UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED
LONDON EDF ENERGY (SERVICES) LIMITED LONDON ELECTRICITY SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 6NP

Company number 02228168
Status Active
Incorporation Date 8 March 1988
Company Type Private Limited Company
Address NEWINGTON HOUSE, 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 10,100,000 ; Current accounting period extended from 30 December 2015 to 31 March 2016. The most likely internet sites of UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED are www.ukpowernetworksservicescontracting.co.uk, and www.uk-power-networks-services-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Uk Power Networks Services Contracting Limited is a Private Limited Company. The company registration number is 02228168. Uk Power Networks Services Contracting Limited has been working since 08 March 1988. The present status of the company is Active. The registered address of Uk Power Networks Services Contracting Limited is Newington House 237 Southwark Bridge Road London Se1 6np. . BAKER, Christopher is a Secretary of the company. CHAN, Loi Shun is a Director of the company. HUNTER, Andrew John is a Director of the company. SCARSELLA, Basil is a Director of the company. Secretary HIGSON, Robert Ian has been resigned. Secretary ROBERTSON, Andrew Bruce has been resigned. Secretary SAUNDERS, Malcolm Waters has been resigned. Secretary SOUTO, Joe has been resigned. Secretary WHITTAKER, Andrew James has been resigned. Director BARNES, Ronald has been resigned. Director BEAMENT, Ian Roger has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director FERRARI, Laurent has been resigned. Director FERRARI, Laurent has been resigned. Director GRAY, Brian John Scott has been resigned. Director HARPLEY, Richard Martin has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director MACASKILL, Andrew has been resigned. Director MAES, Miriam has been resigned. Director MCGEE, Neil Douglas has been resigned. Director MORTON, Kevin has been resigned. Director NORMAN, Angus Tindale has been resigned. Director PAVIA, Michael James has been resigned. Director PHILLIPS, John has been resigned. Director TOWERS, Alan Victor has been resigned. Director TURNER, John Victor has been resigned. Director URWIN, Roger John, Dr has been resigned. Director WALLACE, Steven Ian has been resigned. Director WINGROVE, Gerald Langdon has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BAKER, Christopher
Appointed Date: 29 October 2010

Director
CHAN, Loi Shun
Appointed Date: 10 September 2012
63 years old

Director
HUNTER, Andrew John
Appointed Date: 29 October 2010
66 years old

Director
SCARSELLA, Basil
Appointed Date: 29 October 2010
70 years old

Resigned Directors

Secretary
HIGSON, Robert Ian
Resigned: 17 September 2009
Appointed Date: 02 November 1998

Secretary
ROBERTSON, Andrew Bruce
Resigned: 30 September 1997
Appointed Date: 01 February 1994

Secretary
SAUNDERS, Malcolm Waters
Resigned: 31 January 1994

Secretary
SOUTO, Joe
Resigned: 29 October 2010
Appointed Date: 17 September 2009

Secretary
WHITTAKER, Andrew James
Resigned: 02 November 1998
Appointed Date: 30 September 1997

Director
BARNES, Ronald
Resigned: 31 May 1999
Appointed Date: 24 March 1993
82 years old

Director
BEAMENT, Ian Roger
Resigned: 22 December 2000
Appointed Date: 24 March 1993
81 years old

Director
CADOUX HUDSON, Humphrey Alan Edward
Resigned: 01 April 2009
Appointed Date: 01 April 2003
64 years old

Director
CUTTILL, Paul Andrew
Resigned: 21 July 2008
Appointed Date: 13 October 2006
66 years old

Director
CUTTILL, Paul Andrew
Resigned: 01 April 2003
Appointed Date: 04 January 2001
66 years old

Director
FERRARI, Laurent
Resigned: 29 October 2010
Appointed Date: 21 July 2008
64 years old

Director
FERRARI, Laurent
Resigned: 21 July 2008
Appointed Date: 21 July 2008
64 years old

Director
GRAY, Brian John Scott
Resigned: 28 March 2006
Appointed Date: 17 September 2004
81 years old

Director
HARPLEY, Richard Martin
Resigned: 29 October 2010
Appointed Date: 20 October 2010
67 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 October 2010
Appointed Date: 01 April 2009
57 years old

Director
MACASKILL, Andrew
Resigned: 17 September 2004
Appointed Date: 06 July 2001
63 years old

Director
MAES, Miriam
Resigned: 12 October 2006
Appointed Date: 01 January 2004
69 years old

Director
MCGEE, Neil Douglas
Resigned: 10 September 2012
Appointed Date: 29 October 2010
73 years old

Director
MORTON, Kevin
Resigned: 01 April 2003
Appointed Date: 04 January 2001
67 years old

Director
NORMAN, Angus Tindale
Resigned: 01 January 2001
Appointed Date: 01 June 1999
75 years old

Director
PAVIA, Michael James
Resigned: 31 July 2003
Appointed Date: 01 April 2003
78 years old

Director
PHILLIPS, John
Resigned: 07 June 1994
76 years old

Director
TOWERS, Alan Victor
Resigned: 03 August 1998
83 years old

Director
TURNER, John Victor
Resigned: 31 March 1998
82 years old

Director
URWIN, Roger John, Dr
Resigned: 29 September 1995
79 years old

Director
WALLACE, Steven Ian
Resigned: 24 March 1993
74 years old

Director
WINGROVE, Gerald Langdon
Resigned: 30 September 2002
Appointed Date: 03 August 1998
70 years old

UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED Events

19 Aug 2016
Full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,100,000

22 Jan 2016
Current accounting period extended from 30 December 2015 to 31 March 2016
03 Aug 2015
Full accounts made up to 30 December 2014
19 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,100,000

...
... and 152 more events
16 Nov 1989
Accounts for a dormant company made up to 31 March 1989
16 Nov 1989
Return made up to 16/10/89; full list of members

24 Oct 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Apr 1989
Company name changed london electricity LIMITED\certificate issued on 01/04/89
08 Mar 1988
Incorporation

UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED Charges

31 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 14 October 2014
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…