IBERDROLA ENGINEERING AND CONSTRUCTION NETWORKS LIMITED

C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.05622678
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution24 Oct 2021
Years2 years, 7 months, 10 days

SUMMARY

IBERDROLA ENGINEERING AND CONSTRUCTION NETWORKS LIMITED is an dissolved private limited company with number 05622678. It was incorporated 18 years, 6 months, 18 days ago, on 15 November 2005 and it was dissolved 2 years, 7 months, 10 days ago, on 24 October 2021. The company address is C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.



People

JONES, Peter William

Director

Company Director

ACTIVE

Assigned on 21 May 2010

Current time on role 14 years, 13 days

VALVERDE TAURONI, Fernando

Director

Finance Director

ACTIVE

Assigned on 19 Jul 2017

Current time on role 6 years, 10 months, 15 days

HERNANDEZ MUNOZ, Emilio Samuel

Secretary

RESIGNED

Assigned on 23 Oct 2014

Resigned on 30 May 2018

Time on role 3 years, 7 months, 7 days

HISLOP, Gareth David

Secretary

RESIGNED

Assigned on 22 Jun 2015

Resigned on 01 Dec 2017

Time on role 2 years, 5 months, 9 days

MARTINEZ, Felix Sobrino

Secretary

RESIGNED

Assigned on 27 Jul 2012

Resigned on 22 Jun 2015

Time on role 2 years, 10 months, 26 days

SERRANO RODRIGUEZ, Carlos

Secretary

RESIGNED

Assigned on 20 Jan 2006

Resigned on 27 Jul 2012

Time on role 6 years, 6 months, 7 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Dec 2010

Resigned on 21 Nov 2016

Time on role 5 years, 11 months, 5 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Nov 2005

Resigned on 20 Jan 2006

Time on role 2 months, 5 days

DEL PINO MARTINEZ, Rafael

Director

Finance Director

RESIGNED

Assigned on 16 Jan 2016

Resigned on 28 Jun 2017

Time on role 1 year, 5 months, 12 days

GABARRON COMAS, Alfonso

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2006

Resigned on 21 May 2010

Time on role 4 years, 4 months, 2 days

HIGUERA DIAZ, Miguel Antonio

Director

Company Director

RESIGNED

Assigned on 21 May 2010

Resigned on 16 Jan 2016

Time on role 5 years, 7 months, 26 days

SANTAMARIA GRACIAN, Carlos

Director

Engineer

RESIGNED

Assigned on 19 Jan 2006

Resigned on 01 Aug 2007

Time on role 1 year, 6 months, 13 days

TRILLES, Cristina

Director

Engineer

RESIGNED

Assigned on 07 Mar 2007

Resigned on 21 May 2010

Time on role 3 years, 2 months, 14 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 19 Jan 2006

Time on role 2 months, 4 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 19 Jan 2006

Time on role 2 months, 4 days


Some Companies

ERYS ENTERPRISE LIMITED

17 MELDON TERRACE,NEWCASTLE UPON TYNE,NE6 5XP

Number:10514150
Status:ACTIVE
Category:Private Limited Company

GILBEY'S RESTAURANT LIMITED

82-83 HIGH STREET, ETON,BERKSHIRE,SL4 6AF

Number:03205836
Status:ACTIVE
Category:Private Limited Company

HYDE CLOSE CARPETS LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:05415923
Status:ACTIVE
Category:Private Limited Company

MONEY MEDIA PUBLICATIONS LIMITED

UNIT 9,BUCKFASTLEIGH,TQ11 0AB

Number:06670394
Status:ACTIVE
Category:Private Limited Company

RAHA DESIGN AND DEVELOP LIMITED

117 MERTON ROAD,LONDON,SW19 1ED

Number:09394348
Status:ACTIVE
Category:Private Limited Company

RPK LIMITED

HAPPY MOUNT PRESTON NEW ROAD,PRESTON,PR4 1HN

Number:11758203
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