SOUTH WALES ELECTRICITY LIMITED
BERKSHIRE DUNWILCO (829) LIMITED

Hellopages » Berkshire » Reading » RG1 8BU

Company number 04094263
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Stephen Alexander Forbes as a director on 20 March 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of SOUTH WALES ELECTRICITY LIMITED are www.southwaleselectricity.co.uk, and www.south-wales-electricity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. South Wales Electricity Limited is a Private Limited Company. The company registration number is 04094263. South Wales Electricity Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of South Wales Electricity Limited is 55 Vastern Road Reading Berkshire Rg1 8bu. . LAWNS, Peter Grant is a Secretary of the company. FORBES, Stephen Alexander is a Director of the company. KEELING, Anthony Edward is a Director of the company. MORRIS, William Kenneth is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary GRAY, Ailsa Mary has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CRAWFORD, Douglas James has been resigned. Director DONNELLY, Lawrence John Vincent has been resigned. Director MARTIN, James Henry has been resigned. Director PHILLIPS-DAVIES, Paul Morton Alistair has been resigned. Director POLSON, Michael Buchanan has been resigned. Director SIGSWORTH, David has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
LAWNS, Peter Grant
Appointed Date: 12 February 2009

Director
FORBES, Stephen Alexander
Appointed Date: 20 March 2017
55 years old

Director
KEELING, Anthony Edward
Appointed Date: 11 December 2013
53 years old

Director
MORRIS, William Kenneth
Appointed Date: 29 November 2013
59 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 18 April 2005
Appointed Date: 26 March 2001

Secretary
GRAY, Ailsa Mary
Resigned: 12 February 2009
Appointed Date: 18 April 2005

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 26 March 2001
Appointed Date: 23 October 2000

Director
CRAWFORD, Douglas James
Resigned: 26 March 2001
Appointed Date: 23 October 2000
60 years old

Director
DONNELLY, Lawrence John Vincent
Resigned: 11 December 2013
Appointed Date: 14 November 2001
70 years old

Director
MARTIN, James Henry
Resigned: 02 October 2001
Appointed Date: 26 March 2001
72 years old

Director
PHILLIPS-DAVIES, Paul Morton Alistair
Resigned: 29 November 2013
Appointed Date: 14 November 2001
58 years old

Director
POLSON, Michael Buchanan
Resigned: 26 March 2001
Appointed Date: 23 October 2000
61 years old

Director
SIGSWORTH, David
Resigned: 31 March 2005
Appointed Date: 26 March 2001
79 years old

Persons With Significant Control

Sse Energy Supply Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH WALES ELECTRICITY LIMITED Events

28 Mar 2017
Appointment of Stephen Alexander Forbes as a director on 20 March 2017
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

...
... and 57 more events
13 Apr 2001
Accounting reference date extended from 31/10/01 to 31/03/02
13 Apr 2001
Secretary resigned
13 Apr 2001
Director resigned
13 Apr 2001
Director resigned
23 Oct 2000
Incorporation