EDF ENERGY (PROJECTS) LIMITED
LONDON SEEBOARD PROJECTS LIMITED DIRECTRICITY LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN

Company number 02964890
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one 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 10,000 ; Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016. The most likely internet sites of EDF ENERGY (PROJECTS) LIMITED are www.edfenergyprojects.co.uk, and www.edf-energy-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one 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 Projects Limited is a Private Limited Company. The company registration number is 02964890. Edf Energy Projects Limited has been working since 05 September 1994. The present status of the company is Active. The registered address of Edf Energy Projects 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. Secretary HIGSON, Robert Ian has been resigned. Secretary NAGLE, Michael Anthony has been resigned. Secretary SOUTO, Joe has been resigned. Secretary TORMEY, Sheila Grace has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Christopher John has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director DALTON, Arthur Joseph has been resigned. Director DE RIVAZ, Vincent has been resigned. Director ELLIS, Thomas James has been resigned. Director FERRARI, Laurent has been resigned. Director HIGSON, Robert Ian has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director MAES, Miriam has been resigned. Director NAGLE, Michael Anthony has been resigned. Director PAVIA, Michael James has been resigned. Director RAMANY, Vakisasai Bala Poubady has been resigned. Director ROSSI, Simone has been resigned. Director SOUTO, Joe has been resigned. Director TORMEY, Sheila Grace has been resigned. Director WEIGHT, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEVERICK, Lisa
Appointed Date: 04 August 2014

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

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

Resigned Directors

Secretary
HIGSON, Robert Ian
Resigned: 17 September 2009
Appointed Date: 15 November 2002

Secretary
NAGLE, Michael Anthony
Resigned: 15 November 2002
Appointed Date: 12 May 2000

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

Secretary
TORMEY, Sheila Grace
Resigned: 12 May 2000
Appointed Date: 05 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Director
BAKER, Christopher John
Resigned: 21 December 2001
Appointed Date: 12 May 2000
73 years old

Director
CADOUX HUDSON, Humphrey Alan Edward
Resigned: 01 April 2009
Appointed Date: 21 December 2001
64 years old

Director
CUTTILL, Paul Andrew
Resigned: 10 June 2008
Appointed Date: 13 October 2006
66 years old

Director
DALTON, Arthur Joseph
Resigned: 20 August 2007
Appointed Date: 01 January 2004
66 years old

Director
DE RIVAZ, Vincent
Resigned: 01 January 2004
Appointed Date: 29 July 2002
71 years old

Director
ELLIS, Thomas James
Resigned: 29 July 2002
Appointed Date: 21 December 2001
83 years old

Director
FERRARI, Laurent
Resigned: 04 June 2010
Appointed Date: 01 September 2008
64 years old

Director
HIGSON, Robert Ian
Resigned: 17 September 2009
Appointed Date: 12 June 2008
73 years old

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

Director
MAES, Miriam
Resigned: 12 October 2006
Appointed Date: 01 January 2004
69 years old

Director
NAGLE, Michael Anthony
Resigned: 21 December 2001
Appointed Date: 05 September 1994
73 years old

Director
PAVIA, Michael James
Resigned: 31 July 2003
Appointed Date: 21 December 2001
78 years old

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

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

Director
SOUTO, Joe
Resigned: 22 June 2012
Appointed Date: 17 September 2009
53 years old

Director
TORMEY, Sheila Grace
Resigned: 12 May 2000
Appointed Date: 05 September 1994
83 years old

Director
WEIGHT, John
Resigned: 29 July 2002
Appointed Date: 21 December 2001
77 years old

EDF ENERGY (PROJECTS) 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 10,000

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 111 more events
25 May 1995
Accounts for a dormant company made up to 31 March 1995
25 May 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Apr 1995
Accounting reference date notified as 31/03
08 Sep 1994
Secretary resigned

05 Sep 1994
Incorporation