OPW HOLDCO LIMITED
TIPTREE HAILGROVE LIMITED

Hellopages » Essex » Colchester » CO5 0AB

Company number 07254492
Status Active
Incorporation Date 14 May 2010
Company Type Private Limited Company
Address UNIT 2A, CENTURY MEWS 100A CHURCH ROAD, TIPTREE, TIPTREE, ESSEX, ENGLAND, CO5 0AB
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Ms Cornelia Bernadette Maria Van Heijningen as a director on 6 October 2016; Termination of appointment of Erik Jan Van De Brake as a director on 6 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of OPW HOLDCO LIMITED are www.opwholdco.co.uk, and www.opw-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Opw Holdco Limited is a Private Limited Company. The company registration number is 07254492. Opw Holdco Limited has been working since 14 May 2010. The present status of the company is Active. The registered address of Opw Holdco Limited is Unit 2a Century Mews 100a Church Road Tiptree Tiptree Essex England Co5 0ab. . HERRIOTT, Charles William Grant is a Director of the company. VAN HEIJNINGEN, Cornelia Bernadette Maria is a Director of the company. Secretary FRENCH, Billy Anthony has been resigned. Secretary EXTERNAL OFFICER LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BROMLEY, John Alexander has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director ROSHIER, Angela Louise has been resigned. Director SAENEN, Bart has been resigned. Director SIBLESZ, Frank Edward Christian has been resigned. Director SIBLESZ, Frank Edward Christian has been resigned. Director VACCARO, James Carmine Antony has been resigned. Director VAN ALPHEN, Dennis has been resigned. Director VAN DE BRAKE, Erik Jan has been resigned. The company operates in "Trade of electricity".


Current Directors

Director
HERRIOTT, Charles William Grant
Appointed Date: 02 March 2016
39 years old

Director
VAN HEIJNINGEN, Cornelia Bernadette Maria
Appointed Date: 06 October 2016
54 years old

Resigned Directors

Secretary
FRENCH, Billy Anthony
Resigned: 25 November 2015
Appointed Date: 17 March 2011

Secretary
EXTERNAL OFFICER LIMITED
Resigned: 31 August 2016
Appointed Date: 25 November 2015

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 November 2010
Appointed Date: 14 May 2010

Director
BROMLEY, John Alexander
Resigned: 31 December 2013
Appointed Date: 30 June 2012
48 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 24 November 2010
Appointed Date: 14 May 2010
55 years old

Director
PUDGE, David John
Resigned: 24 November 2010
Appointed Date: 14 May 2010
60 years old

Director
ROSHIER, Angela Louise
Resigned: 23 February 2016
Appointed Date: 01 January 2014
50 years old

Director
SAENEN, Bart
Resigned: 17 May 2011
Appointed Date: 24 November 2010
45 years old

Director
SIBLESZ, Frank Edward Christian
Resigned: 26 August 2015
Appointed Date: 26 August 2015
48 years old

Director
SIBLESZ, Frank Edward Christian
Resigned: 14 August 2015
Appointed Date: 20 May 2015
48 years old

Director
VACCARO, James Carmine Antony
Resigned: 30 June 2012
Appointed Date: 24 November 2010
51 years old

Director
VAN ALPHEN, Dennis
Resigned: 12 February 2015
Appointed Date: 17 May 2011
57 years old

Director
VAN DE BRAKE, Erik Jan
Resigned: 06 October 2016
Appointed Date: 12 February 2015
58 years old

OPW HOLDCO LIMITED Events

25 Nov 2016
Appointment of Ms Cornelia Bernadette Maria Van Heijningen as a director on 6 October 2016
25 Nov 2016
Termination of appointment of Erik Jan Van De Brake as a director on 6 October 2016
28 Sep 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to Unit 2a, Century Mews 100a Church Road Tiptree Tiptree Essex CO5 0AB on 26 September 2016
13 Sep 2016
Termination of appointment of External Officer Limited as a secretary on 31 August 2016
...
... and 50 more events
03 Dec 2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
03 Dec 2010
Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 December 2010
29 Nov 2010
Company name changed hailgrove LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-26

29 Nov 2010
Change of name notice
14 May 2010
Incorporation

OPW HOLDCO LIMITED Charges

17 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Dong Energy Power (UK) LTD
Description: First fixed charge each account,the credit balance on each…