UNIPER UK CORBY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
UNIPER UK CORBY LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
UNIPER UK CORBY LIMITED was incorporated 34 years ago on 15/12/1989 and has the registered number: 02452735. The accounts status is FULL and accounts are next due on 30/09/2024.
UNIPER UK CORBY LIMITED was incorporated 34 years ago on 15/12/1989 and has the registered number: 02452735. The accounts status is FULL and accounts are next due on 30/09/2024.
UNIPER UK CORBY LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
COMPTON HOUSE 2300 THE CRESCENT
BIRMINGHAM
B37 7YE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED (until 29/05/2015)
EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED (until 29/05/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL ROBERT GETHING | Secretary | 2018-02-02 | CURRENT | ||
MR DANIEL ROBERT GETHING | Dec 1968 | British | Director | 2019-02-01 | CURRENT |
MICHAEL JOHN LOCKETT | Jan 1975 | British | Director | 2015-09-30 | CURRENT |
PEDRO ANTONIO LOPEZ ESTEBARANZ | Jul 1980 | Spanish | Director | 2019-12-31 | CURRENT |
MRS ANGELA ADELE MITCHELL | Jul 1969 | British | Director | 2017-12-01 | CURRENT |
MR MATTHEW BAYES | May 1980 | British | Director | 2017-12-01 | CURRENT |
MR STEPHEN VINCENT GOALBY | Jun 1948 | British | Director | RESIGNED | |
JULIE VIVIENE DAWES | British | Secretary | RESIGNED | ||
MR PETER JAMES STUCKEY | Secretary | 2016-06-10 UNTIL 2018-02-02 | RESIGNED | ||
MR MARTIN ANDREW READ | Aug 1951 | British | Director | RESIGNED | |
STEPHEN DAVID PAGE | Mar 1972 | British | Director | 2015-09-30 UNTIL 2017-06-30 | RESIGNED |
MR DAVID JOHN MORGANS | May 1970 | British | Director | 2010-09-03 UNTIL 2013-11-22 | RESIGNED |
REN?? MATTHIES | Mar 1970 | German | Director | 2013-11-22 UNTIL 2015-09-30 | RESIGNED |
MICHAEL FELIX LERCH | Mar 1962 | German | Director | 2016-01-01 UNTIL 2018-12-31 | RESIGNED |
JAMES ANTHONY KEOHANE | Aug 1949 | British | Director | 1994-02-21 UNTIL 1997-03-24 | RESIGNED |
EDGAR MAYO ROACH | Jun 1948 | American | Director | 1998-07-22 UNTIL 2000-09-28 | RESIGNED |
JAMES TRUEHART | Sep 1951 | Usa | Director | 1998-07-22 UNTIL 2000-09-28 | RESIGNED |
THOMAS FRANCIS FARRELL | Jan 1954 | American | Director | 1998-07-22 UNTIL 2000-09-28 | RESIGNED |
E.ON UK SECRETARIES LIMITED | Corporate Director | 2000-09-28 UNTIL 2010-09-03 | RESIGNED | ||
VIAN ROBERT DAVYS | Nov 1968 | British | Director | 2015-09-30 UNTIL 2016-12-09 | RESIGNED |
MR PHILIP JAMES CHAMP | Feb 1942 | British | Director | RESIGNED | |
THOMAS CAPPS | Oct 1935 | American | Director | 1998-07-22 UNTIL 2000-09-28 | RESIGNED |
MR DAVID BRYSON | Dec 1967 | British | Director | 2015-09-30 UNTIL 2019-10-26 | RESIGNED |
POWERGEN DIRECTORS LIMITED | Corporate Director | 2000-09-28 UNTIL 2015-09-30 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-07-22 UNTIL 2000-09-28 | RESIGNED | ||
E.ON UK SECRETARIES LIMITED | Corporate Secretary | 2000-09-28 UNTIL 2016-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uniper Uk Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |