BRITISH GAS ENERGY PROCUREMENT LIMITED

Millstream Millstream, Windsor, SL4 5GD, Berkshire
StatusDISSOLVED
Company No.05266924
CategoryPrivate Limited Company
Incorporated21 Oct 2004
Age19 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 20 days

SUMMARY

BRITISH GAS ENERGY PROCUREMENT LIMITED is an dissolved private limited company with number 05266924. It was incorporated 19 years, 7 months, 27 days ago, on 21 October 2004 and it was dissolved 1 year, 2 months, 20 days ago, on 28 March 2023. The company address is Millstream Millstream, Windsor, SL4 5GD, Berkshire.



People

CENTRICA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Oct 2004

Current time on role 19 years, 7 months, 20 days

DICKINSON, James Michael

Director

Company Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 18 days

CENTRICA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 28 Oct 2004

Current time on role 19 years, 7 months, 20 days

RM REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Oct 2004

Resigned on 21 Oct 2004

Time on role

CAMPBELL, Justine Michelle

Director

Solicitor

RESIGNED

Assigned on 12 Jul 2018

Resigned on 20 Sep 2018

Time on role 2 months, 8 days

CARROLL, Nicola

Director

Company Secretary

RESIGNED

Assigned on 12 Jul 2012

Resigned on 30 Jun 2016

Time on role 3 years, 11 months, 18 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 12 Nov 2009

Resigned on 09 Sep 2010

Time on role 9 months, 27 days

HODGES, Andrew William

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2016

Resigned on 12 Jul 2018

Time on role 2 years, 12 days

MCCULLOCH, Alan William

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 30 Jul 2021

Time on role 1 year, 10 months, 28 days

MOORE, Paul Anthony

Director

Chartered Secretary

RESIGNED

Assigned on 12 Sep 2008

Resigned on 12 Nov 2009

Time on role 1 year, 2 months

THOMAS, Luke

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2010

Resigned on 12 Jul 2012

Time on role 1 year, 10 months, 3 days

WESTLEY, Adam David Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 20 Sep 2018

Resigned on 02 Sep 2019

Time on role 11 months, 12 days

RM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 21 Oct 2004

Resigned on 21 Oct 2004

Time on role


Some Companies

BARNEY CARE LTD

WISTERIA TABERNACLE LANE,NORWICH,NR16 1LE

Number:11613183
Status:ACTIVE
Category:Private Limited Company

EAB ASANTE LTD

FALCON HOUSE,LONDON,SW19 3UX

Number:10500630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTELLIGENT BPO LIMITED

52 CARLAVEROCK ROAD,GLASGOW,G43 2QN

Number:SC580332
Status:ACTIVE
Category:Private Limited Company

MTECH WORKS LIMITED

UNIT C5,RAINHAM,RM13 8UP

Number:11149463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NYBRO LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10323582
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEIL UK LTD

2 NORTH DRIVE,HOUNSLOW,TW3 1PX

Number:10267109
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