EDF ENERGY (DORMANT HOLDINGS) LIMITED
DELTABRAND LTD

Hellopages » Greater London » Westminster » SW1X 7EN
Company number 04431799
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, VICTORIA LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016. The most likely internet sites of EDF ENERGY (DORMANT HOLDINGS) LIMITED are www.edfenergydormantholdings.co.uk, and www.edf-energy-dormant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edf Energy Dormant Holdings Limited is a Private Limited Company. The company registration number is 04431799. Edf Energy Dormant Holdings Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Edf Energy Dormant Holdings Limited is 40 Grosvenor Place Victoria London Sw1x 7en. . DEVERICK, Lisa is a Secretary of the company. BAKER, David Simon George is a Director of the company. TOMBLIN, David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HIGSON, Robert Ian has been resigned. Secretary SOUTO, Joe has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director DE RIVAZ, Vincent has been resigned. Director FERRARI, Laurent has been resigned. Director FERRARI, Laurent has been resigned. Director HIGSON, Robert Ian has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director RAMANY, Vakisasai Bala Poubady has been resigned. Director ROSSI, Simone has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEVERICK, Lisa
Appointed Date: 04 August 2014

Director
BAKER, David Simon George
Appointed Date: 05 February 2016
60 years old

Director
TOMBLIN, David
Appointed Date: 01 June 2012
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 May 2002
Appointed Date: 03 May 2002

Secretary
HIGSON, Robert Ian
Resigned: 17 September 2009
Appointed Date: 21 May 2002

Secretary
SOUTO, Joe
Resigned: 04 August 2014
Appointed Date: 17 September 2009

Director
CADOUX HUDSON, Humphrey Alan Edward
Resigned: 01 April 2009
Appointed Date: 22 September 2003
65 years old

Director
CUTTILL, Paul Andrew
Resigned: 21 July 2008
Appointed Date: 21 May 2002
66 years old

Director
DE RIVAZ, Vincent
Resigned: 17 February 2012
Appointed Date: 04 July 2002
72 years old

Director
FERRARI, Laurent
Resigned: 29 October 2010
Appointed Date: 21 July 2008
64 years old

Director
FERRARI, Laurent
Resigned: 21 July 2008
Appointed Date: 21 July 2008
64 years old

Director
HIGSON, Robert Ian
Resigned: 04 July 2002
Appointed Date: 21 May 2002
73 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 01 April 2009
57 years old

Director
RAMANY, Vakisasai Bala Poubady
Resigned: 05 February 2016
Appointed Date: 01 June 2012
50 years old

Director
ROSSI, Simone
Resigned: 22 June 2012
Appointed Date: 01 April 2011
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 May 2002
Appointed Date: 03 May 2002

EDF ENERGY (DORMANT HOLDINGS) LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

24 Mar 2016
Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016
24 Mar 2016
Appointment of Mr David Simon George Baker as a director on 5 February 2016
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
07 Jun 2002
Registered office changed on 07/06/02 from: mr anthony gallagher, templar house, 81-87 high holborn london WC1V 6NU
23 May 2002
Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS
23 May 2002
Secretary resigned
23 May 2002
Director resigned
03 May 2002
Incorporation