E.ON UK COGENERATION LIMITED
COVENTRY POWERGEN COGENERATION LIMITED YORKSHIRE COGEN LIMITED

Hellopages » West Midlands » Coventry » CV4 8LG

Company number 02730697
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Michael Geoffrey Wake as a director on 22 August 2016; Appointment of John Anthony Ireton as a director on 22 August 2016. The most likely internet sites of E.ON UK COGENERATION LIMITED are www.eonukcogeneration.co.uk, and www.e-on-uk-cogeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. E On Uk Cogeneration Limited is a Private Limited Company. The company registration number is 02730697. E On Uk Cogeneration Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of E On Uk Cogeneration Limited is Westwood Way Westwood Business Park Coventry Cv4 8lg. . E.ON UK SECRETARIES LIMITED is a Secretary of the company. IRETON, John Anthony is a Director of the company. LIGHTFOOT, James Timothy is a Director of the company. WAKE, Michael Geoffrey is a Director of the company. Secretary BYGRAVES, Mark Lindsay has been resigned. Secretary CHRISTIE, Sarah Marie Davenport has been resigned. Secretary DELAMER HOUSE, Elaine Phillippa has been resigned. Secretary DYSON, Roger has been resigned. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary FARBRIDGE, Caroline Louise has been resigned. Secretary FORREST, Chantal Benedicte has been resigned. Secretary JOHANSSON, Susan Margaret has been resigned. Secretary MOORHOUSE, Robert Keith has been resigned. Secretary STARK, Fiona Scott has been resigned. Director ADAMS, Ivan Keith has been resigned. Director BALDWIN, Nicholas Peter has been resigned. Director BARBER, Rodney George has been resigned. Director BARTLETT, Graham John has been resigned. Director BRIDGEWATER, Peter Jeremy has been resigned. Director BUNCE, Donald has been resigned. Director CHAPPELL, Terence Edward has been resigned. Director CHATWIN, John Malcolm has been resigned. Director CHATWIN, John Malcolm has been resigned. Director COCKER, Anthony David, Dr has been resigned. Director DICKINSON, Roger has been resigned. Director DRAPER, Mark Robert has been resigned. Director EDDINGTON, Keith has been resigned. Director GUY, Stephen David has been resigned. Director HALL, Graham Joseph has been resigned. Director HALL, Graham Joseph has been resigned. Director HEATH, John Robert has been resigned. Director JACKSON, David John has been resigned. Director KENNETT, Robert John has been resigned. Director LEIPER, Donald Alan has been resigned. Director LIGHTFOOT, James Timothy has been resigned. Director MATTHIES, René has been resigned. Director MCGREGOR, Euan Thomas has been resigned. Director MORGAN, Philip Bryan has been resigned. Director MORGANS, David John has been resigned. Director MORRIS, Thomas John has been resigned. Director PENNELLS, Richard James has been resigned. Director PLOWMAN, Keith has been resigned. Director SCOINS, Colin Roger has been resigned. Director SKERRETT, Robert James has been resigned. Director TAYLOR, Robert has been resigned. Director WILKINSON, William John has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
E.ON UK SECRETARIES LIMITED
Appointed Date: 07 January 2013

Director
IRETON, John Anthony
Appointed Date: 22 August 2016
56 years old

Director
LIGHTFOOT, James Timothy
Appointed Date: 28 January 2016
59 years old

Director
WAKE, Michael Geoffrey
Appointed Date: 22 August 2016
55 years old

Resigned Directors

Secretary
BYGRAVES, Mark Lindsay
Resigned: 13 December 1999
Appointed Date: 31 December 1998

Secretary
CHRISTIE, Sarah Marie Davenport
Resigned: 31 December 1998
Appointed Date: 08 September 1998

Secretary
DELAMER HOUSE, Elaine Phillippa
Resigned: 10 March 1995
Appointed Date: 28 September 1994

Secretary
DYSON, Roger
Resigned: 30 September 1993
Appointed Date: 13 July 1992

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 13 July 2012
Appointed Date: 17 April 2000

Secretary
FARBRIDGE, Caroline Louise
Resigned: 28 September 1994
Appointed Date: 29 April 1994

Secretary
FORREST, Chantal Benedicte
Resigned: 29 April 1994
Appointed Date: 30 September 1993

Secretary
JOHANSSON, Susan Margaret
Resigned: 08 September 1998
Appointed Date: 01 December 1997

Secretary
MOORHOUSE, Robert Keith
Resigned: 02 June 1997
Appointed Date: 12 May 1997

