ENGIE POWER LIMITED
LEEDS GDF SUEZ MARKETING LIMITED GAZ DE FRANCE MARKETING LIMITED RWE TRADING DIRECT LIMITED BUILDMILL LIMITED

Hellopages » West Yorkshire » Leeds » LS12 1BE

Company number 04236804
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 46719 - Wholesale of other fuels and related products, 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Mr Paul Edwin Rawson on 3 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1 . The most likely internet sites of ENGIE POWER LIMITED are www.engiepower.co.uk, and www.engie-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wakefield Westgate Rail Station is 8 miles; to Wakefield Kirkgate Rail Station is 8.4 miles; to Ravensthorpe Rail Station is 9 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engie Power Limited is a Private Limited Company. The company registration number is 04236804. Engie Power Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Engie Power Limited is No 1 Leeds 26 Whitehall Road Leeds Ls12 1be. . GREGORY, Sarah Jane is a Secretary of the company. PINNELL, Simon David is a Director of the company. RAWSON, Paul Edwin is a Director of the company. Secretary BERGER, Hillary has been resigned. Secretary HAGAN, Philip John has been resigned. Secretary PARK, David has been resigned. Secretary SCHAEFER, Ralf Eduard, Dr Jur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABENSOUR, Nicolas has been resigned. Director BELL, Graeme David has been resigned. Director BERGER, Hillary Sue has been resigned. Director BUCHER, Marie-Dominique has been resigned. Director CHASSARD, Christophe, Doctor has been resigned. Director CLAVEL, Pierre Francois Gabriel has been resigned. Director DENNERSMANN, Jurgen, Dr has been resigned. Director DEPAIL, Jean Claude has been resigned. Director HAGAN, Philip John has been resigned. Director HIRT, Marc Jean has been resigned. Director JUDISCH, Stefan Klaus Ewald has been resigned. Director LESTER, Justin Lawrence has been resigned. Director MAROUBY, Jean Claude has been resigned. Director OVER, John Lindsay has been resigned. Director PARK, David has been resigned. Director PERSUY, Patrick has been resigned. Director RILEY, Stephen has been resigned. Director STAB, Eric has been resigned. Director STEIN, Emma Rachel has been resigned. Director WEISS, August Johannes has been resigned. Director WHITTINGHAM, Jeffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
GREGORY, Sarah Jane
Appointed Date: 01 January 2016

Director
PINNELL, Simon David
Appointed Date: 04 November 2013
61 years old

Director
RAWSON, Paul Edwin
Appointed Date: 01 January 2016
50 years old

Resigned Directors

Secretary
BERGER, Hillary
Resigned: 01 January 2016
Appointed Date: 25 October 2011

Secretary
HAGAN, Philip John
Resigned: 04 October 2001
Appointed Date: 27 September 2001

Secretary
PARK, David
Resigned: 25 October 2011
Appointed Date: 18 November 2002

Secretary
SCHAEFER, Ralf Eduard, Dr Jur
Resigned: 18 November 2002
Appointed Date: 04 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2001
Appointed Date: 18 June 2001

Director
ABENSOUR, Nicolas
Resigned: 13 June 2003
Appointed Date: 18 November 2002
59 years old

Director
BELL, Graeme David
Resigned: 04 October 2001
Appointed Date: 27 September 2001
48 years old

Director
BERGER, Hillary Sue
Resigned: 01 January 2016
Appointed Date: 04 November 2013
57 years old

Director
BUCHER, Marie-Dominique
Resigned: 13 June 2003
Appointed Date: 18 November 2002
71 years old

Director
CHASSARD, Christophe, Doctor
Resigned: 18 November 2002
Appointed Date: 04 October 2001
64 years old

Director
CLAVEL, Pierre Francois Gabriel
Resigned: 26 March 2010
Appointed Date: 18 September 2007
69 years old

Director
DENNERSMANN, Jurgen, Dr
Resigned: 30 June 2002
Appointed Date: 04 October 2001
63 years old

Director
DEPAIL, Jean Claude
Resigned: 21 December 2007
Appointed Date: 18 November 2001
76 years old

Director
HAGAN, Philip John
Resigned: 04 October 2001
Appointed Date: 27 September 2001
52 years old

Director
HIRT, Marc Jean
Resigned: 03 February 2011
Appointed Date: 23 July 2008
57 years old

Director
JUDISCH, Stefan Klaus Ewald
Resigned: 18 November 2002
Appointed Date: 04 October 2001
66 years old

Director
LESTER, Justin Lawrence
Resigned: 29 October 2013
Appointed Date: 25 October 2011
50 years old

Director
MAROUBY, Jean Claude
Resigned: 13 June 2003
Appointed Date: 18 November 2002
75 years old

Director
OVER, John Lindsay
Resigned: 13 June 2003
Appointed Date: 25 October 2001
73 years old

Director
PARK, David
Resigned: 29 October 2013
Appointed Date: 26 March 2010
63 years old

Director
PERSUY, Patrick
Resigned: 13 June 2003
Appointed Date: 18 November 2002
74 years old

Director
RILEY, Stephen
Resigned: 31 December 2015
Appointed Date: 03 February 2011
64 years old

Director
STAB, Eric
Resigned: 30 September 2008
Appointed Date: 18 November 2002
56 years old

Director
STEIN, Emma Rachel
Resigned: 31 May 2003
Appointed Date: 18 November 2002
65 years old

Director
WEISS, August Johannes
Resigned: 01 January 2016
Appointed Date: 12 March 2014
60 years old

Director
WHITTINGHAM, Jeffrey
Resigned: 18 November 2002
Appointed Date: 02 November 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 2001
Appointed Date: 18 June 2001

ENGIE POWER LIMITED Events

10 Feb 2017
Director's details changed for Mr Paul Edwin Rawson on 3 February 2017
06 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1

28 Apr 2016
Satisfaction of charge 3 in full
28 Apr 2016
Satisfaction of charge 1 in full
...
... and 110 more events
03 Oct 2001
New secretary appointed;new director appointed
03 Oct 2001
New director appointed
03 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Sep 2001
Company name changed buildmill LIMITED\certificate issued on 28/09/01
18 Jun 2001
Incorporation

ENGIE POWER LIMITED Charges

21 February 2013
Collateral security deed
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: All its rights title and interest in and to all cash…
23 June 2009
Deed of charge over credit balances
Delivered: 14 July 2009
Status: Satisfied on 28 April 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 March 2006
Deed of charge over credit balances
Delivered: 22 March 2006
Status: Satisfied on 28 April 2016
Persons entitled: Barclays Bank PLC
Description: Charged accounts being barclays bank PLC re gaz de france…
19 January 2004
Debenture
Delivered: 7 February 2004
Status: Satisfied on 28 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…