INTERNATIONAL POWER (UCH) SERVICES LIMITED
LONDON MIDLANDS POWER SERVICES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ
Company number 03141679
Status Active
Incorporation Date 27 December 1995
Company Type Private Limited Company
Address 25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of INTERNATIONAL POWER (UCH) SERVICES LIMITED are www.internationalpoweruchservices.co.uk, and www.international-power-uch-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. International Power Uch Services Limited is a Private Limited Company. The company registration number is 03141679. International Power Uch Services Limited has been working since 27 December 1995. The present status of the company is Active. The registered address of International Power Uch Services Limited is 25 Canada Square Level 20 London E14 5lq. . SIMPSON, Roger Derek is a Secretary of the company. ASH, Peter David is a Director of the company. SEELEY, Georgina is a Director of the company. SMALL, Penelope Louise is a Director of the company. Secretary BROWNE, Robert Harvey has been resigned. Secretary ELCOCK, Ian has been resigned. Nominee Secretary HACKETT, Elaine has been resigned. Secretary HAMILTON, Hugh Campbell has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary E.ON UK SECRETARIES LIMITED has been resigned. Director BACON, Donald George has been resigned. Director BAINS, Jasbir has been resigned. Director BHATT, Sudhir Bhudev Prasad has been resigned. Director BROWNE, Robert Harvey has been resigned. Director BRYANT, John has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Nominee Director HACKETT, Elaine has been resigned. Director HAMILTON, Hugh Campbell has been resigned. Director HAMILTON, Hugh Campbell has been resigned. Director HUGHES, Michael Alan has been resigned. Director KING, Stephen Anthony has been resigned. Director MILLER, Michael Roy has been resigned. Director RAMSAY, Andrew Stephen James has been resigned. Director REDFEARN, David has been resigned. Director SCOINS, Colin Roger has been resigned. Director TAYLOR, Philip Jonathan has been resigned. Director TURK, Andrew Mark has been resigned. Director WRIGHT, Paul Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Roger Derek
Appointed Date: 03 February 2011

Director
ASH, Peter David
Appointed Date: 02 August 2013
61 years old

Director
SEELEY, Georgina
Appointed Date: 09 February 2005
52 years old

Director
SMALL, Penelope Louise
Appointed Date: 09 February 2005
59 years old

Resigned Directors

Secretary
BROWNE, Robert Harvey
Resigned: 31 December 2001
Appointed Date: 09 December 1998

Secretary
ELCOCK, Ian
Resigned: 31 March 2004
Appointed Date: 01 January 2002

Nominee Secretary
HACKETT, Elaine
Resigned: 01 February 1996
Appointed Date: 27 December 1995

Secretary
HAMILTON, Hugh Campbell
Resigned: 09 December 1998
Appointed Date: 01 February 1996

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 09 February 2005

Secretary
E.ON UK SECRETARIES LIMITED
Resigned: 09 February 2005
Appointed Date: 23 February 2004

Director
BACON, Donald George
Resigned: 16 January 2004
Appointed Date: 08 May 2002
88 years old

Director
BAINS, Jasbir
Resigned: 01 December 1996
Appointed Date: 23 September 1996
59 years old

Director
BHATT, Sudhir Bhudev Prasad
Resigned: 09 February 2005
Appointed Date: 23 February 2004
64 years old

Director
BROWNE, Robert Harvey
Resigned: 31 December 2001
Appointed Date: 09 December 1998
84 years old

Director
BRYANT, John
Resigned: 09 December 1998
Appointed Date: 01 February 1996
79 years old

Nominee Director
FISHER, Jacqueline
Resigned: 01 February 1996
Appointed Date: 27 December 1995
73 years old

Nominee Director
HACKETT, Elaine
Resigned: 01 February 1996
Appointed Date: 27 December 1995
63 years old

Director
HAMILTON, Hugh Campbell
Resigned: 01 December 1996
Appointed Date: 01 December 1996
77 years old

Director
HAMILTON, Hugh Campbell
Resigned: 09 December 1998
Appointed Date: 01 December 1996
77 years old

Director
HUGHES, Michael Alan
Resigned: 08 May 2002
Appointed Date: 01 December 1996
80 years old

Director
KING, Stephen Anthony
Resigned: 31 January 2003
Appointed Date: 09 December 1998
65 years old

Director
MILLER, Michael Roy
Resigned: 23 February 2004
Appointed Date: 09 December 1998
72 years old

Director
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 17 March 2008
64 years old

Director
REDFEARN, David
Resigned: 20 December 2002
Appointed Date: 09 December 1998
81 years old

Director
SCOINS, Colin Roger
Resigned: 09 February 2005
Appointed Date: 03 March 2004
70 years old

Director
TAYLOR, Philip Jonathan
Resigned: 09 December 1998
Appointed Date: 01 December 1996
67 years old

Director
TURK, Andrew Mark
Resigned: 09 December 1998
Appointed Date: 20 September 1996
66 years old

Director
WRIGHT, Paul Arthur
Resigned: 31 March 2004
Appointed Date: 04 January 2001
68 years old

Persons With Significant Control

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

INTERNATIONAL POWER (UCH) SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

01 Sep 2015
Full accounts made up to 31 December 2014
17 Apr 2015
Satisfaction of charge 3 in full
...
... and 119 more events
23 Feb 1996
New director appointed
23 Feb 1996
Registered office changed on 23/02/96 from: ground floor 10 newhall street birmingham B3 3LX
23 Feb 1996
Accounting reference date notified as 31/03
01 Feb 1996
Company name changed foray 884 LIMITED\certificate issued on 01/02/96
27 Dec 1995
Incorporation

INTERNATIONAL POWER (UCH) SERVICES LIMITED Charges

19 March 2008
Assignment assumption and release agreement
Delivered: 26 March 2008
Status: Satisfied on 17 April 2015
Persons entitled: Ge Capital Uch Power Holdings Limited
Description: The rights of the assignor under the joint venture…
17 March 2008
The assignment and assumption agreement
Delivered: 20 March 2008
Status: Satisfied on 15 April 2015
Persons entitled: Ge Capital Uch Power Holdings LTD.
Description: The company's right, title and interest under the joint…
4 June 2004
Assignment agreement
Delivered: 15 June 2004
Status: Satisfied on 15 April 2015
Persons entitled: Ge Capital Uch Power Holdings L.P.
Description: The right title interest under the joint venture agreement…