SIMEC USKMOUTH POWER LIMITED
NEWPORT USKMOUTH POWER COMPANY LIMITED HACKREMCO (NO.2141) LIMITED

Hellopages » Newport » Newport » NP18 2BZ

Company number 05104786
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address USKMOUTH POWER STATION, WEST NASH ROAD, NASH, NEWPORT, NP18 2BZ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 20,081,417 ; Full accounts made up to 31 March 2015; Appointment of Mr Parduman Kumar Gupta as a director on 1 March 2016. The most likely internet sites of SIMEC USKMOUTH POWER LIMITED are www.simecuskmouthpower.co.uk, and www.simec-uskmouth-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Rogerstone Rail Station is 6 miles; to Risca & Pontymister Rail Station is 7.3 miles; to Cwmbran Rail Station is 8 miles; to Pontypool & New Inn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simec Uskmouth Power Limited is a Private Limited Company. The company registration number is 05104786. Simec Uskmouth Power Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Simec Uskmouth Power Limited is Uskmouth Power Station West Nash Road Nash Newport Np18 2bz. . BUSCHE, James Brian is a Director of the company. GUPTA, Parduman Kumar is a Director of the company. Secretary AES FIFOOTS POINT LIMITED has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary FAIRBAIRN, Sally has been resigned. Secretary LAMBIE, Alexander Scott has been resigned. Secretary LLEWELLYN, Paul has been resigned. Secretary MANUEL, Melanie Jane Kincaid has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ABEDI, Shezad has been resigned. Director BRYDON, Antony Gavin Dominic has been resigned. Director FOSTER, Stephen Edmund has been resigned. Director FRASER, Alastair Douglas has been resigned. Director HAYWARD, Mark Richard has been resigned. Director HILL, Richard John has been resigned. Director LAMBIE, Alexander Scott has been resigned. Director RENNET, Brandon James has been resigned. Director SHED, Frank Richard has been resigned. Director SMITH, Paul Richard has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BUSCHE, James Brian
Appointed Date: 20 December 2014
67 years old

Director
GUPTA, Parduman Kumar
Appointed Date: 01 March 2016
82 years old

Resigned Directors

Secretary
AES FIFOOTS POINT LIMITED
Resigned: 05 July 2004
Appointed Date: 09 June 2004

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 01 December 2014
Appointed Date: 13 August 2009

Secretary
FAIRBAIRN, Sally
Resigned: 15 December 2014
Appointed Date: 01 December 2014

Secretary
LAMBIE, Alexander Scott
Resigned: 16 November 2004
Appointed Date: 05 July 2004

Secretary
LLEWELLYN, Paul
Resigned: 21 May 2008
Appointed Date: 16 November 2004

Secretary
MANUEL, Melanie Jane Kincaid
Resigned: 13 August 2009
Appointed Date: 21 May 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 09 June 2004
Appointed Date: 19 April 2004

Director
ABEDI, Shezad
Resigned: 25 July 2008
Appointed Date: 05 July 2004
63 years old

Director
BRYDON, Antony Gavin Dominic
Resigned: 02 March 2010
Appointed Date: 13 August 2009
57 years old

Director
FOSTER, Stephen Edmund
Resigned: 02 October 2008
Appointed Date: 02 May 2005
62 years old

Director
FRASER, Alastair Douglas
Resigned: 13 August 2009
Appointed Date: 02 October 2008
59 years old

Director
HAYWARD, Mark Richard
Resigned: 15 December 2014
Appointed Date: 29 March 2013
61 years old

Director
HILL, Richard John
Resigned: 05 July 2004
Appointed Date: 09 June 2004
68 years old

Director
LAMBIE, Alexander Scott
Resigned: 13 August 2009
Appointed Date: 05 July 2004
69 years old

Director
RENNET, Brandon James
Resigned: 13 March 2013
Appointed Date: 02 March 2010
52 years old

Director
SHED, Frank Richard
Resigned: 12 March 2009
Appointed Date: 07 February 2008
81 years old

Director
SMITH, Paul Richard
Resigned: 15 December 2014
Appointed Date: 13 August 2009
62 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 09 June 2004
Appointed Date: 19 April 2004

SIMEC USKMOUTH POWER LIMITED Events

07 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20,081,417

04 May 2016
Full accounts made up to 31 March 2015
18 Apr 2016
Appointment of Mr Parduman Kumar Gupta as a director on 1 March 2016
26 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 93 more events
15 Jun 2004
Registered office changed on 15/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
15 Jun 2004
Accounting reference date shortened from 30/04/05 to 31/03/05
15 Jun 2004
Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100
03 Jun 2004
Company name changed hackremco (no.2141) LIMITED\certificate issued on 03/06/04
19 Apr 2004
Incorporation

SIMEC USKMOUTH POWER LIMITED Charges

2 August 2006
Fixed and floating security document
Delivered: 8 August 2006
Status: Satisfied on 11 April 2014
Persons entitled: Kbc Finance Ireland as Security Agent for the Benefit of the Secured Parties
Description: Uskmouth power station west nash road newport gwent wales…
16 February 2006
Terms of business agreement
Delivered: 18 February 2006
Status: Satisfied on 17 June 2009
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)
Description: By way of first fixed charge and pledge over all securities…
18 October 2005
Upc debenture
Delivered: 31 October 2005
Status: Satisfied on 10 August 2006
Persons entitled: Kbc Finance Ireland
Description: T/No WA804901 part of the property f/h, WA816822 part of…
30 September 2004
Debenture
Delivered: 9 October 2004
Status: Satisfied on 12 May 2006
Persons entitled: Rutland Partners Limited Liability Partnership as Security Trustee for the Noteholders (Thesecurty Trustee)
Description: F/H property consisting of land at uskmouth power station…