CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED - WINDSOR
Company Profile | Company Filings |
Overview
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED is a Private Limited Company from WINDSOR ENGLAND and has the status: Active.
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED was incorporated 33 years ago on 19/03/1991 and has the registered number: 02592745. The accounts status is FULL and accounts are next due on 30/09/2024.
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED was incorporated 33 years ago on 19/03/1991 and has the registered number: 02592745. The accounts status is FULL and accounts are next due on 30/09/2024.
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED - WINDSOR
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
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
MILLSTREAM
WINDSOR
BERKSHIRE
SL4 5GD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMBINED POWER (SOUTH) LIMITED (until 27/03/2018)
COMBINED POWER (SOUTH) LIMITED (until 27/03/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2016-05-16 | CURRENT | ||
MR MICHAEL DENNIS | Jul 1981 | British | Director | 2019-11-06 | CURRENT |
MR GREGORY CRAIG MCKENNA | Jan 1966 | British | Director | 2021-03-08 | CURRENT |
JUSTIN JACOBER | Mar 1974 | Canadian | Director | 2021-11-01 | CURRENT |
MR JAMES MICHAEL DICKINSON | Jun 1980 | British | Director | 2023-10-02 | CURRENT |
DAVID PETHYBRIDGE | Aug 1985 | British | Director | 2021-01-21 | CURRENT |
MR KENNETH FRANCIS MORGAN | Jun 1946 | British | Director | 1991-06-20 UNTIL 1994-06-24 | RESIGNED |
MR ANDREW JOHN EVANS | Dec 1949 | British | Secretary | 1997-05-03 UNTIL 2012-01-26 | RESIGNED |
MR ANTHONY MAYALL | Jan 1974 | British | Director | 2010-08-01 UNTIL 2011-05-22 | RESIGNED |
MR RICHARD MCCORD | Jan 1973 | British | Director | 2016-05-16 UNTIL 2019-11-06 | RESIGNED |
MR CHRISTOPHER JOHN MARSLAND | Jun 1962 | British | Director | 2009-04-01 UNTIL 2018-06-12 | RESIGNED |
MR DAVID ROY MELLOR | Aug 1945 | British | Director | 1997-05-03 UNTIL 2009-12-17 | RESIGNED |
MR ANDREW IAN MACLELLAN | Jul 1955 | British | Director | 1997-05-03 UNTIL 1998-12-01 | RESIGNED |
AILSA ZOYA LONGMUIR | Nov 1982 | British | Director | 2021-10-01 UNTIL 2023-06-26 | RESIGNED |
MR PAUL STEPHEN LAWTON | Mar 1966 | British | Director | 2021-07-05 UNTIL 2022-05-01 | RESIGNED |
MR PETER LAW | Mar 1970 | British | Director | 2004-08-23 UNTIL 2021-07-16 | RESIGNED |
JOHN KENNETH LANGSTAFF | Jan 1929 | British | Director | 1997-10-21 UNTIL 1998-10-15 | RESIGNED |
IAN KIRWAN | Mar 1962 | Irish | Director | 2003-02-17 UNTIL 2003-07-22 | RESIGNED |
MR IAN ANTHONY HOPKINS | Nov 1972 | British | Director | 2013-04-10 UNTIL 2021-09-08 | RESIGNED |
MICHAEL ANDREW HOLMES | Feb 1946 | British | Director | 1993-10-01 UNTIL 1994-06-24 | RESIGNED |
MR KEITH MICHAEL MARCHANT | Nov 1957 | British | Director | 1991-06-20 UNTIL 1993-03-19 | RESIGNED |
DR JORGE PABLO PIKUNIC | Jan 1976 | British | Director | 2016-05-16 UNTIL 2021-03-08 | RESIGNED |
RICHARD WARDNER | Secretary | 2012-01-26 UNTIL 2016-05-16 | RESIGNED | ||
ANGELA SIGLEY | Jun 1959 | Secretary | 1994-09-27 UNTIL 1997-01-31 | RESIGNED | |
MALCOLM WATERS SAUNDERS | Jun 1939 | British | Secretary | 1991-06-20 UNTIL 1995-03-19 | RESIGNED |
MR ANDREW BRUCE ROBERTSON | Jul 1961 | British | Secretary | 1994-06-24 UNTIL 1994-09-27 | RESIGNED |
MR ANDREW BRUCE ROBERTSON | Jul 1961 | British | Secretary | 1997-01-31 UNTIL 1997-05-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-03-19 UNTIL 1991-03-20 | RESIGNED | ||
MR ALAN KENNETH BARLOW | Sep 1964 | Irish | Director | 2000-03-09 UNTIL 2021-07-05 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1991-03-20 UNTIL 1991-06-20 | RESIGNED | ||
MR DEREK JOHN DUFFILL | May 1952 | British | Director | 2008-05-01 UNTIL 2013-05-30 | RESIGNED |
MR JOHN CORSON | Mar 1951 | British | Director | RESIGNED | |
MR DAVID COLLISON | Apr 1950 | British | Director | 1994-06-24 UNTIL 1997-05-03 | RESIGNED |
ADRIAN JOHN CLOUGH | Apr 1963 | British | Director | 1991-05-01 UNTIL 1991-06-20 | RESIGNED |
MR MATTHIEU CHASSAGNE | May 1978 | French | Director | 2015-11-01 UNTIL 2017-10-01 | RESIGNED |
MR IAN THOMAS CAMERON | Sep 1947 | British | Director | 1994-06-24 UNTIL 1995-12-31 | RESIGNED |
GUY BUCKENHAM | Dec 1956 | British | Director | 1992-01-16 UNTIL 1994-06-24 | RESIGNED |
MR GRAHAME PAUL BENSON | Sep 1967 | British | Director | 1992-05-06 UNTIL 1994-06-24 | RESIGNED |
MR ROBERT IAN BELL | Jul 1950 | British | Director | 1998-10-19 UNTIL 2000-07-07 | RESIGNED |
JANET ELIZABETH HARGREAVES | Oct 1955 | British | Director | 1994-06-24 UNTIL 1997-05-03 | RESIGNED |
CHRISTOPHER DAVID ARMES | Jan 1967 | British | Director | 2001-07-05 UNTIL 2003-12-31 | RESIGNED |
SAM ALMOZAFFAR | Aug 1950 | British | Director | 1991-06-20 UNTIL 1994-06-16 | RESIGNED |
MR ANDREW JOHN EVANS | Dec 1949 | British | Director | 1997-05-03 UNTIL 2016-05-16 | RESIGNED |
MANDA JANE FYFE | Dec 1960 | British | Director | 1995-05-01 UNTIL 1995-09-30 | RESIGNED |
CHRISTOPHER JAMES HAYTON | May 1969 | British | Director | 2004-08-23 UNTIL 2015-10-23 | RESIGNED |
MR COLIN SPENCER DIXON | Apr 1962 | British | Director | 2010-08-01 UNTIL 2021-04-16 | RESIGNED |
MR CHRISTOPHER RICHARD PIKE | Feb 1980 | British | Director | 2017-12-22 UNTIL 2019-09-01 | RESIGNED |
JOHN PHILLIPS | Jun 1949 | British | Director | 1991-07-31 UNTIL 1992-01-16 | RESIGNED |
MR KENNETH FRANCIS MORGAN | Jun 1946 | British | Director | RESIGNED | |
JULIAN PHIPPS PACKER | Nov 1954 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cbs Services Holdings Limited | 2023-05-31 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ener-G Power2 Limited | 2016-05-16 - 2023-05-31 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |