NPOWER GAS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
NPOWER GAS LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
NPOWER GAS LIMITED was incorporated 29 years ago on 09/12/1994 and has the registered number: 02999919. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NPOWER GAS LIMITED was incorporated 29 years ago on 09/12/1994 and has the registered number: 02999919. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NPOWER GAS LIMITED - COVENTRY
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
C/O NPOWER LIMITED
COVENTRY
CV4 8LG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIRINJEET KAUR KALSI | Jun 1968 | British | Director | 2023-03-31 | CURRENT |
MS DEBORAH GANDLEY | Aug 1971 | British | Director | 2022-06-13 | CURRENT |
MR MARTIN MIKLAS | Dec 1972 | Czech | Director | 2015-12-10 UNTIL 2016-06-30 | RESIGNED |
EDWARD JOHN TAYLOR | Jan 1942 | British | Director | 1996-01-12 UNTIL 1997-03-31 | RESIGNED |
CHRISTOPHER IAN JOHNSON | Oct 1960 | British | Director | 2007-10-01 UNTIL 2012-04-29 | RESIGNED |
MR RICHARD LEE ROSE | Sep 1975 | British | Director | 2013-02-18 UNTIL 2015-11-06 | RESIGNED |
MR JASON ANDREW SCAGELL | Oct 1967 | British | Director | 2021-09-03 UNTIL 2022-06-30 | RESIGNED |
MR PETER RUSSELL SHARMAN | Nov 1967 | British | Director | 2016-07-01 UNTIL 2019-11-30 | RESIGNED |
HOWARD CHARLES ALFRED ROBINSON | Apr 1952 | British | Director | 1995-11-02 UNTIL 1995-11-08 | RESIGNED |
MR SIMON NICHOLAS STACEY | Jul 1965 | British | Director | 2009-07-07 UNTIL 2022-01-02 | RESIGNED |
JOHN HOWARD PERRETT | May 1949 | British | Director | 1995-11-02 UNTIL 1998-01-14 | RESIGNED |
MADELIENE ALEXANDRA RHODES | Nov 1944 | British | Director | 1995-06-06 UNTIL 1995-11-02 | RESIGNED |
MR PAUL JOSEPH MASSARA | Jul 1965 | British | Director | 2011-10-31 UNTIL 2012-12-31 | RESIGNED |
JOSEPH MATULEVICH | May 1947 | American | Director | 1995-11-02 UNTIL 1998-01-14 | RESIGNED |
MR CHRISTOPHER JAMES THEWLIS | Oct 1970 | British | Director | 2019-11-30 UNTIL 2021-09-03 | RESIGNED |
KEVIN MILES | Jun 1955 | British | Director | 2007-01-02 UNTIL 2011-10-31 | RESIGNED |
ALISON MARY MCKENDRICK | Apr 1960 | British | Director | 1995-06-06 UNTIL 1995-11-02 | RESIGNED |
KEITH EDWARD LEWINGTON | Aug 1951 | British | Nominee Director | 1994-12-09 UNTIL 1995-06-06 | RESIGNED |
SUSAN ELIZABETH STONEMAN | British | Nominee Secretary | 1994-12-09 UNTIL 1995-06-06 | RESIGNED | |
ANDREW JOHN SWANSON | Jul 1950 | British | Secretary | 1999-03-05 UNTIL 1999-06-08 | RESIGNED |
MR ROY ALAN ROBERTSON | Jul 1946 | British | Secretary | 1997-06-02 UNTIL 1999-03-04 | RESIGNED |
MR JASON ANTHONY KEENE | British | Secretary | 2000-09-22 UNTIL 2016-12-31 | RESIGNED | |
CAROLINE LOUISE FAREBROTHER | Secretary | 1999-06-08 UNTIL 2006-06-30 | RESIGNED | ||
