIGNED

Assigned on 05 Oct 2011

Resigned on 10 Feb 2017

Time on role 5 years, 4 months, 5 days

KINI, Jonathan Anantha

Director

Company Director

RESIGNED

Assigned on 10 Feb 2017

Resigned on 04 Sep 2019

Time on role 2 years, 6 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

FRANCIS TRANSPORT (NORTHWICH) LIMITED

GRIFFITHS ROAD,NORTHWICH,CW9 7NU

Number:04552959
Status:ACTIVE
Category:Private Limited Company

HOYLAND MOT SERVICE CENTRE LIMITED

73 MARKET STREET,BARNSLEY,S74 9QH

Number:05897610
Status:ACTIVE
Category:Private Limited Company

IXCG LIMITED

18A WARLEY HILL,BRENTWOOD,CM14 5HA

Number:05628294
Status:ACTIVE
Category:Private Limited Company

KEITH ATKINSON LIMITED

8 BEDFORD ROAD,NORTHAMPTON,NN7 1BD

Number:10511949
Status:ACTIVE
Category:Private Limited Company

MASCO BUILDING & CARPENTRY CONTRACTORS LIMITED

CARY & COMPANY,MAYPOLE ROAD LANGFORD,CM9 4SY

Number:03781428
Status:LIQUIDATION
Category:Private Limited Company

MINDFULNESS APPROACH LIMITED

49 BEVAN ROAD,BARNET,EN4 9DY

Number:11075112
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