CIU1 LIMITED - WINDSOR
Company Profile | Company Filings |
Overview
CIU1 LIMITED is a Private Limited Company from WINDSOR and has the status: Dissolved - no longer trading.
CIU1 LIMITED was incorporated 21 years ago on 16/07/2002 and has the registered number: 04487600. The accounts status is DORMANT.
CIU1 LIMITED was incorporated 21 years ago on 16/07/2002 and has the registered number: 04487600. The accounts status is DORMANT.
CIU1 LIMITED - WINDSOR
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
MILLSTREAM
WINDSOR
BERKSHIRE
SL4 5GD
This Company Originates in : United Kingdom
Previous trading names include:
CENTRICA RESOURCES UK HOLDINGS LIMITED (until 16/04/2013)
CENTRICA RESOURCES UK HOLDINGS LIMITED (until 16/04/2013)
NEWFIELD UK HOLDINGS LIMITED (until 16/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2022 | 18/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2007-10-05 | CURRENT | ||
CENTRICA DIRECTORS LIMITED | Corporate Director | 2013-10-21 | CURRENT | ||
MR JAMES MICHAEL DICKINSON | Jun 1980 | British | Director | 2021-07-30 | CURRENT |
PETER ROBERT FRANCIS GUNN | Jan 1951 | British | Director | 2007-10-05 UNTIL 2008-01-31 | RESIGNED |
RICHARD MARKLEW SAXBY | Mar 1954 | Secretary | 2002-07-16 UNTIL 2006-11-06 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2002-07-16 UNTIL 2002-07-16 | RESIGNED | |
SARWJIT SAMBHI | Jul 1969 | British | Director | 2013-05-20 UNTIL 2013-10-21 | RESIGNED |
MR JONATHAN LESLIE ROGER | May 1969 | British | Director | 2010-02-08 UNTIL 2013-05-20 | RESIGNED |
PETER ROBERT FRANCIS GUNN | Jan 1951 | British | Secretary | 2006-11-06 UNTIL 2007-10-05 | RESIGNED |
GREGORY CRAIG MCKENNA | Jan 1966 | British | Director | 2010-02-08 UNTIL 2012-04-16 | RESIGNED |
TERRY WAYNE RATHERT | Dec 1952 | Us Citizen | Director | 2002-07-16 UNTIL 2007-10-05 | RESIGNED |
MR DAVID ROY PHILLIPS | Aug 1949 | British | Director | 2003-09-11 UNTIL 2008-01-31 | RESIGNED |
MR ALAN WILLIAM MCCULLOCH | Sep 1966 | British | Director | 2019-09-02 UNTIL 2021-07-30 | RESIGNED |
NICHOLAS WILLIAM MADDOCK | Jan 1971 | British | Director | 2010-02-08 UNTIL 2011-06-09 | RESIGNED |
ANDREW WILLIAM HODGES | Jun 1967 | British | Director | 2016-06-30 UNTIL 2018-07-12 | RESIGNED |
PAUL IAN HEDLEY | Oct 1969 | British | Director | 2011-09-01 UNTIL 2013-10-21 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-07-16 UNTIL 2002-07-16 | RESIGNED | ||
MR PAUL DE LEEUW | Feb 1964 | British | Director | 2011-05-11 UNTIL 2013-08-16 | RESIGNED |
JOHN NICHOLAS SHEARS | Oct 1958 | British | Director | 2007-10-05 UNTIL 2010-02-08 | RESIGNED |
PETER COLE | Dec 1951 | British | Director | 2007-10-05 UNTIL 2010-01-27 | RESIGNED |
SIMON RICHARD CLARK | Jan 1964 | British | Director | 2007-10-05 UNTIL 2011-01-14 | RESIGNED |
MS NICOLA CARROLL | Dec 1959 | British | Director | 2013-10-21 UNTIL 2016-06-30 | RESIGNED |
MRS JUSTINE CAMPBELL | Aug 1970 | Irish | Director | 2018-07-12 UNTIL 2018-09-20 | RESIGNED |
MR CHRISTOPHER TERRENCE BIRD | Oct 1960 | British | Director | 2010-02-08 UNTIL 2012-04-16 | RESIGNED |
DR IAIN DOUGLAS BARTHOLOMEW | Jul 1958 | British | Director | 2010-02-08 UNTIL 2013-10-21 | RESIGNED |
DAVID ALAN TRICE | Apr 1948 | Us Citizen | Director | 2002-07-16 UNTIL 2007-10-05 | RESIGNED |
MR ADAM DAVID CHRISTOPHER WESTLEY | Apr 1969 | British | Director | 2018-09-20 UNTIL 2019-09-02 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-07-16 UNTIL 2002-07-16 | RESIGNED | ||
WILLIAM DAVID SCHNEIDER | Oct 1951 | Us Citizen | Director | 2002-07-16 UNTIL 2007-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gb Gas Holdings Limited | 2016-04-06 | Windsor Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |