ENCOR POWER PLC

C/O David Rubin & Partners C/O David Rubin & Partners, London, WC1R 4HE
StatusDISSOLVED
Company No.10050579
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution08 Jan 2021
Years3 years, 4 months, 8 days

SUMMARY

ENCOR POWER PLC is an dissolved private limited company with number 10050579. It was incorporated 8 years, 2 months, 8 days ago, on 08 March 2016 and it was dissolved 3 years, 4 months, 8 days ago, on 08 January 2021. The company address is C/O David Rubin & Partners C/O David Rubin & Partners, London, WC1R 4HE.



People

MORGAN, Christopher Arthur

Director

Director

ACTIVE

Assigned on 24 May 2016

Current time on role 7 years, 11 months, 23 days

SLEGG, William John

Director

Electrical Engineer

ACTIVE

Assigned on 03 Dec 2016

Current time on role 7 years, 5 months, 13 days

LE DRUILLENEC, Timothy Vincent

Secretary

RESIGNED

Assigned on 28 Apr 2016

Resigned on 30 Sep 2016

Time on role 5 months, 2 days

MCBRIDE, Susan

Secretary

RESIGNED

Assigned on 30 Sep 2016

Resigned on 22 Nov 2016

Time on role 1 month, 22 days

MCDAID, Colin John

Secretary

RESIGNED

Assigned on 22 Nov 2016

Resigned on 24 Feb 2017

Time on role 3 months, 2 days

MCLEARON, Robert Jonathan

Secretary

RESIGNED

Assigned on 24 Feb 2017

Resigned on 14 Nov 2018

Time on role 1 year, 8 months, 18 days

CLOKE BROWNE, Christopher John

Director

Investment Banker

RESIGNED

Assigned on 11 May 2016

Resigned on 03 Oct 2016

Time on role 4 months, 23 days

COWDERY, Edward Nicolas

Director

Director

RESIGNED

Assigned on 28 Sep 2016

Resigned on 06 Nov 2018

Time on role 2 years, 1 month, 8 days

DART, Geoffrey Gilbert

Director

Director

RESIGNED

Assigned on 24 May 2016

Resigned on 31 May 2016

Time on role 7 days

EARL, Peter Richard Stephen

Director

Company Director

RESIGNED

Assigned on 23 Jun 2017

Resigned on 22 Dec 2017

Time on role 5 months, 29 days

LE DRUILLENEC, Timothy Vincent

Director

Consultant

RESIGNED

Assigned on 23 May 2016

Resigned on 01 Jun 2016

Time on role 9 days

LLOYD VINE, Julian Mark

Director

Consultant

RESIGNED

Assigned on 08 Mar 2016

Resigned on 29 Nov 2018

Time on role 2 years, 8 months, 21 days

MCDAID, Colin John

Director

Accountant

RESIGNED

Assigned on 03 Oct 2016

Resigned on 24 Feb 2017

Time on role 4 months, 21 days

MCLEARON, Robert Jonathan

Director

Accountant

RESIGNED

Assigned on 24 Feb 2017

Resigned on 31 Aug 2018

Time on role 1 year, 6 months, 7 days

SOMERS, David

Director

Director

RESIGNED

Assigned on 23 Jun 2016

Resigned on 21 Nov 2016

Time on role 4 months, 28 days


Some Companies

AUSTIN PICKERING HEATING LIMITED

KINGSWOOD,SPENNYMOOR,DL16 6EF

Number:06004232
Status:ACTIVE
Category:Private Limited Company

BEDS OUTLET LIMITED

521B YEADING LANE,NORTHOLT,UB5 6LN

Number:09132848
Status:ACTIVE
Category:Private Limited Company
Number:10211824
Status:ACTIVE
Category:Private Limited Company

JOHN TAYLOR MOWER SPARES LTD

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:06849246
Status:ACTIVE
Category:Private Limited Company

P.C.C. SYSTEMS LIMITED

COMMUNICATION HOUSE,MANCHESTER,M40 9WB

Number:04489945
Status:ACTIVE
Category:Private Limited Company

PRICE & CO LIMITED

TOWER HOUSE ST. JAMES GREEN,KING'S LYNN,PE32 2BD

Number:09202964
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