WESTERN POWER GENERATION LIMITED
BRISTOL SOUTH WESTERN POWER LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0TB
Company number 02207483
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Statement of capital on 22 March 2017 GBP 463,400 ; Statement by Directors; Solvency Statement dated 17/03/17. The most likely internet sites of WESTERN POWER GENERATION LIMITED are www.westernpowergeneration.co.uk, and www.western-power-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Western Power Generation Limited is a Private Limited Company. The company registration number is 02207483. Western Power Generation Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Western Power Generation Limited is Avonbank Feeder Road Bristol Avon Bs2 0tb. . JONES, Sally Ann is a Secretary of the company. OOSTHUIZEN, Daniel Charl Stephanus is a Director of the company. SMYTH, Robert Charles is a Director of the company. Secretary EDMUNDS, Robin David has been resigned. Secretary FOSTER, Stephen Alan Thomas has been resigned. Director BONNER, John Albert Gordon has been resigned. Director CARSON, Malcolm James, Dr has been resigned. Director HARRIS, David Gene has been resigned. Director MASOOD, Tariq has been resigned. Director SAUNDERS, Charles Philip has been resigned. Director SELLERS, John Ernest has been resigned. Director SHINNER, Michael has been resigned. Director SPILLER, John has been resigned. Director SWARBRICK, Gerard Joseph has been resigned. Director SWINDELLS, Brian James has been resigned. Director WESTERN POWER DISTRIBUTION (SOUTH WEST) PLC has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
JONES, Sally Ann
Appointed Date: 01 February 2000

Director
OOSTHUIZEN, Daniel Charl Stephanus
Appointed Date: 01 October 1999
68 years old

Director
SMYTH, Robert Charles
Appointed Date: 01 March 2004
70 years old

Resigned Directors

Secretary
EDMUNDS, Robin David
Resigned: 31 January 2000
Appointed Date: 30 September 1993

Secretary
FOSTER, Stephen Alan Thomas
Resigned: 30 September 1993

Director
BONNER, John Albert Gordon
Resigned: 21 September 1995
83 years old

Director
CARSON, Malcolm James, Dr
Resigned: 21 September 1995
87 years old

Director
HARRIS, David Gene
Resigned: 02 July 1999
Appointed Date: 26 January 1998
73 years old

Director
MASOOD, Tariq
Resigned: 29 February 2004
Appointed Date: 01 June 2001
68 years old

Director
SAUNDERS, Charles Philip
Resigned: 01 October 1999
Appointed Date: 21 September 1995
73 years old

Director
SELLERS, John Ernest
Resigned: 21 September 1995
Appointed Date: 08 December 1994
82 years old

Director
SHINNER, Michael
Resigned: 31 May 2001
Appointed Date: 31 July 1996
78 years old

Director
SPILLER, John
Resigned: 21 September 1995
Appointed Date: 10 November 1994
86 years old

Director
SWARBRICK, Gerard Joseph
Resigned: 31 December 1997
69 years old

Director
SWINDELLS, Brian James
Resigned: 20 January 1996
81 years old

Director

Persons With Significant Control

Western Power Distribution Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERN POWER GENERATION LIMITED Events

22 Mar 2017
Statement of capital on 22 March 2017
  • GBP 463,400

22 Mar 2017
Statement by Directors
22 Mar 2017
Solvency Statement dated 17/03/17
22 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

07 Dec 2016
Auditor's resignation
...
... and 130 more events
17 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Feb 1988
Wd 14/01/88 pd 11/01/88--------- £ si 2@1

05 Feb 1988
Company name changed startstage LIMITED\certificate issued on 08/02/88

05 Feb 1988
Company name changed\certificate issued on 05/02/88
22 Dec 1987
Incorporation