NORTHERN POWERGRID (NORTHEAST) LIMITED
NEWCASTLE UPON TYNE NORTHERN ELECTRIC DISTRIBUTION LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6AF

Company number 02906593
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017; Termination of appointment of John Elliott as a secretary on 20 January 2017. The most likely internet sites of NORTHERN POWERGRID (NORTHEAST) LIMITED are www.northernpowergridnortheast.co.uk, and www.northern-powergrid-northeast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Northern Powergrid Northeast Limited is a Private Limited Company. The company registration number is 02906593. Northern Powergrid Northeast Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Northern Powergrid Northeast Limited is Lloyds Court 78 Grey Street Newcastle Upon Tyne Ne1 6af. . RILEY, Jennifer Catherine is a Secretary of the company. DIXON, Ronald is a Director of the company. FIELDEN, Thomas Edward is a Director of the company. FRANCE, John Martin, Dr is a Director of the company. FRANCE, Thomas Hugh is a Director of the company. GILL, Nicholas Michael is a Director of the company. JONES, Philip Antony, Dr is a Director of the company. MACLENNAN, Andrew John is a Director of the company. MARSHALL, Alison Ruth is a Director of the company. TAYLOR, Philip Charles, Professor is a Director of the company. Secretary ELLIOTT, John has been resigned. Secretary GILES, Gail Valerie has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ABEL, Gregory Edward has been resigned. Director BARNETT, John Philip has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CONNOR, Phillip Eric has been resigned. Director EDWARDS, John Frederick has been resigned. Director FLYNN, Gary Aidan has been resigned. Director GROVES, Alan has been resigned. Director HADFIELD, Antony has been resigned. Director HOOK, George William Hunter has been resigned. Director HORSLEY, Mark John has been resigned. Director LINGE, Kenneth has been resigned. Director STALLMEYER, James Duncan has been resigned. Director SWAN, David Malcolm has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
RILEY, Jennifer Catherine
Appointed Date: 20 January 2017

Director
DIXON, Ronald
Appointed Date: 24 October 2003
88 years old

Director
FIELDEN, Thomas Edward
Appointed Date: 16 October 2009
54 years old

Director
FRANCE, John Martin, Dr
Appointed Date: 18 September 2001
68 years old

Director
FRANCE, Thomas Hugh
Appointed Date: 15 December 2016
40 years old

Director
GILL, Nicholas Michael
Appointed Date: 17 November 2006
61 years old

Director
JONES, Philip Antony, Dr
Appointed Date: 12 November 2002
56 years old

Director
MACLENNAN, Andrew John
Appointed Date: 17 July 2015
58 years old

Director
MARSHALL, Alison Ruth
Appointed Date: 01 April 2014
60 years old

Director
TAYLOR, Philip Charles, Professor
Appointed Date: 01 April 2014
54 years old

Resigned Directors

Secretary
ELLIOTT, John
Resigned: 20 January 2017
Appointed Date: 06 April 2001

Secretary
GILES, Gail Valerie
Resigned: 06 April 2001
Appointed Date: 04 October 1994

Nominee Secretary
DICKINSON DEES
Resigned: 04 October 1994
Appointed Date: 09 March 1994

Director
ABEL, Gregory Edward
Resigned: 16 October 2009
Appointed Date: 28 January 1997
63 years old

Director
BARNETT, John Philip
Resigned: 13 August 2015
Appointed Date: 01 April 2012
59 years old

Nominee Director
CARE, Timothy James
Resigned: 04 October 1994
Appointed Date: 09 March 1994
64 years old

Director
CONNOR, Phillip Eric
Resigned: 16 October 2009
Appointed Date: 15 June 1999
76 years old

Director
EDWARDS, John Frederick
Resigned: 31 March 1997
Appointed Date: 11 August 1995
76 years old

Director
FLYNN, Gary Aidan
Resigned: 15 September 2006
Appointed Date: 12 November 2002
70 years old

Director
GROVES, Alan
Resigned: 11 August 1995
Appointed Date: 04 October 1994
89 years old

Director
HADFIELD, Antony
Resigned: 28 January 1997
Appointed Date: 04 October 1994
89 years old

Director
HOOK, George William Hunter
Resigned: 28 June 1996
Appointed Date: 04 October 1994
88 years old

Director
HORSLEY, Mark John
Resigned: 31 October 2006
Appointed Date: 05 September 2002
66 years old

Director
LINGE, Kenneth
Resigned: 16 October 2009
Appointed Date: 31 March 1997
75 years old

Director
STALLMEYER, James Duncan
Resigned: 26 August 2005
Appointed Date: 18 September 2001
68 years old

Director
SWAN, David Malcolm
Resigned: 31 January 2001
Appointed Date: 04 October 1994
80 years old

Persons With Significant Control

Northern Electric Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN POWERGRID (NORTHEAST) LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
24 Jan 2017
Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017
24 Jan 2017
Termination of appointment of John Elliott as a secretary on 20 January 2017
20 Dec 2016
Appointment of Mr Thomas Hugh France as a director on 15 December 2016
28 Jul 2016
Director's details changed for Professor Philip Charles Taylor on 20 July 2016
...
... and 113 more events
30 Oct 1994
New director appointed

30 Oct 1994
New director appointed

30 Oct 1994
Secretary resigned;new secretary appointed

10 Aug 1994
Company name changed petunia LIMITED\certificate issued on 11/08/94

09 Mar 1994
Incorporation