CMS GENERATION UK OPERATING PRIVATE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 04464740
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Abdelmajid Iraqui Houssaini as a director on 11 May 2017; Termination of appointment of Grant Gillon as a director on 30 August 2016; Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 30 August 2016. The most likely internet sites of CMS GENERATION UK OPERATING PRIVATE LIMITED are www.cmsgenerationukoperatingprivate.co.uk, and www.cms-generation-uk-operating-private.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cms Generation Uk Operating Private Limited is a Private Limited Company. The company registration number is 04464740. Cms Generation Uk Operating Private Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Cms Generation Uk Operating Private Limited is Hill House 1 Little New Street London Ec4a 3tr. . GAMBHIR, Vivek is a Secretary of the company. AL AHBABI, Mohammed Abdulla Falah Jaber is a Director of the company. IRAQUI HOUSSAINI, Abdelmajid is a Director of the company. Secretary DUQUETTE, Francois has been resigned. Secretary EVANS, Jennifer has been resigned. Secretary MCGUINTY, Michael has been resigned. Secretary PHILLIPS, Steven Lewis has been resigned. Secretary REYNOLDS, Catherine Michelle has been resigned. Secretary VANHEMERT, Michael D has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BARKER-HOMEK, Peter has been resigned. Director ELWARD, Thomas William has been resigned. Director GILLON, Grant has been resigned. Director KERSLEY, Stephen has been resigned. Director MUKHTAR, Richard Ramzi has been resigned. Director PEREZ, Frank Joseph has been resigned. Director SHELDON, Carl Robert has been resigned. Director WONG, Ryan has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GAMBHIR, Vivek
Appointed Date: 30 September 2015

Director
AL AHBABI, Mohammed Abdulla Falah Jaber
Appointed Date: 30 August 2016
44 years old

Director
IRAQUI HOUSSAINI, Abdelmajid
Appointed Date: 11 May 2017
50 years old

Resigned Directors

Secretary
DUQUETTE, Francois
Resigned: 31 January 2011
Appointed Date: 02 May 2007

Secretary
EVANS, Jennifer
Resigned: 28 February 2003
Appointed Date: 19 June 2002

Secretary
MCGUINTY, Michael
Resigned: 30 September 2015
Appointed Date: 03 February 2014

Secretary
PHILLIPS, Steven Lewis
Resigned: 03 February 2014
Appointed Date: 31 January 2011

Secretary
REYNOLDS, Catherine Michelle
Resigned: 02 May 2007
Appointed Date: 01 December 2006

Secretary
VANHEMERT, Michael D
Resigned: 01 December 2006
Appointed Date: 19 June 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Director
BARKER-HOMEK, Peter
Resigned: 16 October 2009
Appointed Date: 02 May 2007
64 years old

Director
ELWARD, Thomas William
Resigned: 02 May 2007
Appointed Date: 19 June 2002
77 years old

Director
GILLON, Grant
Resigned: 30 August 2016
Appointed Date: 30 October 2014
54 years old

Director
KERSLEY, Stephen
Resigned: 30 September 2014
Appointed Date: 01 July 2014
66 years old

Director
MUKHTAR, Richard Ramzi
Resigned: 31 March 2011
Appointed Date: 16 October 2009
56 years old

Director
PEREZ, Frank Joseph
Resigned: 30 October 2014
Appointed Date: 18 April 2011
68 years old

Director
SHELDON, Carl Robert
Resigned: 30 June 2014
Appointed Date: 21 January 2010
66 years old

Director
WONG, Ryan
Resigned: 01 June 2015
Appointed Date: 30 September 2014
72 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

CMS GENERATION UK OPERATING PRIVATE LIMITED Events

19 May 2017
Appointment of Abdelmajid Iraqui Houssaini as a director on 11 May 2017
11 Oct 2016
Termination of appointment of Grant Gillon as a director on 30 August 2016
07 Oct 2016
Appointment of Mohammed Abdulla Falah Jaber Al Ahbabi as a director on 30 August 2016
05 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 101

...
... and 70 more events
04 Jul 2002
New director appointed
04 Jul 2002
New secretary appointed
04 Jul 2002
Accounting reference date shortened from 30/06/03 to 31/12/02
04 Jul 2002
Registered office changed on 04/07/02 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
19 Jun 2002
Incorporation