Secretary
STARK, Fiona Scott
Resigned: 17 April 2000
Appointed Date: 13 December 1999

Director
ADAMS, Ivan Keith
Resigned: 31 August 1994
Appointed Date: 01 April 1993
82 years old

Director
BALDWIN, Nicholas Peter
Resigned: 01 July 2002
Appointed Date: 29 June 1999
72 years old

Director
BARBER, Rodney George
Resigned: 10 January 2001
Appointed Date: 29 June 1999
79 years old

Director
BARTLETT, Graham John
Resigned: 04 July 2007
Appointed Date: 15 January 2001
69 years old

Director
BRIDGEWATER, Peter Jeremy
Resigned: 01 January 2008
Appointed Date: 04 July 2007
62 years old

Director
BUNCE, Donald
Resigned: 29 April 1994
Appointed Date: 01 April 1993
76 years old

Director
CHAPPELL, Terence Edward
Resigned: 14 January 2002
Appointed Date: 29 June 1999
83 years old

Director
CHATWIN, John Malcolm
Resigned: 01 April 1997
Appointed Date: 12 November 1996
80 years old

Director
CHATWIN, John Malcolm
Resigned: 22 July 1996
Appointed Date: 24 June 1996
80 years old

Director
COCKER, Anthony David, Dr
Resigned: 04 July 2007
Appointed Date: 31 March 2004
66 years old

Director
DICKINSON, Roger
Resigned: 01 April 1993
Appointed Date: 13 July 1992
78 years old

Director
DRAPER, Mark Robert
Resigned: 31 March 2004
Appointed Date: 05 March 2002
62 years old

Director
EDDINGTON, Keith
Resigned: 29 May 1998
Appointed Date: 03 June 1996
79 years old

Director
GUY, Stephen David
Resigned: 31 December 1998
Appointed Date: 11 June 1998
76 years old

Director
HALL, Graham Joseph
Resigned: 31 December 1998
Appointed Date: 01 April 1997
81 years old

Director
HALL, Graham Joseph
Resigned: 31 August 1994
Appointed Date: 29 April 1994
81 years old

Director
HEATH, John Robert
Resigned: 22 July 1996
Appointed Date: 01 October 1994
74 years old

Director
JACKSON, David John
Resigned: 01 July 2002
Appointed Date: 31 December 1998
72 years old

Director
KENNETT, Robert John
Resigned: 05 March 2002
Appointed Date: 31 December 1998
75 years old

Director
LEIPER, Donald Alan
Resigned: 28 January 2016
Appointed Date: 07 January 2013
61 years old

Director
LIGHTFOOT, James Timothy
Resigned: 07 January 2013
Appointed Date: 17 May 2010
59 years old

Director
MATTHIES, René
Resigned: 31 May 2016
Appointed Date: 07 January 2013
55 years old

Director
MCGREGOR, Euan Thomas
Resigned: 31 August 1994
Appointed Date: 01 April 1993
67 years old

Director
MORGAN, Philip Bryan
Resigned: 08 November 1996
Appointed Date: 22 July 1996
81 years old

Director
MORGANS, David John
Resigned: 07 January 2013
Appointed Date: 01 January 2008
55 years old

Director
MORRIS, Thomas John
Resigned: 31 December 1998
Appointed Date: 24 June 1996
79 years old

Director
PENNELLS, Richard James
Resigned: 18 May 2016
Appointed Date: 07 January 2013
61 years old

Director
PLOWMAN, Keith
Resigned: 01 January 2008
Appointed Date: 05 March 2002
67 years old

Director
SCOINS, Colin Roger
Resigned: 17 May 2010
Appointed Date: 01 January 2008
69 years old

Director
SKERRETT, Robert James
Resigned: 29 April 1994
Appointed Date: 01 April 1993
84 years old

Director
TAYLOR, Robert
Resigned: 01 October 2008
Appointed Date: 04 July 2007
64 years old

Director
WILKINSON, William John
Resigned: 22 July 1996
Appointed Date: 29 April 1994
79 years old

Persons With Significant Control

E.On Uk Chp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.ON UK COGENERATION LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Appointment of Michael Geoffrey Wake as a director on 22 August 2016
24 Aug 2016
Appointment of John Anthony Ireton as a director on 22 August 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
15 Jun 2016
Termination of appointment of René Matthies as a director on 31 May 2016
...
... and 160 more events
18 Apr 1993
New director appointed

23 Sep 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Sep 1992
Accounting reference date notified as 31/03

07 Sep 1992
Company name changed yeleco 12 LIMITED\certificate issued on 08/09/92

13 Jul 1992
Incorporation