GEB POWER LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Hambleton » TS9 5JZ

Company number 06752453
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address 4 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 5JZ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of GEB POWER LIMITED are www.gebpower.co.uk, and www.geb-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Geb Power Limited is a Private Limited Company. The company registration number is 06752453. Geb Power Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Geb Power Limited is 4 Ellerbeck Way Stokesley Business Park Stokesley Middlesbrough North Yorkshire Ts9 5jz. . HODGSON, Jayne Margaret is a Secretary of the company. BENSON, Michael Fred Shaw is a Director of the company. CLARKE, Keith is a Director of the company. HODGSON, Jayne Margaret is a Director of the company. PHILPOT, David John is a Director of the company. SHIELDS, Matthew Ian is a Director of the company. WHITE, Alan is a Director of the company. Secretary D'ANNA, Giuseppe has been resigned. Director CLARKE, Keith has been resigned. Director D'ANNA, Giuseppe has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HODGSON, Jayne Margaret
Appointed Date: 26 November 2009

Director
BENSON, Michael Fred Shaw
Appointed Date: 22 November 2012
61 years old

Director
CLARKE, Keith
Appointed Date: 24 November 2009
65 years old

Director
HODGSON, Jayne Margaret
Appointed Date: 22 November 2012
62 years old

Director
PHILPOT, David John
Appointed Date: 22 November 2012
64 years old

Director
SHIELDS, Matthew Ian
Appointed Date: 22 November 2012
81 years old

Director
WHITE, Alan
Appointed Date: 11 August 2014
64 years old

Resigned Directors

Secretary
D'ANNA, Giuseppe
Resigned: 26 November 2009
Appointed Date: 18 November 2008

Director
CLARKE, Keith
Resigned: 24 November 2009
Appointed Date: 24 November 2009
65 years old

Director
D'ANNA, Giuseppe
Resigned: 24 November 2009
Appointed Date: 18 November 2008
74 years old

Persons With Significant Control

Mr Keith Clarke
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

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

GEB POWER LIMITED Events

16 Jan 2017
Confirmation statement made on 18 November 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Nov 2015
Total exemption full accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 24 more events
18 Jan 2010
Appointment of Jayne Margaret Knox as a secretary
18 Jan 2010
Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 18 January 2010
30 Dec 2008
Secretary's change of particulars / giuseppe d'aana / 18/11/2008
18 Dec 2008
Director's change of particulars / giuseppe d'aana / 18/11/2008
18 Nov 2008
Incorporation