THAMES POWER LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

THAMES POWER LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
THAMES POWER LIMITED was incorporated 36 years ago on 24/12/1987 and has the registered number: 02208349. The accounts status is DORMANT.

THAMES POWER LIMITED - LIVERPOOL

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

C/O BDO LLP
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2019 14/06/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RUMDEEP KAUR BASRA Secretary 2019-09-04 CURRENT
MS KATHERINE-JANE PATRICK Oct 1978 Canadian Director 2019-09-03 CURRENT
MR WAYNE KEVIN STENSBY Apr 1966 Canadian Director 2019-09-03 CURRENT
JOHN WILLIAM ELL Feb 1958 Canadian Director 2019-06-14 CURRENT
JOHN DENISON WOOD Sep 1931 Canadian Director RESIGNED
CAMERON SCOTT RICHARDSON Mar 1932 Canadian Director RESIGNED
MICHAEL WILLIAM WELTON Oct 1946 British Director 1999-09-03 UNTIL 2004-12-31 RESIGNED
GERRY WAYNE WELSH Jun 1947 Canadian Director 1992-09-16 UNTIL 1999-01-01 RESIGNED
GERALD WAYNE WELSH Jun 1947 Canadian Director 2004-06-07 UNTIL 2005-03-01 RESIGNED
KAREN MAE WATSON Nov 1951 Canadian Director 2005-03-01 UNTIL 2007-08-20 RESIGNED
MR CLINTON GEORGE WARKENTIN Nov 1973 Canadian Director 2017-06-01 UNTIL 2019-04-10 RESIGNED
RICHARD HENRY WALTHALL Nov 1946 Canadian Director 2005-03-01 UNTIL 2008-07-01 RESIGNED
ANTHONY JOHN PULLMAN Aug 1945 British Director 1999-06-30 UNTIL 2004-06-07 RESIGNED
IAN PAUL TYLER Jul 1960 British Director 1999-10-15 UNTIL 2005-07-18 RESIGNED
DR ROGER JOHN URWIN Feb 1946 British Director 2011-01-18 UNTIL 2019-09-03 RESIGNED
RONALD DONALD SOUTHERN Aug 1930 Canadian Director RESIGNED
NANCY CHRISTINE SOUTHERN Aug 1956 Canadian Director 2004-06-07 UNTIL 2005-12-06 RESIGNED
MR IAN ALEXANDER SMITH Jan 1953 British Director 1999-06-30 UNTIL 2004-06-07 RESIGNED
DAVID MARK SMITH Dec 1970 British Director 2013-01-18 UNTIL 2015-11-02 RESIGNED
IAN KENNETH RYLATT Jun 1965 British Director 2005-01-19 UNTIL 2012-10-17 RESIGNED
MR DAVID RUTHERFORD Jun 1963 British Director 2012-10-17 UNTIL 2015-11-02 RESIGNED
PETER ALAN ROSENTHAL Apr 1938 British Director 1999-06-30 UNTIL 2019-04-24 RESIGNED
MR ANDREW EDWARD ROSE Feb 1951 British Director 2005-07-18 UNTIL 2007-02-23 RESIGNED
CRAIGHTON OLIVER TWA Oct 1937 Canadian Director RESIGNED
PETER ALAN ROSENTHAL Apr 1938 British Secretary RESIGNED
RACHAEL LOUISE CLARKE British Secretary 2004-01-01 UNTIL 2019-09-26 RESIGNED
MR DENNIS ALBERT DECHAMPLAIN Jan 1964 Canadian Director 2017-01-18 UNTIL 2017-06-01 RESIGNED
MR JOHN LINDSEY NORTON May 1935 British Director 1999-01-01 UNTIL 2010-11-19 RESIGNED
KAREN ANN NIELSEN Nov 1967 Canadian Director 2018-02-01 UNTIL 2019-06-14 RESIGNED
MR SANDIP MAHAJAN Aug 1974 British Director 2011-02-11 UNTIL 2012-10-19 RESIGNED
GRANT MCDONALD LAKE Jan 1949 British Director 2008-08-01 UNTIL 2011-01-04 RESIGNED
ANDREW MICHAEL DAVID KIRKMAN Jul 1972 British Director 2007-02-23 UNTIL 2011-02-11 RESIGNED
SIEGFRIED WILLI KIEFER Oct 1958 Canadian Director 2011-01-04 UNTIL 2014-06-30 RESIGNED
MICHAEL DEREK JONES Dec 1956 British Director 2005-12-06 UNTIL 2019-04-16 RESIGNED
ALAN WINGATE JONES Oct 1939 British Director 1996-07-05 UNTIL 1999-08-31 RESIGNED
RONALD ANDREW HENDERSON Feb 1946 British Director RESIGNED
MR CHAD LEO GAREAU Apr 1979 Canadian Director 2015-12-04 UNTIL 2017-01-18 RESIGNED
MR PAUL GREGORY WRIGHT Oct 1958 Canadian Director 2014-06-30 UNTIL 2015-12-04 RESIGNED
JAMES ALLAN CAMPBELL Jun 1942 Canadian Director 1997-08-11 UNTIL 1999-06-30 RESIGNED
RICHARD JOHN BROUWER Feb 1960 Canadian Director 2007-08-20 UNTIL 2010-11-19 RESIGNED
WILLIAM LEONARD BRITTON Dec 1934 Canadian Director RESIGNED
SIR ROBIN ADAIR BIGGAM Jul 1938 British Director RESIGNED
GARY KEITH BAUER Apr 1945 Canadian Director RESIGNED
GARY KEITH BAUER Apr 1945 Canadian Director 1999-06-30 UNTIL 2005-02-01 RESIGNED
JOHN WILLIAM ELL Feb 1958 Canadian Director 2011-01-04 UNTIL 2014-06-30 RESIGNED
MR ROBERT STEPHEN PIRO Dec 1956 Canadian Director 2014-06-30 UNTIL 2018-02-01 RESIGNED
MR JIRI OPOCENSKY Jul 1956 Canadian Director 2011-01-04 UNTIL 2016-12-12 RESIGNED
MR PETER JOHN LOUIS ZINKIN Jul 1953 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Atco Power Generation Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
MALVIN INVESTMENT COMPANY LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NSPCC TRADING COMPANY LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
NSPCC PENSION SCHEME LIMITED Active SMALL 65300 - Pension funding
BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
H P BULMER HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BALFOUR BEATTY PROPERTY LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
SPITALFIELDS DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
AVATAR LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ATCO POWER GENERATION LTD. LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
THAMES POWER SERVICES LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 35110 - Production of electricity
LONDONENERGY LTD LONDON Active FULL 35110 - Production of electricity
CONNECT ROADS LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices
CONNECT A50 LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 42110 - Construction of roads and motorways
LONDON BOARD TRUSTEE LIMITED LONDON Active DORMANT 85600 - Educational support services
UNITED SYNAGOGUE DESIGN & BUILD LTD LONDON Active MICRO ENTITY 41100 - Development of building projects
EDUCATION INVESTMENTS HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKECO LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
LINK FIRE SAFETY LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 84250 - Fire service activities
DLW PROPERTY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
R.OK PROPERTIES LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DW COSMETIC LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
HARVEY GEORGE MEDICAL LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
GENESIS REFRIGERATION LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
BORROWS CONSULTING LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
LG PAVING & LANDSCAPE DESIGN LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
BCAG LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company