NORTH WEST ELECTRICITY NETWORKS PLC
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6XG
Company number 06428375
Status Active
Incorporation Date 15 November 2007
Company Type Public Limited Company
Address 304 BRIDGEWATER PLACE, BIRCHWOOD PARK, WARRINGTON, WA3 6XG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Karen O'donnell as a secretary on 17 March 2017; Appointment of Richard Somerville as a secretary on 17 March 2017; Appointment of Mr John E Lynch as a director on 31 January 2017. The most likely internet sites of NORTH WEST ELECTRICITY NETWORKS PLC are www.northwestelectricitynetworks.co.uk, and www.north-west-electricity-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. North West Electricity Networks Plc is a Public Limited Company. The company registration number is 06428375. North West Electricity Networks Plc has been working since 15 November 2007. The present status of the company is Active. The registered address of North West Electricity Networks Plc is 304 Bridgewater Place Birchwood Park Warrington Wa3 6xg. . SOMERVILLE, Richard is a Secretary of the company. BROCKSOM, David Graham is a Director of the company. DOWLING, Christopher Bruce is a Director of the company. EMERY, Peter Richard is a Director of the company. HOLDEN, Robert David is a Director of the company. LYNCH, John E is a Director of the company. MILLS, Niall Patrick is a Director of the company. Secretary AYRE, Marcus Logan has been resigned. Secretary FORREST, Chantal Benedicte has been resigned. Secretary O'DONNELL, Karen has been resigned. Director ALTMAN, Jeffrey Todd has been resigned. Director AYRE, Marcus Logan has been resigned. Director BIRCHAM, Paul Royce has been resigned. Director CHATAS, Geoffrey Scott has been resigned. Director DENCH, Andrew James has been resigned. Director GITTINS, John Anthony has been resigned. Director JOHNSON, Stephen has been resigned. Director LATHAM, Daniel Vincent has been resigned. Director MCCALLION, Michael Gerald has been resigned. Director MCCALLION, Michael Gerald has been resigned. Director NAGLE, Michael Anthony has been resigned. Director O'MALLEY, Robert James has been resigned. Director OREILLY, Christine has been resigned. Director PENA, Armando Andres has been resigned. Director RIGNEY, Damian Christopher has been resigned. Director ROGERS, Mark Nicholas has been resigned. Director SUGDEN, Malcolm Graeme has been resigned. Director TAYLOR, Paul Richard has been resigned. Director THOMPSON, Carol has been resigned. Director TOOR, Surinder Singh has been resigned. Director TOOR, Surinder Singh has been resigned. Director WALTERS, Mark Alan has been resigned. Director WHITE, Philip Michael has been resigned. Director ZIBARRAS, Jason Demetrious has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SOMERVILLE, Richard
Appointed Date: 17 March 2017

Director
BROCKSOM, David Graham
Appointed Date: 05 October 2015
65 years old

Director
DOWLING, Christopher Bruce
Appointed Date: 20 July 2015
72 years old

Director
EMERY, Peter Richard
Appointed Date: 27 May 2016
63 years old

Director
HOLDEN, Robert David
Appointed Date: 27 May 2016
69 years old

Director
LYNCH, John E
Appointed Date: 31 January 2017
55 years old

Director
MILLS, Niall Patrick
Appointed Date: 23 November 2015
57 years old

Resigned Directors

Secretary
AYRE, Marcus Logan
Resigned: 21 April 2008
Appointed Date: 15 November 2007

Secretary
FORREST, Chantal Benedicte
Resigned: 31 March 2014
Appointed Date: 12 June 2009

Secretary
O'DONNELL, Karen
Resigned: 17 March 2017
Appointed Date: 01 April 2014

Director
ALTMAN, Jeffrey Todd
Resigned: 25 November 2008
Appointed Date: 21 April 2008
64 years old

Director
AYRE, Marcus Logan
Resigned: 21 April 2008
Appointed Date: 15 November 2007
51 years old

