GDF SUEZ TEESSIDE LIMITED - LONDON


Company Profile Company Filings

Overview

GDF SUEZ TEESSIDE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GDF SUEZ TEESSIDE LIMITED was incorporated 34 years ago on 26/01/1990 and has the registered number: 02464040. The accounts status is FULL and accounts are next due on 31/12/2022.

GDF SUEZ TEESSIDE LIMITED - LONDON

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 31/12/2020 31/12/2022

Registered Office

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON
EC2M 5SQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TEESSIDE POWER LIMITED (until 18/11/2008)

Confirmation Statements

Last Statement Next Statement Due
26/01/2024 09/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEVIN ADRIAN DIBBLE Aug 1968 British Director 2022-04-08 CURRENT
LISA WESTFALL Jul 1959 Secretary 1992-08-10 UNTIL 1993-07-14 RESIGNED
JAMES PATRICK GANLEY Mar 1968 Other Director 2006-12-08 UNTIL 2008-04-25 RESIGNED
ERIC GADD Apr 1955 American Director 2000-04-12 UNTIL 2000-06-29 RESIGNED
ANNA JANE GABRIEL Sep 1967 British Director 1993-01-14 UNTIL 1994-07-07 RESIGNED
GILLES GENEIX Feb 1960 French Director 2008-04-25 UNTIL 2008-10-09 RESIGNED
DAVID EVANS May 1942 British Director RESIGNED
MR PAUL WILLIAM EVANS Apr 1953 British Director 2011-10-01 UNTIL 2016-04-13 RESIGNED
MARC DE WITTE Aug 1955 Belgian Director 2008-04-25 UNTIL 2008-10-09 RESIGNED
ALAN DICKSON Nov 1948 British Director 2000-08-24 UNTIL 2001-12-20 RESIGNED
WILLIAM FALLIN DINSMORE Sep 1923 American Director RESIGNED
MR FERNLEY KEITH DYSON Feb 1965 British Director 2000-06-30 UNTIL 2000-10-31 RESIGNED
MADAME FREDERIQUE ANNE DUFRESNOY Apr 1967 French Director 2008-04-25 UNTIL 2010-03-26 RESIGNED
MR MICHAEL GARDNER Jun 1946 British Director RESIGNED
TIMOTHY JAMES UNDERDOWN Nov 1964 British Secretary 1995-06-14 UNTIL 2001-02-12 RESIGNED
DAVID MARGETSON SMITH Jul 1962 Secretary 1993-12-08 UNTIL 1995-06-14 RESIGNED
MR MARTIN ANDREW READ Aug 1951 British Secretary 2002-04-16 UNTIL 2002-07-01 RESIGNED
MR DAVID PARK Aug 1962 British Secretary 2008-09-30 UNTIL 2011-10-01 RESIGNED
DR PHILIP STEWART LAWLESS Jul 1961 British Secretary 2003-09-23 UNTIL 2008-09-30 RESIGNED
MRS SARAH JANE GREGORY Secretary 2016-01-01 UNTIL 2022-04-07 RESIGNED
MS NICOLA TAMARIS FEDUCHIN Secretary 1993-07-14 UNTIL 1993-12-08 RESIGNED
JANE FLEMING Secretary 2001-02-12 UNTIL 2002-04-15 RESIGNED
HILLARY BERGER British Secretary 2011-10-01 UNTIL 2016-01-01 RESIGNED
MR JAMES MARTIN BANNANTINE Aug 1956 Us Citizen Secretary RESIGNED
TIMOTHY JAMES UNDERDOWN Nov 1964 British Secretary 2002-07-01 UNTIL 2003-09-23 RESIGNED
DR ROBERT HENRY BALDWIN Dec 1947 American Director RESIGNED
DR JAMES PATTERSON CARRICK Mar 1948 British Director RESIGNED
DR NICHOLAS ANTHONY DERMOT CAREY May 1939 British Director RESIGNED
MR JOHN BRYANT Jun 1946 British Director 1993-01-20 UNTIL 1997-10-01 RESIGNED
MR JOHN BRYANT Jun 1946 British Director 1997-10-01 UNTIL 1998-05-19 RESIGNED
STEPHANE BRIMONT Aug 1968 French Director 2010-03-26 UNTIL 2011-02-03 RESIGNED
JOHN ROGER SIMPSON BRICE May 1962 British Director 2006-12-19 UNTIL 2008-04-25 RESIGNED
MR JOHN ALBERT GORDON BONNER Oct 1942 British Director RESIGNED
MR PHILLIP ERIC CONNOR Oct 1948 English Director 2003-12-12 UNTIL 2006-12-08 RESIGNED
MR JOHN ALBERT GORDON BONNER Oct 1942 British Director 1998-05-19 UNTIL 2000-06-30 RESIGNED
MR GREGORY GLEB BELONOGOFF May 1969 British Director 2004-10-11 UNTIL 2005-05-04 RESIGNED
MR GREGORY GLEB BELONOGOFF May 1969 British Director 2005-05-04 UNTIL 2008-04-25 RESIGNED
MR JAMES MARTIN BANNANTINE Aug 1956 Us Citizen Director RESIGNED
