SSE HORNSEA LIMITED
BERKSHIRE DYNEGY HORNSEA LIMITED VELVETGLEN LIMITED

Hellopages » Berkshire » Reading » RG1 8BU

Company number 04467860
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Elizabeth Anne Tanner as a director on 4 January 2017; Termination of appointment of Fraser Mcgregor Alexander as a director on 4 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of SSE HORNSEA LIMITED are www.ssehornsea.co.uk, and www.sse-hornsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Sse Hornsea Limited is a Private Limited Company. The company registration number is 04467860. Sse Hornsea Limited has been working since 24 June 2002. The present status of the company is Active. The registered address of Sse Hornsea Limited is 55 Vastern Road Reading Berkshire Rg1 8bu. . TAYLOR-ROBERTSON, Yvonne Louise is a Secretary of the company. CLELAND, Alastair Iain is a Director of the company. TANNER, Elizabeth Anne is a Director of the company. Secretary COHEN, Yehuda has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary FAIRBAIRN, Sally has been resigned. Secretary GRAY, Ailsa Mary has been resigned. Secretary LAWNS, Peter Grant has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Fraser Mcgregor has been resigned. Director BOARDMAN, John Matthew has been resigned. Director FLINN, Michael Edwin has been resigned. Director KEANE, David Naughton has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director OLIVER, John Richard has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCRIMSHAW, Matthew Giles has been resigned. Director SMITH, Paul Richard has been resigned. Director WAKEFIELD, Nigel John has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Secretary
TAYLOR-ROBERTSON, Yvonne Louise
Appointed Date: 04 November 2015

Director
CLELAND, Alastair Iain
Appointed Date: 22 May 2012
60 years old

Director
TANNER, Elizabeth Anne
Appointed Date: 04 January 2017
54 years old

Resigned Directors

Secretary
COHEN, Yehuda
Resigned: 30 September 2002
Appointed Date: 23 July 2002

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 10 December 2014
Appointed Date: 03 March 2011

Secretary
FAIRBAIRN, Sally
Resigned: 04 November 2015
Appointed Date: 10 December 2014

Secretary
GRAY, Ailsa Mary
Resigned: 12 February 2009
Appointed Date: 30 September 2002

Secretary
LAWNS, Peter Grant
Resigned: 03 March 2011
Appointed Date: 12 February 2009

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 July 2002
Appointed Date: 24 June 2002

Director
ALEXANDER, Fraser Mcgregor
Resigned: 04 January 2017
Appointed Date: 30 September 2002
62 years old

Director
BOARDMAN, John Matthew
Resigned: 26 September 2002
Appointed Date: 23 July 2002
54 years old

Director
FLINN, Michael Edwin
Resigned: 30 September 2002
Appointed Date: 23 July 2002
66 years old

Director
KEANE, David Naughton
Resigned: 30 September 2002
Appointed Date: 23 July 2002
74 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 23 July 2002
Appointed Date: 24 June 2002
64 years old

Director
OLIVER, John Richard
Resigned: 30 September 2002
Appointed Date: 23 July 2002
65 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 23 July 2002
Appointed Date: 24 June 2002
82 years old

Director
SCRIMSHAW, Matthew Giles
Resigned: 30 September 2002
Appointed Date: 23 July 2002
60 years old

Director
SMITH, Paul Richard
Resigned: 22 May 2012
Appointed Date: 30 September 2002
62 years old

Director
WAKEFIELD, Nigel John
Resigned: 30 September 2002
Appointed Date: 23 July 2002
59 years old

SSE HORNSEA LIMITED Events

11 Jan 2017
Appointment of Elizabeth Anne Tanner as a director on 4 January 2017
11 Jan 2017
Termination of appointment of Fraser Mcgregor Alexander as a director on 4 January 2017
20 Oct 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 126,942,309

05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 81 more events
27 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2002
Company name changed velvetglen LIMITED\certificate issued on 24/07/02
24 Jun 2002
Incorporation