CHESHIRE CAVITY STORAGE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHESHIRE CAVITY STORAGE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
CHESHIRE CAVITY STORAGE GROUP LIMITED was incorporated 24 years ago on 11/11/1999 and has the registered number: 03875121. The accounts status is FULL.
CHESHIRE CAVITY STORAGE GROUP LIMITED was incorporated 24 years ago on 11/11/1999 and has the registered number: 03875121. The accounts status is FULL.
CHESHIRE CAVITY STORAGE GROUP LIMITED - LONDON
This company is listed in the following categories:
49500 - Transport via pipeline
49500 - Transport via pipeline
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID TOMBLIN | May 1976 | British | Director | 2018-02-05 | CURRENT |
MR CHRISTOPHER ANDREW BEBBINGTON | Feb 1975 | British | Director | 2015-04-28 | CURRENT |
MATTHEW SYKES | Oct 1962 | British | Director | 2014-07-01 | CURRENT |
GERALD MURPHY | Jun 1951 | American | Director | 2000-04-07 UNTIL 2007-06-28 | RESIGNED |
MIRANDA CATHRYN CRAIG | Secretary | 2009-07-15 UNTIL 2011-04-01 | RESIGNED | ||
TIMOTHY PATRICK DOLAN | Sep 1962 | American | Secretary | 2000-03-08 UNTIL 2004-06-04 | RESIGNED |
VICE PRESIDENT GERALD MICHAEL MURPHY | Jun 1951 | Secretary | 2004-06-04 UNTIL 2007-06-28 | RESIGNED | |
MR CHRISTOPHER WILLIAM THOMPSON | Dec 1961 | British | Secretary | 2007-06-28 UNTIL 2009-07-15 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 1999-11-11 UNTIL 2000-03-08 | RESIGNED |
MR NEIL MCDERMOTT | Sep 1964 | British | Director | 2010-10-12 UNTIL 2014-06-13 | RESIGNED |
WILLIAM WARNER | Jul 1968 | British | Director | 1999-11-11 UNTIL 2000-03-08 | RESIGNED |
DR DAVID ANDREW STEVEN | Dec 1951 | British | Director | 2007-06-28 UNTIL 2009-07-15 | RESIGNED |
MR CHRISTOPHER WILLIAM THOMPSON | Dec 1961 | British | Director | 2007-06-28 UNTIL 2009-07-15 | RESIGNED |
MISS MATILDA JANE SPENCER | May 1986 | British | Director | 2018-06-06 UNTIL 2019-11-01 | RESIGNED |
HENRY C Y SHIH | Jun 1964 | American | Director | 2000-04-07 UNTIL 2004-01-27 | RESIGNED |
MR SIMONE ROSSI | Oct 1968 | Italian | Director | 2011-04-01 UNTIL 2012-04-16 | RESIGNED |
MS GWEN SUSAN PARRY-JONES | Dec 1966 | British | Director | 2014-03-19 UNTIL 2017-12-22 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-11 UNTIL 2000-03-08 | RESIGNED | ||
MR DAVID FRASER MITCHELL | Nov 1973 | British | Director | 2015-04-28 UNTIL 2018-02-05 | RESIGNED |
MR ROBERT OWEN JONES | Aug 1948 | British | Director | 2007-06-28 UNTIL 2009-07-15 | RESIGNED |
RONAN EMMANUEL LORY | Oct 1976 | French | Director | 2012-04-16 UNTIL 2013-12-31 | RESIGNED |
MR THOMAS ANDREAS KUSTERER | Mar 1968 | German | Director | 2009-07-15 UNTIL 2011-03-29 | RESIGNED |
MR MICHAEL JAMES HARRISON | Mar 1961 | British | Director | 2015-10-01 UNTIL 2018-06-06 | RESIGNED |
ROBERT GUYLER | Dec 1966 | British | Director | 2014-01-01 UNTIL 2015-04-28 | RESIGNED |
JEAN BAPTISTE GALLAND | Jun 1957 | French | Director | 2009-07-15 UNTIL 2010-10-12 | RESIGNED |
TIMOTHY PATRICK DOLAN | Sep 1962 | American | Director | 2000-03-08 UNTIL 2004-06-04 | RESIGNED |
MARK CHARLES DEMETREE | Oct 1956 | American | Director | 2000-03-08 UNTIL 2007-06-28 | RESIGNED |
MR DAVID CHALLINOR | Aug 1946 | British | Director | 2007-07-04 UNTIL 2009-07-15 | RESIGNED |
MR PAUL ANTHONY WINKLE | Oct 1966 | British | Director | 2018-06-06 UNTIL 2020-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edf Energy Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |