TOTALENERGIES GAS & POWER LIMITED - REDHILL


Company Profile Company Filings

Overview

TOTALENERGIES GAS & POWER LIMITED is a Private Limited Company from REDHILL and has the status: Active.
TOTALENERGIES GAS & POWER LIMITED was incorporated 36 years ago on 30/09/1987 and has the registered number: 02172239. The accounts status is FULL and accounts are next due on 30/09/2024.

TOTALENERGIES GAS & POWER LIMITED - REDHILL

This company is listed in the following categories:
35130 - Distribution of electricity
35140 - Trade of electricity
35220 - Distribution of gaseous fuels through mains
35230 - Trade of gas through mains

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRIDGE GATE
REDHILL
SURREY
RH1 1RX

This Company Originates in : United Kingdom
Previous trading names include:
TOTAL GAS & POWER LIMITED (until 08/06/2021)

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ANTHONY CRANFIELD Nov 1964 British Director 2012-10-01 CURRENT
MR SIMON BINET Oct 1969 British Director 2018-09-01 CURRENT
MR MATHIEU DOUCY Sep 1972 French,British Director 2020-02-14 CURRENT
MS EMMANUELLE IRENE GENEVIEVE DUSAUSOY Jun 1964 French Director 2020-11-30 CURRENT
GREGORY NOEL FRANCIS JOFFROY Dec 1973 French Director 2023-08-31 CURRENT
MR SION STEVEN ROBERTS May 1964 British Director 2019-09-27 CURRENT
ANNE-CECILE ROCCON Oct 1978 French Director 2021-07-26 CURRENT
MR JEAN-MARC SIMANDOUX Nov 1967 French Director 2018-09-01 CURRENT
LAURENT VIVIER Jun 1970 French Director 2023-08-31 CURRENT
JEAN PRIVEY Jun 1947 French Director 1994-06-17 UNTIL 1995-09-15 RESIGNED
MR THOMAS PATRICK PHILIPPE MAURISSE May 1980 French Director 2019-12-20 UNTIL 2023-08-31 RESIGNED
LORD DEREK EZRA OF HORSHAM Feb 1919 British Director RESIGNED
MR JEAN PIERRE PHILIPPE MATEILLE Oct 1957 French Director 2002-02-14 UNTIL 2018-08-31 RESIGNED
ALAN ROGER MARSHALL Dec 1946 British Director RESIGNED
MR. DAVID FARAGHER Sep 1955 Brittish Secretary 2002-02-28 UNTIL 2016-08-31 RESIGNED
BRUNO YVES LE BORGNE Feb 1951 French Director 1997-12-17 UNTIL 2000-09-01 RESIGNED
MR. PHILIPPE RENE PIERRE LAUTARD Oct 1961 French Director 2012-08-28 UNTIL 2019-12-13 RESIGNED
MR ANTOINE LARENAUDIE Jan 1959 French Director 2016-09-01 UNTIL 2020-11-27 RESIGNED
RAVI JOSEPH KURIYAN Sep 1946 French Director 1998-09-29 UNTIL 2000-09-30 RESIGNED
MR JEROME ALAIN ARNAUD HARDY Jun 1971 French Director 2019-09-27 UNTIL 2021-07-26 RESIGNED
PETER GORDON ADAMS Dec 1946 British Secretary 1996-06-05 UNTIL 2002-02-28 RESIGNED
MR STEPHEN DOUGLAS ALLEN BIRD Secretary 2016-08-26 UNTIL 2019-11-29 RESIGNED
MR RODNEY GRAHAME CASTLE May 1942 Secretary RESIGNED
MR CHARLES WARWICK FOSTER ENGLISH Mar 1950 British Secretary 1996-02-02 UNTIL 1996-06-05 RESIGNED
DIDIER LEGROS Oct 1944 French Director 1996-09-24 UNTIL 2000-09-30 RESIGNED
PIERRE ERWIN GODEC May 1944 French Director 1995-09-22 UNTIL 1997-12-17 RESIGNED
LUC YVES JAUBERT May 1963 French Director 2002-01-08 UNTIL 2010-02-16 RESIGNED
ADRIAN COLLIN CUTHBERT HODGSON Jun 1954 British Director 2000-09-01 UNTIL 2001-12-31 RESIGNED
BRUNO HENRI Jul 1964 French Director 2000-09-01 UNTIL 2002-02-12 RESIGNED
PETER GORDON ADAMS Dec 1946 British Director 2000-09-01 UNTIL 2002-02-28 RESIGNED
DR ERIC CLATWORTHY Dec 1933 British Director 1991-09-26 UNTIL 1992-05-29 RESIGNED
PHILIPPE CAMILLE CHAUVAIN Jun 1963 French Director 2013-01-28 UNTIL 2020-02-14 RESIGNED
DIDIER YVAN MARIE JAQUES CHANOINE Jul 1948 French Director 2001-09-12 UNTIL 2008-02-15 RESIGNED
GUY MARIE PIERRE BROGGI Dec 1950 French Director 2001-12-11 UNTIL 2018-01-24 RESIGNED
ALAIN JEAN-MARC BOURGEOIS Aug 1947 British Director 1996-06-05 UNTIL 1997-12-17 RESIGNED
