CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 04541886
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Amended accounts for a dormant company made up to 31 March 2016; Second filing for the appointment of Nicola Thomas Ralston as a director. The most likely internet sites of CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED are www.centricacombinedcommoninvestmentfund.co.uk, and www.centrica-combined-common-investment-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Centrica Combined Common Investment Fund Limited is a Private Limited Company. The company registration number is 04541886. Centrica Combined Common Investment Fund Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Centrica Combined Common Investment Fund Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. BUSHELL, Derek is a Director of the company. KING, Deryk Irving is a Director of the company. LINDEY, Geoffrey Max is a Director of the company. RALSTON, Nicola Thomas is a Director of the company. STANYER, Peter William is a Director of the company. STERN, Christopher John is a Director of the company. TENNANT, Mark Edward is a Director of the company. TODD, Alistair Mark is a Director of the company. ROSS RUSSELL LIMITED is a Director of the company. Secretary FIELD, Stephen Mark has been resigned. Director BAILEY, Rodney Charles has been resigned. Director CARTER, Kevin James, Dr has been resigned. Director CLARK, John Arthur Kevin has been resigned. Director DUNN, Nicholas James has been resigned. Director EASTWOOD, Stella Ann has been resigned. Director HEDLEY, Paul Ian has been resigned. Director KENDALL, Tony Alan has been resigned. Director LE POIDEVIN, Andrew Daryl has been resigned. Director ROBERTSON, Nigel Colin has been resigned. Director SHEARS, John Nicholas has been resigned. Director SPILSBURY, Martin John has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 01 October 2004

Director
BUSHELL, Derek
Appointed Date: 23 September 2002
66 years old

Director
KING, Deryk Irving
Appointed Date: 18 September 2009
77 years old

Director
LINDEY, Geoffrey Max
Appointed Date: 23 September 2002
81 years old

Director
RALSTON, Nicola Thomas
Appointed Date: 01 May 2016
69 years old

Director
STANYER, Peter William
Appointed Date: 04 March 2010
69 years old

Director
STERN, Christopher John
Appointed Date: 15 May 2012
68 years old

Director
TENNANT, Mark Edward
Appointed Date: 01 May 2016
78 years old

Director
TODD, Alistair Mark
Appointed Date: 04 March 2013
49 years old

Director
ROSS RUSSELL LIMITED
Appointed Date: 17 May 2010

Resigned Directors

Secretary
FIELD, Stephen Mark
Resigned: 01 October 2004
Appointed Date: 23 September 2002

Director
BAILEY, Rodney Charles
Resigned: 31 December 2002
Appointed Date: 23 September 2002
80 years old

Director
CARTER, Kevin James, Dr
Resigned: 31 March 2016
Appointed Date: 04 March 2010
72 years old

Director
CLARK, John Arthur Kevin
Resigned: 01 June 2016
Appointed Date: 02 January 2003
72 years old

Director
DUNN, Nicholas James
Resigned: 15 November 2007
Appointed Date: 23 September 2002
58 years old

Director
EASTWOOD, Stella Ann
Resigned: 07 February 2013
Appointed Date: 26 February 2008
59 years old

Director
HEDLEY, Paul Ian
Resigned: 18 May 2009
Appointed Date: 15 November 2007
55 years old

Director
KENDALL, Tony Alan
Resigned: 13 March 2012
Appointed Date: 18 May 2009
69 years old

Director
LE POIDEVIN, Andrew Daryl
Resigned: 02 January 2003
Appointed Date: 23 September 2002
67 years old

Director
ROBERTSON, Nigel Colin
Resigned: 29 November 2002
Appointed Date: 23 September 2002
76 years old

Director
SHEARS, John Nicholas
Resigned: 04 March 2010
Appointed Date: 21 January 2003
66 years old

Director
SPILSBURY, Martin John
Resigned: 31 December 2004
Appointed Date: 21 January 2003
78 years old

Persons With Significant Control

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

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Oct 2016
Amended accounts for a dormant company made up to 31 March 2016
12 Jul 2016
Second filing for the appointment of Nicola Thomas Ralston as a director
01 Jul 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Appointment of Mr Mark Edward Tennant as a director on 1 May 2016
...
... and 68 more events
01 Nov 2002
New director appointed
01 Nov 2002
New director appointed
01 Nov 2002
New director appointed
31 Oct 2002
Director's particulars changed
23 Sep 2002
Incorporation