GAS TURBINE EFFICIENCY LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
GAS TURBINE EFFICIENCY LIMITED is a Private Limited Company from WORCESTER ENGLAND and has the status: Active.
GAS TURBINE EFFICIENCY LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396081. The accounts status is FULL and accounts are next due on 30/09/2024.
GAS TURBINE EFFICIENCY LIMITED was incorporated 19 years ago on 17/03/2005 and has the registered number: 05396081. The accounts status is FULL and accounts are next due on 30/09/2024.
GAS TURBINE EFFICIENCY LIMITED - WORCESTER
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
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
UNIT 3 BERKELEY BUSINESS PARK
WORCESTER
WR4 9FA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN EDWARD ZWOLINSKI | Aug 1960 | American | Director | 2005-10-04 | CURRENT |
MRS CATHERINE ELDER | Aug 1969 | Irish | Director | 2014-08-22 | CURRENT |
SCOTT JESSIMAN | Dec 1970 | British | Director | 2020-02-20 | CURRENT |
MR FREDERIK WILHELM MOWINCKEL | Nov 1963 | Norwegian | Director | 2011-04-18 UNTIL 2011-10-01 | RESIGNED |
ROBBIE BROWN | Secretary | 2011-10-01 UNTIL 2014-05-06 | RESIGNED | ||
MR. HUGH CAMPBELL HAMILTON | Feb 1949 | British | Secretary | 2005-11-15 UNTIL 2006-01-31 | RESIGNED |
MR ALISTER JAMES MCGREGOR | Secretary | 2014-05-06 UNTIL 2020-02-20 | RESIGNED | ||
MAGNUS NORDGREN | Jul 1970 | Secretary | 2006-01-31 UNTIL 2006-04-11 | RESIGNED | |
OTTO LAGARHUS | Oct 1945 | Norwegian | Director | 2005-06-21 UNTIL 2011-04-18 | RESIGNED |
MR CHRISTOPHER EDWARD MILNE WATSON | Jan 1967 | British | Director | 2011-10-01 UNTIL 2020-02-20 | RESIGNED |
MICHAEL DANIEL WARE | Dec 1945 | American | Director | 2011-04-26 UNTIL 2011-10-01 | RESIGNED |
JAN GUNNAR GUNNARSSON TELANDER | Feb 1950 | Swedish | Director | 2005-03-17 UNTIL 2008-05-29 | RESIGNED |
MR GUNNAR FREDERIC GABRIEL TELANDER | Jul 1964 | Swedish | Director | 2005-03-17 UNTIL 2008-05-29 | RESIGNED |
MRS AMANDA DENISE RITCHIE | Nov 1982 | British | Director | 2020-02-20 UNTIL 2021-11-15 | RESIGNED |
MR MARK HARRY PAPWORTH | Jan 1965 | British | Director | 2011-10-01 UNTIL 2012-06-29 | RESIGNED |
MAGNUS FREDRIK NORDGREN | Jul 1970 | Swedish | Director | 2005-06-21 UNTIL 2009-11-04 | RESIGNED |
LONDON REGISTRARS LTD | Corporate Secretary | 2006-04-11 UNTIL 2011-10-01 | RESIGNED | ||
MR JOHN RICHARD MAPPLEBECK | Sep 1943 | British | Director | 2010-08-04 UNTIL 2011-10-01 | RESIGNED |
MR MARK STEPHEN DOBLER | May 1963 | American | Director | 2012-06-29 UNTIL 2014-08-22 | RESIGNED |
MR JOHN ALBERT MARTIN GRANT | Oct 1945 | British | Director | 2010-01-04 UNTIL 2011-10-01 | RESIGNED |
MR KEVIN MARK DOTTS | Oct 1963 | American | Director | 2009-11-04 UNTIL 2010-04-02 | RESIGNED |
VINCENT JOSEPH COLISTRA | Jan 1950 | American | Director | 2011-04-18 UNTIL 2011-10-01 | RESIGNED |
MR CHARLES ROBERT MACMARTIN CAMERON | Jan 1962 | British | Director | 2008-04-15 UNTIL 2010-08-04 | RESIGNED |
MR JOHN BRYANT | Jun 1946 | British | Director | 2005-06-21 UNTIL 2010-01-04 | RESIGNED |
FRANK GARFIELD AVERY | Oct 1966 | American | Director | 2011-10-01 UNTIL 2016-09-26 | RESIGNED |
HARRY WALTER ZIKE | Dec 1954 | American | Director | 2010-07-01 UNTIL 2011-10-01 | RESIGNED |
WCPHD SECRETARIES LIMITED | Corporate Secretary | 2005-03-17 UNTIL 2005-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ethos Energy Group Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |