BRITISH ELECTRICITY INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ
Company number 01255150
Status Active
Incorporation Date 15 April 1976
Company Type Private Limited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017; Appointment of Mr Simon David Pinnell as a director on 31 March 2017; Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017. The most likely internet sites of BRITISH ELECTRICITY INTERNATIONAL LIMITED are www.britishelectricityinternational.co.uk, and www.british-electricity-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. British Electricity International Limited is a Private Limited Company. The company registration number is 01255150. British Electricity International Limited has been working since 15 April 1976. The present status of the company is Active. The registered address of British Electricity International Limited is 25 Canada Square Level 20 London E14 5lq. . IRVINE, Iain Malcolm is a Secretary of the company. MINGHAM, Sarah Frances Fleure is a Director of the company. PINNELL, Simon David is a Director of the company. SANDHU, Jaideep Singh is a Director of the company. Secretary HERBERT, Maxwell Glyn has been resigned. Secretary KEENE, Jason Anthony has been resigned. Secretary MORGAN, Susan Diane has been resigned. Secretary SWANSON, Andrew John has been resigned. Director BIRKENHEAD, Stanley Brian has been resigned. Director CAMSEY, Granville Thomas Bateman has been resigned. Director COX, Philip Gotsall has been resigned. Director CUSACK, Michael John has been resigned. Director GUIOLLOT, Pierre Jean Bernard has been resigned. Director HADLEY, Graham Hunter has been resigned. Director PEETERS, Geert Herman August has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director SINGHAL, Aarti has been resigned. Director SMITH, Philip Henry, Dr has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director SWANSON, Andrew John has been resigned. Director TERRY, Peter David has been resigned. Director WEBSTER, James Colin Eden has been resigned. Director WILLIAMSON, Mark David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
IRVINE, Iain Malcolm
Appointed Date: 13 October 2000

Director
MINGHAM, Sarah Frances Fleure
Appointed Date: 31 March 2017
48 years old

Director
PINNELL, Simon David
Appointed Date: 31 March 2017
61 years old

Director
SANDHU, Jaideep Singh
Appointed Date: 31 March 2017
59 years old

Resigned Directors

Secretary
HERBERT, Maxwell Glyn
Resigned: 11 January 1996

Secretary
KEENE, Jason Anthony
Resigned: 13 October 2000
Appointed Date: 13 October 1999

Secretary
MORGAN, Susan Diane
Resigned: 13 October 1999
Appointed Date: 26 November 1996

Secretary
SWANSON, Andrew John
Resigned: 26 November 1996
Appointed Date: 11 January 1996

Director
BIRKENHEAD, Stanley Brian
Resigned: 26 November 1996
84 years old

Director
CAMSEY, Granville Thomas Bateman
Resigned: 31 December 1995
89 years old

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 13 October 2000
74 years old

Director
CUSACK, Michael John
Resigned: 31 December 1994
84 years old

Director
GUIOLLOT, Pierre Jean Bernard
Resigned: 31 March 2017
Appointed Date: 14 May 2013
57 years old

Director
HADLEY, Graham Hunter
Resigned: 12 January 1996
81 years old

Director
PEETERS, Geert Herman August
Resigned: 14 May 2013
Appointed Date: 15 May 2012
62 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 11 February 2011
Appointed Date: 13 October 2000
64 years old

Director
SINGHAL, Aarti
Resigned: 04 September 2015
Appointed Date: 03 July 2013
49 years old

Director
SMITH, Philip Henry, Dr
Resigned: 26 November 1996
79 years old

Director
SPRINGETT, Catherine Mary
Resigned: 13 October 2000
Appointed Date: 26 November 1996
68 years old

Director
SWANSON, Andrew John
Resigned: 13 October 2000
Appointed Date: 11 January 1996
75 years old

Director
TERRY, Peter David
Resigned: 05 October 1995
86 years old

Director
WEBSTER, James Colin Eden
Resigned: 15 January 1996
89 years old

Director
WILLIAMSON, Mark David
Resigned: 15 May 2012
Appointed Date: 06 December 2004
68 years old

Persons With Significant Control

International Power Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH ELECTRICITY INTERNATIONAL LIMITED Events

27 Apr 2017
Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017
27 Apr 2017
Appointment of Mr Simon David Pinnell as a director on 31 March 2017
27 Apr 2017
Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017
27 Apr 2017
Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
...
... and 144 more events
28 Oct 1986
Director's particulars changed

17 Oct 1986
Director resigned

16 Oct 1986
New director appointed

05 May 1978
Accounts made up to 31 March 1978
11 Nov 1977
Accounts made up to 31 March 1977