NGG FINANCE PLC
INTERCEDE 1723 LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH
Company number 04220381
Status Active
Incorporation Date 21 May 2001
Company Type Public 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 forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Second filing for the appointment of Andrew Kenneth Mead as a director. The most likely internet sites of NGG FINANCE PLC are www.nggfinance.co.uk, and www.ngg-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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.Ngg Finance Plc is a Public Limited Company. The company registration number is 04220381. Ngg Finance Plc has been working since 21 May 2001. The present status of the company is Active. The registered address of Ngg Finance Plc is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. AGG, Andrew Jonathan is a Director of the company. BONAR, David Charles is a Director of the company. HUMPHREYS, Stuart Calvin is a Director of the company. JACKSON, William Joseph is a Director of the company. MEAD, Andrew Kenneth is a Director of the company. WILTSHIRE, Adam Simon is a Director of the company. Secretary DURRANT, Andrew Peter has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary RAYNER, Heather Maria has been resigned. Secretary SMITH, Fiona Brown has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director AGG, Andrew Jonathan has been resigned. Director CARTER, Charles Ralph Ambrose has been resigned. Director COOPER, Malcolm Charles has been resigned. Director FLAWN, Mark Antony David has been resigned. Director FRASER, Emmanuel David has been resigned. Director KLUTH, Andrew George Henry has been resigned. Director NOONAN, Stephen Francis has been resigned. Director O'DONOVAN, Martin Donal has been resigned. Director PETTIFER, Richard Francis has been resigned. Director PHILLIPS, Paul Nicholas has been resigned. Nominee Director RICH, Michael William has been resigned. Director SELLARS, Melissa Jane has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 08 March 2016

Director
AGG, Andrew Jonathan
Appointed Date: 04 January 2016
56 years old

Director
BONAR, David Charles
Appointed Date: 14 February 2013
54 years old

Director
HUMPHREYS, Stuart Calvin
Appointed Date: 01 June 2013
63 years old

Director
JACKSON, William Joseph
Appointed Date: 10 September 2014
45 years old

Director
MEAD, Andrew Kenneth
Appointed Date: 07 December 2015
54 years old

Director
WILTSHIRE, Adam Simon
Appointed Date: 22 March 2013
60 years old

Resigned Directors

Secretary
DURRANT, Andrew Peter
Resigned: 19 October 2007
Appointed Date: 08 May 2007

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 25 July 2001

Secretary
RAYNER, Heather Maria
Resigned: 08 March 2016
Appointed Date: 14 February 2013

Secretary
SMITH, Fiona Brown
Resigned: 31 December 2002
Appointed Date: 25 July 2001

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 21 May 2001

Director
AGG, Andrew Jonathan
Resigned: 31 May 2013
Appointed Date: 10 July 2009
56 years old

Director
CARTER, Charles Ralph Ambrose
Resigned: 29 November 2002
Appointed Date: 25 July 2001
59 years old

Director
COOPER, Malcolm Charles
Resigned: 04 January 2016
Appointed Date: 05 December 2002
66 years old

Director
FLAWN, Mark Antony David
Resigned: 22 March 2013
Appointed Date: 25 July 2001
69 years old

Director
FRASER, Emmanuel David
Resigned: 30 October 2015
Appointed Date: 14 February 2013
48 years old

Director
KLUTH, Andrew George Henry
Resigned: 06 October 2012
Appointed Date: 05 December 2002
61 years old

Director
NOONAN, Stephen Francis
Resigned: 10 July 2009
Appointed Date: 29 March 2005
65 years old

Director
O'DONOVAN, Martin Donal
Resigned: 20 December 2002
Appointed Date: 25 July 2001
71 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: 25 July 2001
71 years old

Nominee Director
RICH, Michael William
Resigned: 25 July 2001
Appointed Date: 21 May 2001
78 years old

Director
SELLARS, Melissa Jane
Resigned: 14 September 2012
Appointed Date: 10 July 2009
56 years old

Nominee Director
WARNER, William
Resigned: 25 July 2001
Appointed Date: 21 May 2001
57 years old

Persons With Significant Control

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

NGG FINANCE PLC Events

21 Sep 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Aug 2016
Second filing for the appointment of Andrew Kenneth Mead as a director
08 Mar 2016
Appointment of Alice Morgan as a secretary on 8 March 2016
08 Mar 2016
Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016
...
... and 135 more events
30 Jul 2001
Application for reregistration from private to PLC
30 Jul 2001
Resolutions
  • RES02 ‐ Resolution of re-registration
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.

30 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jul 2001
Company name changed intercede 1723 LIMITED\certificate issued on 24/07/01
21 May 2001
Incorporation