THE COGENERATION COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 04584032
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr Peter John Keery as a director on 14 March 2017; Appointment of Mr Damian Lee Shevloff as a director on 14 March 2017; Termination of appointment of David Mark Thompson as a director on 1 March 2017. The most likely internet sites of THE COGENERATION COMPANY LIMITED are www.thecogenerationcompany.co.uk, and www.the-cogeneration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cogeneration Company Limited is a Private Limited Company. The company registration number is 04584032. The Cogeneration Company Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of The Cogeneration Company Limited is 210 Pentonville Road London N1 9jy. . GOUGH, Celia Rosalind is a Secretary of the company. GERRARD, David Andrew is a Director of the company. GOUGH, Celia Rosalind is a Director of the company. GRAVESON, Gavin Howard is a Director of the company. KEERY, Peter John is a Director of the company. SHEVLOFF, Damian Lee is a Director of the company. Secretary CRAIG, Nicholas Charles David has been resigned. Secretary NOLAN, Deborah Jude has been resigned. Secretary SERGEANT, Michael Robert has been resigned. Secretary STEVENS, Paul Barry has been resigned. Secretary VYE-PARMINTER, Janine has been resigned. Secretary ABV CORPORATE SERVICES LIMITED has been resigned. Director BENT, Richard Michael has been resigned. Director CASTLETON, Lisa has been resigned. Director GILROY, Patrick Richard has been resigned. Director GUTTRIDGE, Steven John has been resigned. Director HOLT, Martin John has been resigned. Director KORENGOLD, Kevin Lloyd has been resigned. Director MCDONALD, Dudley Charles has been resigned. Director PACKER, Julian Phipps, Dr has been resigned. Director PAIS CORREIA, Luis has been resigned. Director PATTON, Sinead Isobel has been resigned. Director PELEGE, Frederic Georges Michel has been resigned. Director SERGEANT, Michael Robert has been resigned. Director STEVENS, Paul Barry has been resigned. Director STEVENS, Paul Barry has been resigned. Director THOMPSON, David Mark has been resigned. Director WINTERBOTTOM, Jeffrey has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GOUGH, Celia Rosalind
Appointed Date: 06 March 2015

Director
GERRARD, David Andrew
Appointed Date: 25 October 2016
60 years old

Director
GOUGH, Celia Rosalind
Appointed Date: 25 October 2016
50 years old

Director
GRAVESON, Gavin Howard
Appointed Date: 25 October 2016
62 years old

Director
KEERY, Peter John
Appointed Date: 14 March 2017
55 years old

Director
SHEVLOFF, Damian Lee
Appointed Date: 14 March 2017
57 years old

Resigned Directors

Secretary
CRAIG, Nicholas Charles David
Resigned: 06 March 2015
Appointed Date: 15 January 2015

Secretary
NOLAN, Deborah Jude
Resigned: 12 January 2015
Appointed Date: 05 September 2013

Secretary
SERGEANT, Michael Robert
Resigned: 12 September 2007
Appointed Date: 19 November 2003

Secretary
STEVENS, Paul Barry
Resigned: 02 September 2013
Appointed Date: 19 July 2007

Secretary
VYE-PARMINTER, Janine
Resigned: 12 November 2002
Appointed Date: 07 November 2002

Secretary
ABV CORPORATE SERVICES LIMITED
Resigned: 19 November 2003
Appointed Date: 12 November 2002

Director
BENT, Richard Michael
Resigned: 04 September 2013
Appointed Date: 25 September 2012
63 years old

Director
CASTLETON, Lisa
Resigned: 12 November 2002
Appointed Date: 07 November 2002
45 years old

Director
GILROY, Patrick Richard
Resigned: 31 July 2016
Appointed Date: 15 August 2013
53 years old

Director
GUTTRIDGE, Steven John
Resigned: 31 December 2016
Appointed Date: 12 November 2002
69 years old

Director
HOLT, Martin John
Resigned: 18 August 2009
Appointed Date: 19 July 2007
60 years old

Director
KORENGOLD, Kevin Lloyd
Resigned: 25 June 2014
Appointed Date: 27 March 2012
57 years old

Director
MCDONALD, Dudley Charles
Resigned: 14 April 2011
Appointed Date: 19 November 2003
70 years old

Director
PACKER, Julian Phipps, Dr
Resigned: 31 March 2014
Appointed Date: 19 November 2003
70 years old

Director
PAIS CORREIA, Luis
Resigned: 21 January 2008
Appointed Date: 19 July 2007
62 years old

Director
PATTON, Sinead Isobel
Resigned: 01 February 2017
Appointed Date: 21 October 2013
49 years old

Director
PELEGE, Frederic Georges Michel
Resigned: 13 January 2012
Appointed Date: 21 January 2008
57 years old

Director
SERGEANT, Michael Robert
Resigned: 31 March 2012
Appointed Date: 19 November 2003
63 years old

Director
STEVENS, Paul Barry
Resigned: 02 September 2013
Appointed Date: 27 March 2012
58 years old

Director
STEVENS, Paul Barry
Resigned: 17 December 2009
Appointed Date: 10 December 2009
58 years old

Director
THOMPSON, David Mark
Resigned: 01 March 2017
Appointed Date: 30 July 2014
56 years old

Director
WINTERBOTTOM, Jeffrey
Resigned: 28 March 2008
Appointed Date: 19 July 2007
76 years old

Persons With Significant Control

Veolia Energy Uk Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE COGENERATION COMPANY LIMITED Events

15 Mar 2017
Appointment of Mr Peter John Keery as a director on 14 March 2017
15 Mar 2017
Appointment of Mr Damian Lee Shevloff as a director on 14 March 2017
08 Mar 2017
Termination of appointment of David Mark Thompson as a director on 1 March 2017
13 Feb 2017
Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017
05 Jan 2017
Termination of appointment of Steven John Guttridge as a director on 31 December 2016
...
... and 107 more events
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
26 Nov 2002
New secretary appointed
26 Nov 2002
New director appointed
07 Nov 2002
Incorporation