CHESHIRE CAVITY STORAGE 1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHESHIRE CAVITY STORAGE 1 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHESHIRE CAVITY STORAGE 1 LIMITED was incorporated 16 years ago on 27/11/2007 and has the registered number: 06438979. The accounts status is FULL and accounts are next due on 30/09/2024.
CHESHIRE CAVITY STORAGE 1 LIMITED was incorporated 16 years ago on 27/11/2007 and has the registered number: 06438979. The accounts status is FULL and accounts are next due on 30/09/2024.
CHESHIRE CAVITY STORAGE 1 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities 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
90 WHITFIELD STREET
LONDON
W1T 4EZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BROOMCO (4120) LIMITED (until 11/12/2007)
BROOMCO (4120) LIMITED (until 11/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK STEPHEN HARTLEY | Jun 1972 | British | Director | 2023-04-01 | CURRENT |
DAVID TOMBLIN | May 1976 | British | Director | 2018-02-05 | CURRENT |
MS GWEN SUSAN PARRY-JONES | Dec 1966 | British | Director | 2014-03-19 UNTIL 2017-12-22 | RESIGNED |
MIRANDA CATHRYN CRAIG | Secretary | 2009-07-15 UNTIL 2011-04-01 | RESIGNED | ||
MR CHRISTOPHER WILLIAM THOMPSON | Dec 1961 | British | Secretary | 2007-11-27 UNTIL 2009-07-15 | RESIGNED |
MR NEIL MCDERMOTT | Sep 1964 | British | Director | 2010-10-12 UNTIL 2014-06-13 | RESIGNED |
MR CHRISTOPHER WILLIAM THOMPSON | Dec 1961 | British | Director | 2007-11-27 UNTIL 2009-07-15 | RESIGNED |
MATTHEW SYKES | Oct 1962 | British | Director | 2014-07-01 UNTIL 2023-04-01 | RESIGNED |
MISS MATILDA JANE SPENCER | May 1986 | British | Director | 2018-06-06 UNTIL 2019-11-01 | RESIGNED |
DR DAVID ANDREW STEVEN | Dec 1951 | British | Director | 2007-11-27 UNTIL 2009-07-15 | RESIGNED |
MR SIMONE ROSSI | Oct 1968 | Italian | Director | 2011-04-01 UNTIL 2012-04-16 | RESIGNED |
MR DAVID FRASER MITCHELL | Nov 1973 | British | Director | 2015-04-28 UNTIL 2018-02-05 | RESIGNED |
MR ANTHONY PAUL WINKLE | Oct 1966 | British | Director | 2018-06-06 UNTIL 2020-01-01 | RESIGNED |
MR THOMAS ANDREAS KUSTERER | Mar 1968 | German | Director | 2009-07-15 UNTIL 2011-03-29 | RESIGNED |
RONAN EMMANUEL LORY | Oct 1976 | French | Director | 2012-04-16 UNTIL 2013-12-31 | RESIGNED |
MR ROBERT OWEN JONES | Aug 1948 | British | Director | 2007-11-27 UNTIL 2009-07-15 | 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 |
MR DAVID CHALLINOR | Aug 1946 | British | Director | 2007-11-27 UNTIL 2009-07-15 | RESIGNED |
MR CHRISTOPHER ANDREW BEBBINGTON | Feb 1975 | British | Director | 2015-04-28 UNTIL 2020-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edf Energy (Thermal Generation) Limited | 2019-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cheshire Cavity Storage Group Limited | 2016-04-06 - 2019-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |