ACCORD ENERGY LIMITED
WINDSOR CENTRICA ENERGY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 03275441
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016; Appointment of Mr Andrew William Hodges as a director on 30 June 2016. The most likely internet sites of ACCORD ENERGY LIMITED are www.accordenergy.co.uk, and www.accord-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Accord Energy Limited is a Private Limited Company. The company registration number is 03275441. Accord Energy Limited has been working since 04 November 1996. The present status of the company is Active. The registered address of Accord Energy Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. HODGES, Andrew William is a Director of the company. CENTRICA DIRECTORS LIMITED is a Director of the company. Secretary CALDWELL, Lucy Elizabeth has been resigned. Secretary FURMSTON, Teresa Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CALDWELL, Lucy Elizabeth has been resigned. Director CARROLL, Nicola Margaret has been resigned. Director COLES, Pamela Mary has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAWSON, Ian Grant has been resigned. Director FURMSTON, Teresa Jane has been resigned. Director GARRIHY, Anne has been resigned. Director LEVEN, Steven has been resigned. Director MOORE, Paul Anthony has been resigned. Director RITCHIE, Ian has been resigned. Director THOMAS, Luke has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 09 August 2000

Director
HODGES, Andrew William
Appointed Date: 30 June 2016
58 years old

Director
CENTRICA DIRECTORS LIMITED
Appointed Date: 01 November 2001

Resigned Directors

Secretary
CALDWELL, Lucy Elizabeth
Resigned: 09 August 2000
Appointed Date: 21 November 1997

Secretary
FURMSTON, Teresa Jane
Resigned: 21 November 1997
Appointed Date: 26 September 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1997
Appointed Date: 04 November 1996

Director
CALDWELL, Lucy Elizabeth
Resigned: 01 November 2001
Appointed Date: 26 July 1999
57 years old

Director
CARROLL, Nicola Margaret
Resigned: 30 June 2016
Appointed Date: 12 July 2012
65 years old

Director
COLES, Pamela Mary
Resigned: 09 September 2010
Appointed Date: 12 November 2009
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 September 1997
Appointed Date: 04 November 1996
35 years old

Director
DAWSON, Ian Grant
Resigned: 31 January 2000
Appointed Date: 26 August 1997
66 years old

Director
FURMSTON, Teresa Jane
Resigned: 22 February 1999
Appointed Date: 26 September 1997
58 years old

Director
GARRIHY, Anne
Resigned: 18 July 2001
Appointed Date: 26 September 1997
65 years old

Director
LEVEN, Steven
Resigned: 01 November 2001
Appointed Date: 18 July 2001
58 years old

Director
MOORE, Paul Anthony
Resigned: 12 November 2009
Appointed Date: 12 September 2008
55 years old

Director
RITCHIE, Ian
Resigned: 01 November 2001
Appointed Date: 31 January 2000
73 years old

Director
THOMAS, Luke
Resigned: 12 July 2012
Appointed Date: 09 September 2010
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1997
Appointed Date: 04 November 1996

Persons With Significant Control

Gb Gas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCORD ENERGY LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Jul 2016
Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 Jul 2016
Appointment of Mr Andrew William Hodges as a director on 30 June 2016
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

...
... and 74 more events
01 Oct 1997
Resolutions
  • ELRES ‐ Elective resolution

01 Oct 1997
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.

01 Oct 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jan 1997
Accounting reference date extended from 30/11/97 to 31/12/97
04 Nov 1996
Incorporation