NATIONAL GRID OFFSHORE LIMITED
CADENT SERVICES LIMITED NATIONAL GRID OFFSHORE LIMITED NATIONAL GRID TWENTY TWO LIMITED NGG LIMITED NATIONAL GRID HOLDINGS LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 03741098
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address 1 - 3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-04-28 ; Change of name notice; Resolutions RES15 ‐ Change company name resolution on 2017-03-01 . The most likely internet sites of NATIONAL GRID OFFSHORE LIMITED are www.nationalgridoffshore.co.uk, and www.national-grid-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Grid Offshore Limited is a Private Limited Company. The company registration number is 03741098. National Grid Offshore Limited has been working since 23 March 1999. The present status of the company is Active. The registered address of National Grid Offshore Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. WHINCUP, David George is a Secretary of the company. COOK, Martin Colin is a Director of the company. GRAVES, Ian Robert is a Director of the company. MCCORMICK, Terence is a Director of the company. RICHARDSON, Zachary John is a Director of the company. Secretary FISHER, Yvonne Jane has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary RAYNER, Heather Maria has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAKER, Helen Alice has been resigned. Director BOREHAM, Peter John has been resigned. Director BURTON, John William has been resigned. Director COCHRANE, John Gregory has been resigned. Director FLAWN, Mark Antony David has been resigned. Director FORWARD, David Charles has been resigned. Director FOSTER, Alan Peter has been resigned. Director GREEN, Paul John has been resigned. Director HERNAMAN, Paul David has been resigned. Director JOHNSON, Paul James has been resigned. Director MCCORMICK, Terence has been resigned. Director PETTIFER, Richard Francis has been resigned. Director PHILLIPS, Paul Nicholas has been resigned. Director RAMSAY, Charlotte Bartholomew has been resigned. Director RAYNER, Heather Maria has been resigned. Director ROSE, Matthew Ferrier has been resigned. Director WARNER, William has been resigned. Director WATERS, Christopher John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 24 March 2016

Secretary
WHINCUP, David George
Appointed Date: 24 March 2016

Director
COOK, Martin Colin
Appointed Date: 01 December 2015
64 years old

Director
GRAVES, Ian Robert
Appointed Date: 28 January 2016
53 years old

Director
MCCORMICK, Terence
Appointed Date: 27 April 2016
58 years old

Director
RICHARDSON, Zachary John
Appointed Date: 01 May 2016
54 years old

Resigned Directors

Secretary
FISHER, Yvonne Jane
Resigned: 28 May 2004
Appointed Date: 20 December 2002

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 24 February 2000

Secretary
RAYNER, Heather Maria
Resigned: 24 March 2016
Appointed Date: 20 November 2012

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 24 February 2000
Appointed Date: 23 March 1999

Director
BAKER, Helen Alice
Resigned: 23 November 2007
Appointed Date: 08 January 2007
46 years old

Director
BOREHAM, Peter John
Resigned: 30 September 2014
Appointed Date: 03 September 2012
65 years old

Director
BURTON, John William
Resigned: 24 February 2000
Appointed Date: 23 March 1999
60 years old

Director
COCHRANE, John Gregory
Resigned: 03 September 2012
Appointed Date: 14 August 2009
67 years old

Director
FLAWN, Mark Antony David
Resigned: 07 January 2013
Appointed Date: 30 September 2008
69 years old

Director
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 24 February 2000
69 years old

Director
FOSTER, Alan Peter
Resigned: 01 December 2015
Appointed Date: 01 October 2014
54 years old

Director
GREEN, Paul John
Resigned: 15 February 2016
Appointed Date: 12 July 2013
65 years old

Director
HERNAMAN, Paul David
Resigned: 12 July 2013
Appointed Date: 31 October 2012
64 years old

Director
JOHNSON, Paul James
Resigned: 21 September 2015
Appointed Date: 12 July 2013
67 years old

Director
MCCORMICK, Terence
Resigned: 12 July 2013
Appointed Date: 18 April 2011
58 years old

Director
PETTIFER, Richard Francis
Resigned: 30 September 2008
Appointed Date: 20 December 2002
71 years old

Director
PHILLIPS, Paul Nicholas
Resigned: 20 December 2002
Appointed Date: 24 February 2000
70 years old

Director
RAMSAY, Charlotte Bartholomew
Resigned: 27 April 2016
Appointed Date: 21 September 2015
48 years old

Director
RAYNER, Heather Maria
Resigned: 30 November 2013
Appointed Date: 08 January 2013
65 years old

Director
ROSE, Matthew Ferrier
Resigned: 18 April 2011
Appointed Date: 14 August 2009
56 years old

Director
WARNER, William
Resigned: 24 February 2000
Appointed Date: 23 March 1999
57 years old

Director
WATERS, Christopher John
Resigned: 02 January 2014
Appointed Date: 12 July 2013
57 years old

Persons With Significant Control

National Grid Holdings One Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL GRID OFFSHORE LIMITED Events

02 May 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28

02 May 2017
Change of name notice
01 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01

01 Mar 2017
Change of name notice
03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
...
... and 97 more events
08 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2000
Resolutions
  • ELRES ‐ Elective resolution

25 Mar 1999
Company name changed national grid holdings LIMITED\certificate issued on 25/03/99
23 Mar 1999
Incorporation