Director
BIRCHAM, Paul Royce
Resigned: 23 August 2010
Appointed Date: 02 August 2010
55 years old

Director
CHATAS, Geoffrey Scott
Resigned: 25 November 2008
Appointed Date: 13 March 2008
63 years old

Director
DENCH, Andrew James
Resigned: 05 May 2015
Appointed Date: 29 January 2015
56 years old

Director
GITTINS, John Anthony
Resigned: 20 July 2015
Appointed Date: 16 July 2009
66 years old

Director
JOHNSON, Stephen
Resigned: 27 May 2016
Appointed Date: 25 November 2008
65 years old

Director
LATHAM, Daniel Vincent
Resigned: 25 November 2008
Appointed Date: 15 November 2007
59 years old

Director
MCCALLION, Michael Gerald
Resigned: 24 May 2013
Appointed Date: 02 September 2010
57 years old

Director
MCCALLION, Michael Gerald
Resigned: 31 August 2010
Appointed Date: 13 August 2010
57 years old

Director
NAGLE, Michael Anthony
Resigned: 25 November 2008
Appointed Date: 22 November 2007
73 years old

Director
O'MALLEY, Robert James
Resigned: 31 July 2009
Appointed Date: 01 July 2009
59 years old

Director
OREILLY, Christine
Resigned: 25 November 2008
Appointed Date: 21 April 2008
64 years old

Director
PENA, Armando Andres
Resigned: 25 November 2008
Appointed Date: 22 November 2007
81 years old

Director
RIGNEY, Damian Christopher
Resigned: 21 April 2008
Appointed Date: 15 November 2007
56 years old

Director
ROGERS, Mark Nicholas
Resigned: 23 November 2015
Appointed Date: 22 April 2013
52 years old

Director
SUGDEN, Malcolm Graeme
Resigned: 12 June 2009
Appointed Date: 25 November 2008
68 years old

Director
TAYLOR, Paul Richard
Resigned: 25 January 2011
Appointed Date: 14 July 2010
59 years old

Director
THOMPSON, Carol
Resigned: 02 September 2010
Appointed Date: 24 April 2009
63 years old

Director
TOOR, Surinder Singh
Resigned: 07 March 2014
Appointed Date: 22 April 2013
53 years old

Director
TOOR, Surinder Singh
Resigned: 25 November 2008
Appointed Date: 26 August 2008
53 years old

Director
WALTERS, Mark Alan
Resigned: 31 January 2017
Appointed Date: 07 March 2014
46 years old

Director
WHITE, Philip Michael
Resigned: 04 July 2012
Appointed Date: 18 July 2011
76 years old

Director
ZIBARRAS, Jason Demetrious
Resigned: 26 August 2008
Appointed Date: 22 November 2007
52 years old

Persons With Significant Control

Nwen Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH WEST ELECTRICITY NETWORKS PLC Events

17 Mar 2017
Termination of appointment of Karen O'donnell as a secretary on 17 March 2017
17 Mar 2017
Appointment of Richard Somerville as a secretary on 17 March 2017
02 Feb 2017
Appointment of Mr John E Lynch as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Mark Alan Walters as a director on 31 January 2017
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 87 more events
07 Dec 2007
New director appointed
07 Dec 2007
New director appointed
07 Dec 2007
Accounting reference date extended from 30/11/08 to 31/03/09
03 Dec 2007
Particulars of mortgage/charge
15 Nov 2007
Incorporation

NORTH WEST ELECTRICITY NETWORKS PLC Charges

17 July 2009
Security agreement
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee on Trust for the Secured Creditors
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Security trust and intercreditor deed
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee on Trust for the Secured Creditors
Description: The benefit of the encumbrances, rights, obligations and…
22 November 2007
Debenture
Delivered: 3 December 2007
Status: Satisfied on 28 August 2009
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…