JOEL BOUCHAUD Jul 1940 French Director 1991-09-26 UNTIL 1993-12-14 RESIGNED
BERNADETTE BAUDIER May 1960 French Director 2008-04-01 UNTIL 2012-11-30 RESIGNED
JEAN CLAUDE BANON May 1948 French Director RESIGNED
MR FRANCOIS DEBIEN Jul 1950 French Director RESIGNED
CECILE ARSON Dec 1971 French Director 2017-09-28 UNTIL 2018-08-31 RESIGNED
MR PHILIPPE JEAN ROGER MOREL Nov 1955 French Director 1992-09-22 UNTIL 1997-07-11 RESIGNED
MR FREDERIC AGNES Sep 1971 French Director 2010-02-15 UNTIL 2015-08-23 RESIGNED
JEAN RAYMOND JOSEPH FOURNIER Oct 1951 French Director 1997-12-17 UNTIL 2001-08-31 RESIGNED
FRANCOIS RAYMOND DUMAS Jun 1948 French Director RESIGNED
MR YVES LOUIS CHARLES JUSTIN DARRICARRERE Jun 1951 French Director 2014-10-29 UNTIL 2015-08-01 RESIGNED
MR PHILIP MICHEL HENDRIK OLIVIER Feb 1959 Belgian Director 2019-09-27 UNTIL 2020-01-01 RESIGNED
PETER HARRISON NICHOLLS Apr 1946 British Director 2000-09-01 UNTIL 2003-04-30 RESIGNED
MR GREGOIRE NATTA Aug 1961 French Director 2018-09-01 UNTIL 2019-10-01 RESIGNED
MR PIERRE YVES MOUSSEL Aug 1929 French Director RESIGNED
PIERRE YVES MOUSSEL Aug 1929 French Director 1996-06-05 UNTIL 1999-08-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Totalenergies Gas & Power Holdings Uk Limited 2016-04-06 Redhill   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRAX MILFORD HAVEN REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ELF EXPLORATION UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
ELF PETROLEUM UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TOTALENERGIES GAS & POWER SERVICES UK LTD REDHILL Active FULL 64999 - Financial intermediation not elsewhere classified
TOTALENERGIES RENEWABLES UK LIMITED LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
AFFINITY WATER LIMITED HATFIELD Active FULL 36000 - Water collection, treatment and supply
EP SHB LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ELF HYDROCARBONS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
TOTALENERGIES GAS & POWER HOLDINGS UK LTD REDHILL Active FULL 70100 - Activities of head offices
AFFINITY WATER CAPITAL FUNDS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
AFFINITY WATER EAST LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
ANGLO-RUSSIAN OPERA & BALLET TRUST LONDON ENGLAND Dissolved... GROUP 90020 - Support activities to performing arts
AFFINITY WATER SOUTHEAST LIMITED HATFIELD Active FULL 74990 - Non-trading company
HUMBERLAND LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
E. F. OIL AND GAS LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
TOTALENERGIES RENEWABLES SEAGREEN HOLDCO LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TOTALENERGIES COUNTRY SERVICES UK LIMITED LONDON ENGLAND Active FULL 82110 - Combined office administrative service activities
TOTALENERGIES RENEWABLES R4 HOLDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOTALENERGIES GAS & POWER SERVICES UK LTD REDHILL Active FULL 64999 - Financial intermediation not elsewhere classified
TOTALENERGIES GAS & POWER HOLDINGS UK LTD REDHILL Active FULL 70100 - Activities of head offices
REDHILL EYE CARE LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RALPH JAMES REDHILL LIMITED REDHILL ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CTEST LTD REDHILL ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
REIGATE EYE STUDIO LTD REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 47782 - Retail sale by opticians
PEARL SHAKE LTD REDHILL ENGLAND Active NO ACCOUNTS FILED 47250 - Retail sale of beverages in specialised stores
POPPING PEARLS LTD REDHILL ENGLAND Active NO ACCOUNTS FILED 47250 - Retail sale of beverages in specialised stores