JONATHAN RICHARD DANCE | Jun 1947 | British | Secretary | 1995-06-06 UNTIL 1997-06-02 | RESIGNED |
MR GLENN WILLIAM CHAPMAN | Secretary | 2017-01-01 UNTIL 2022-04-01 | RESIGNED | ||
LEO JOZEF MARIA JOANNES BLOMEN | Mar 1955 | Dutch | Secretary | 1999-03-04 UNTIL 1999-03-05 | RESIGNED |
MICHAEL BOWDEN | Feb 1960 | British | Director | 2002-10-28 UNTIL 2006-11-20 | RESIGNED |
MR JOHN SAMPSON HARRIS | Nov 1941 | British | Director | 1995-11-15 UNTIL 1997-01-24 | RESIGNED |
MR STEPHEN PAUL FLETCHER | Mar 1961 | British | Director | 1999-03-05 UNTIL 2002-09-24 | RESIGNED |
ANDREW JAMES DUFF | Apr 1959 | British | Director | 2002-09-06 UNTIL 2008-10-01 | RESIGNED |
MR GIUSEPPE DI VITA | Apr 1970 | British | Director | 2008-10-01 UNTIL 2012-12-31 | RESIGNED |
JAN MARINUS FREDERIK DE KLEUVER | Aug 1948 | Dutch | Director | 1996-01-12 UNTIL 1998-06-24 | RESIGNED |
JARING GOSSE DE GROOT | Apr 1964 | Dutch | Director | 1999-03-04 UNTIL 1999-03-05 | RESIGNED |
JOHN ALEXANDER DARNLEY | Apr 1947 | British | Director | 1996-01-12 UNTIL 1996-06-11 | RESIGNED |
MR ROGER DAVID HATTAM | Mar 1968 | British | Director | 2012-12-31 UNTIL 2015-05-31 | RESIGNED |
JOHN DANTON | Jun 1951 | British | Director | 1998-06-24 UNTIL 1999-03-04 | RESIGNED |
MR JASON LEE CLARK | Feb 1972 | British | Director | 2011-06-21 UNTIL 2012-12-31 | RESIGNED |
MR GRAHAM AUSTIN BROWN | Dec 1956 | British | Director | 1999-03-05 UNTIL 1999-06-08 | RESIGNED |
JOHN CURTIS WATKINS | Oct 1953 | British | Director | 2001-12-03 UNTIL 2005-01-26 | RESIGNED |
LEO JOZEF MARIA JOANNES BLOMEN | Mar 1955 | Dutch | Director | 1997-10-30 UNTIL 1999-03-05 | RESIGNED |
DAVID CHARLES ADRIAN BAUMBER | Jul 1974 | British | Director | 2022-06-13 UNTIL 2023-03-31 | RESIGNED |
GRAHAM HENSLEY BATCHELOR | Apr 1945 | British | Director | 1996-06-11 UNTIL 1998-09-02 | RESIGNED |
ROELAND IJSBRAND BAAN | Feb 1957 | Dutch | Director | 1997-04-01 UNTIL 1997-10-14 | RESIGNED |
JOHN ROGER ABADIE | Jul 1946 | American | Director | 1998-09-02 UNTIL 1999-03-04 | RESIGNED |
DR. BRIAN MORRISON COUNT | Feb 1951 | British | Director | 1999-06-08 UNTIL 2003-09-01 | RESIGNED |
TERRY FOY HUDGENS | Jul 1954 | American | Director | 1998-01-14 UNTIL 1999-03-04 | RESIGNED |
PATRICK JOHN FLEMING | Sep 1943 | American | Director | 1998-01-14 UNTIL 1999-03-04 | RESIGNED |
CAREL WILLEM JAN KOK | Nov 1967 | Dutch | Director | 1997-10-30 UNTIL 1999-03-05 | RESIGNED |
GIJSBERT VAN DEN BRINK | Mar 1949 | Dutch | Director | 1998-06-24 UNTIL 1999-03-04 | RESIGNED |
DAVID LEE THRELFALL | Feb 1951 | British | Director | 2004-11-01 UNTIL 2008-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Npower Limited | 2016-04-06 | Swindon Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |