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

Hellopages » Greater London » Southwark » SE1 6NP

Company number 02891435
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address NEWINGTON HOUSE, 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-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 1,250,002 ; Current accounting period extended from 30 December 2015 to 31 March 2016. The most likely internet sites of UK POWER NETWORKS (TRANSPORT) LIMITED are www.ukpowernetworkstransport.co.uk, and www.uk-power-networks-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Uk Power Networks Transport Limited is a Private Limited Company. The company registration number is 02891435. Uk Power Networks Transport Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Uk Power Networks Transport 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 DAVIES, Dunstana Adeshola has been resigned. Secretary HIGSON, Robert Ian has been resigned. Secretary ROBERTSON, Andrew Bruce has been resigned. Secretary ROBERTSON, Andrew Bruce has been resigned. Secretary SIGLEY, Angela has been resigned. Secretary SOUTO, Joe has been resigned. Secretary WHITTAKER, Andrew James has been resigned. Director BARNES, Ronald has been resigned. Director BOTT, Stephen John has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director COLLISON, David has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director FERRARI, Laurent has been resigned. Director GAJADHARSINGH, Anthony George has been resigned. Director HARPLEY, Richard Martin has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director MCGEE, Neil Douglas has been resigned. Director ROBERTSON, Andrew Bruce has been resigned. Director SAUNDERS, Malcolm Waters has been resigned. The company operates in "Maintenance and repair of motor vehicles".


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
DAVIES, Dunstana Adeshola
Resigned: 15 July 1994
Appointed Date: 26 January 1994

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

Secretary
ROBERTSON, Andrew Bruce
Resigned: 30 September 1997
Appointed Date: 31 January 1997

Secretary
ROBERTSON, Andrew Bruce
Resigned: 27 September 1994
Appointed Date: 15 July 1994

Secretary
SIGLEY, Angela
Resigned: 31 January 1997
Appointed Date: 27 September 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: 25 February 1994
82 years old

Director
BOTT, Stephen John
Resigned: 01 April 2003
Appointed Date: 06 February 1998
73 years old

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

Director
COLLISON, David
Resigned: 31 August 1999
Appointed Date: 06 February 1998
75 years old

Director
CUTTILL, Paul Andrew
Resigned: 10 June 2008
Appointed Date: 31 May 1999
66 years old

Director
FERRARI, Laurent
Resigned: 29 October 2010
Appointed Date: 01 September 2008
64 years old

Director
GAJADHARSINGH, Anthony George
Resigned: 06 September 1996
Appointed Date: 02 May 1996
59 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
MCGEE, Neil Douglas
Resigned: 10 September 2012
Appointed Date: 29 October 2010
73 years old

Director
ROBERTSON, Andrew Bruce
Resigned: 30 September 1997
Appointed Date: 13 April 1994
64 years old

Director
SAUNDERS, Malcolm Waters
Resigned: 25 February 1994
Appointed Date: 26 January 1994
86 years old

UK POWER NETWORKS (TRANSPORT) LIMITED Events

01 Sep 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 1,250,002

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
25 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,250,002

...
... and 112 more events
10 May 1994
Accounting reference date notified as 31/03
21 Apr 1994
Ad 31/03/94--------- £ si 1000000@1=1000000 £ ic 2/1000002
20 Apr 1994
New director appointed

22 Mar 1994
Director resigned;new director appointed

26 Jan 1994
Incorporation