DAVID RONALD GIBBARD Dec 1942 British Director 1993-12-08 UNTIL 1996-04-18 RESIGNED
DR ROBERT HENRY BALDWIN Dec 1947 American Director 1993-01-14 UNTIL 1994-07-07 RESIGNED
MR MICHAEL RISHTON ANDERTON Feb 1941 British Director RESIGNED
GREGORY EDWARD ABEL Jun 1962 Canadian Director 1997-01-29 UNTIL 1999-05-21 RESIGNED
DR ROBERT BEW Sep 1936 British Director 1997-07-01 UNTIL 1998-12-31 RESIGNED
KATHRYN CORBALLY Sep 1962 British Director 1994-10-05 UNTIL 1995-10-19 RESIGNED
MR MICHAEL ROSS BROWN Jul 1962 British Director 2000-11-01 UNTIL 2001-11-30 RESIGNED
LOUIS DE SALIVET DE FOUCHECOUR May 1965 French Director 2010-03-26 UNTIL 2011-09-12 RESIGNED
DAVID RONALD GIBBARD Dec 1942 British Director 1996-05-02 UNTIL 2001-04-04 RESIGNED
DAVID RONALD GIBBARD Dec 1942 British Director 2001-05-15 UNTIL 2004-07-19 RESIGNED
IAN MICHAEL CUTTER Jun 1959 British Director 2005-04-27 UNTIL 2006-12-19 RESIGNED
MR PAUL DAVID GAVENS Mar 1953 British Director 1993-10-21 UNTIL 1998-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stopper Finance B.V. 2017-01-01 Zwolle   Ownership of shares 75 to 100 percent
International Power (Zebra) Limited 2016-04-06 - 2016-04-06 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLANDUDNO BUILDING & WORKMENS DWELLINGS COMPANY LIMITED(THE) LLANDUDNO Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PETROPLUS REFINING TEESSIDE LIMITED LEEDS Dissolved... FULL 5151 - Wholesale fuels & related products
CITY AND GUILDS INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
OPERA RESTOR'D Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
PETER ALAN LIMITED LEIGHTON BUZZARD Active FULL 68310 - Real estate agencies
INTERNATIONAL AGRICULTURAL TRAINING PROGRAMME(THE) WESTMINSTER Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
THE INDUSTRY NATURE CONSERVATION ASSOCIATION REDCAR ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
NON-FOSSIL PURCHASING AGENCY LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC BRISTOL Active FULL 35130 - Distribution of electricity
WORLDSKILLS UK LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
SOUTH WALES TPL INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SWALEC GAS LIMITED BERKSHIRE Dissolved... DORMANT 35220 - Distribution of gaseous fuels through mains
INCA (PROJECTS) LIMITED REDCAR ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
SCREENHOLD LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
CARING FOR DEMENTIA LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ALZHEIMER'S UK LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ALZHEIMER'S FOUNDATION FOR RESEARCH INTO ALZHEIMER'S DISEASE LONDON ENGLAND Active SMALL 86900 - Other human health activities
ALZHEIMER'S BRAIN BANK UK CAMBRIDGE ENGLAND Active FULL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVON HOUSE SCHOOL LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 85200 - Primary education
BARLOCKHART MOOR WIND ENERGY LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
AVON HOUSE PREPARATORY SCHOOL LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 85200 - Primary education
BEAR INN NORTH MORETON LTD. LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 56302 - Public houses and bars
ELMENK LIMITED LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
CATHKIN ENERGY STORAGE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ANAMILO LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 64922 - Activities of mortgage finance companies
HORIZON INTERIORS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
MULLER INTERNATIONAL ASSET MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 68310 - Real estate agencies