RUGELEY POWER LIMITED
LONDON COMBLINK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 04212554
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address LEVEL 20, 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,003 . The most likely internet sites of RUGELEY POWER LIMITED are www.rugeleypower.co.uk, and www.rugeley-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Rugeley Power Limited is a Private Limited Company. The company registration number is 04212554. Rugeley Power Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Rugeley Power Limited is Level 20 25 Canada Square London United Kingdom E14 5lq. . GREGORY, Sarah Jane is a Secretary of the company. ALCOCK, David George is a Director of the company. BROOS, Wim is a Director of the company. OKANIWA, Ro is a Director of the company. PINNELL, Simon David is a Director of the company. Secretary BERGER, Hillary Sue has been resigned. Secretary RAMSAY, Andrew Stephen James has been resigned. Secretary SIMPSON, Roger Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHALMERS, Penelope Louise has been resigned. Director COX, Philip Gotsall has been resigned. Director CRANE, Davd Whipple has been resigned. Director EVANS, Paul William has been resigned. Director GRIFFITHS, Gareth Neil has been resigned. Director KOGA, Hiroyuki has been resigned. Director RILEY, Stephen has been resigned. Director SMITH, Sarah Louise has been resigned. Director TAKAHASHI, Toru has been resigned. Director WILLIAMSON, Mark David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GREGORY, Sarah Jane
Appointed Date: 01 January 2016

Director
ALCOCK, David George
Appointed Date: 31 July 2012
60 years old

Director
BROOS, Wim
Appointed Date: 13 April 2016
59 years old

Director
OKANIWA, Ro
Appointed Date: 04 July 2014
61 years old

Director
PINNELL, Simon David
Appointed Date: 08 August 2007
61 years old

Resigned Directors

Secretary
BERGER, Hillary Sue
Resigned: 01 January 2016
Appointed Date: 31 January 2012

Secretary
RAMSAY, Andrew Stephen James
Resigned: 03 February 2011
Appointed Date: 29 May 2001

Secretary
SIMPSON, Roger Derek
Resigned: 23 June 2014
Appointed Date: 03 February 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 2001
Appointed Date: 08 May 2001

Director
CHALMERS, Penelope Louise
Resigned: 23 January 2006
Appointed Date: 05 October 2004
59 years old

Director
COX, Philip Gotsall
Resigned: 06 December 2004
Appointed Date: 29 May 2001
74 years old

Director
CRANE, Davd Whipple
Resigned: 30 November 2003
Appointed Date: 29 May 2001
66 years old

Director
EVANS, Paul William
Resigned: 13 April 2016
Appointed Date: 31 January 2012
72 years old

Director
GRIFFITHS, Gareth Neil
Resigned: 31 July 2012
Appointed Date: 08 August 2007
55 years old

Director
KOGA, Hiroyuki
Resigned: 04 July 2014
Appointed Date: 23 May 2011
65 years old

Director
RILEY, Stephen
Resigned: 25 March 2010
Appointed Date: 26 February 2004
64 years old

Director
SMITH, Sarah Louise
Resigned: 31 January 2012
Appointed Date: 25 March 2010
56 years old

Director
TAKAHASHI, Toru
Resigned: 23 May 2011
Appointed Date: 06 August 2007
57 years old

Director
WILLIAMSON, Mark David
Resigned: 08 August 2007
Appointed Date: 05 October 2004
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 May 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Ipm Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUGELEY POWER LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
16 Nov 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,003

25 Apr 2016
Appointment of Mr Wim Broos as a director on 13 April 2016
20 Apr 2016
Termination of appointment of Paul William Evans as a director on 13 April 2016
...
... and 100 more events
05 Jun 2001
Secretary resigned
05 Jun 2001
New director appointed
05 Jun 2001
New director appointed
30 May 2001
Company name changed comblink LIMITED\certificate issued on 30/05/01
08 May 2001
Incorporation

RUGELEY POWER LIMITED Charges

15 September 2006
Debenture
Delivered: 25 September 2006
Status: Satisfied on 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: F/H land and buildings k/a the coal fired rugeley power…
8 March 2002
Fixed and floating security document
Delivered: 18 March 2002
Status: Satisfied on 18 January 2006
Persons entitled: Ing Bank N.V.
Description: .. fixed and floating charges over the undertaking and all…
12 July 2001
A security agreement between the chargor,txu europe rugeley limited (also a chargor) and txu europe energy trading limited as the chargee
Delivered: 20 July 2001
Status: Satisfied on 27 May 2005
Persons entitled: Txu Europe Energy Trading Limited
Description: The chargor charges by way of a first fixed charge all of…