INTERNATIONAL POWER (UCH)
LONDON MIDLANDS POWER (UCH) LIMITED

Hellopages » Greater London » Islington » EC2P 2YU
Company number 03095019
Status Liquidation
Incorporation Date 24 August 1995
Company Type Private Unlimited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 20 February 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of INTERNATIONAL POWER (UCH) are www.internationalpower.co.uk, and www.international-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Power Uch is a Private Unlimited Company. The company registration number is 03095019. International Power Uch has been working since 24 August 1995. The present status of the company is Liquidation. The registered address of International Power Uch is 30 Finsbury Square London Ec2p 2yu. . SIMPSON, Roger Derek is a Secretary of the company. ASH, Peter David is a Director of the company. SEELEY, Georgina is a Director of the company. SMALL, Penelope Louise is a Director of the company. Secretary BROWNE, Robert Harvey has been resigned. Secretary ELCOCK, Ian has been resigned. Secretary HACKETT, Elaine has been resigned. Secretary HAMILTON, Hugh Campbell has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary E.ON UK SECRETARIES LIMITED has been resigned. Director BACON, Donald George has been resigned. Director BARTLETT, Graham John has been resigned. Director BHATT, Sudhir Bhudev Prasad has been resigned. Director BROWNE, Robert Harvey has been resigned. Director BRYANT, John has been resigned. Director CHAPMAN, Peter Lawton has been resigned. Director FISHER, Jacqueline has been resigned. Director HACKETT, Elaine has been resigned. Director HAMILTON, Hugh Campbell has been resigned. Director HARRIS, Vincent Richard has been resigned. Director HUGHES, Michael Alan has been resigned. Director KING, Stephen Anthony has been resigned. Director MILLER, Michael Roy has been resigned. Director REDFEARN, David has been resigned. Director SCOINS, Colin Roger has been resigned. Director TAYLOR, Philip Jonathan has been resigned. Director TURK, Andrew Mark has been resigned. Director WRIGHT, Paul Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
ASH, Peter David
Appointed Date: 02 August 2013
61 years old

Director
SEELEY, Georgina
Appointed Date: 09 February 2005
52 years old

Director
SMALL, Penelope Louise
Appointed Date: 09 February 2005
59 years old

Resigned Directors

Secretary
BROWNE, Robert Harvey
Resigned: 31 December 2001
Appointed Date: 09 December 1998

Secretary
ELCOCK, Ian
Resigned: 31 March 2004
Appointed Date: 01 January 2002

Secretary
HACKETT, Elaine
Resigned: 10 October 1995
Appointed Date: 24 August 1995

Secretary
HAMILTON, Hugh Campbell
Resigned: 09 December 1998
Appointed Date: 10 October 1995

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 09 February 2005

Secretary
E.ON UK SECRETARIES LIMITED
Resigned: 09 February 2005
Appointed Date: 23 February 2004

Director
BACON, Donald George
Resigned: 16 January 2004
Appointed Date: 08 May 2002
88 years old

Director
BARTLETT, Graham John
Resigned: 09 February 2005
Appointed Date: 16 January 2004
69 years old

Director
BHATT, Sudhir Bhudev Prasad
Resigned: 09 February 2005
Appointed Date: 23 February 2004
64 years old

Director
BROWNE, Robert Harvey
Resigned: 31 December 2001
Appointed Date: 09 December 1998
84 years old

Director
BRYANT, John
Resigned: 09 December 1998
Appointed Date: 10 October 1995
79 years old

Director
CHAPMAN, Peter Lawton
Resigned: 01 December 1996
Appointed Date: 10 October 1995
89 years old

Director
FISHER, Jacqueline
Resigned: 10 October 1995
Appointed Date: 24 August 1995
73 years old

Director
HACKETT, Elaine
Resigned: 10 October 1995
Appointed Date: 24 August 1995
63 years old

Director
HAMILTON, Hugh Campbell
Resigned: 09 December 1998
Appointed Date: 10 October 1995
77 years old

Director
HARRIS, Vincent Richard
Resigned: 01 July 2008
Appointed Date: 09 February 2005
74 years old

Director
HUGHES, Michael Alan
Resigned: 08 May 2002
Appointed Date: 10 October 1995
80 years old

Director
KING, Stephen Anthony
Resigned: 31 January 2003
Appointed Date: 09 December 1998
65 years old

Director
MILLER, Michael Roy
Resigned: 23 February 2004
Appointed Date: 09 December 1998
72 years old

Director
REDFEARN, David
Resigned: 20 December 2002
Appointed Date: 09 December 1998
81 years old

Director
SCOINS, Colin Roger
Resigned: 09 February 2005
Appointed Date: 16 January 2004
70 years old

Director
TAYLOR, Philip Jonathan
Resigned: 09 December 1998
Appointed Date: 01 December 1996
67 years old

Director
TURK, Andrew Mark
Resigned: 09 December 1998
Appointed Date: 01 December 1996
66 years old

Director
WRIGHT, Paul Arthur
Resigned: 31 March 2004
Appointed Date: 04 January 2001
68 years old

Persons With Significant Control

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

INTERNATIONAL POWER (UCH) Events

20 Feb 2017
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 20 February 2017
06 Feb 2017
Appointment of a voluntary liquidator
06 Feb 2017
Declaration of solvency
06 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-23

17 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 135 more events
27 Nov 1995
Registered office changed on 27/11/95 from: ground floor 10 newhall street birmingham B3 3LX
27 Nov 1995
Secretary resigned;director resigned
27 Nov 1995
Director resigned
27 Nov 1995
New secretary appointed;new director appointed
24 Aug 1995
Incorporation