CENTRICA NIGERIA LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 05579645
Status Active
Incorporation Date 30 September 2005
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Paul Martyn, Roger Tanner as a director on 14 April 2017; Termination of appointment of Nicholas Ward Lumley as a director on 14 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CENTRICA NIGERIA LIMITED are www.centricanigeria.co.uk, and www.centrica-nigeria.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Centrica Nigeria Limited is a Private Limited Company. The company registration number is 05579645. Centrica Nigeria Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Centrica Nigeria Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES LIMITED is a Secretary of the company. LE POIDEVIN, Andrew Daryl is a Director of the company. REDCLIFFE, Charlotte is a Director of the company. TANNER, Paul Martyn, Roger is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director BENTLEY, Phillip Keague has been resigned. Director CLARK, John Arthur Kevin has been resigned. Director DE LEEUW, Paul has been resigned. Director HEDLEY, Paul Ian has been resigned. Director HEDLEY, Paul Ian has been resigned. Director LUMLEY, Nicholas Ward has been resigned. Director LUMSDEN, Roy Andrew has been resigned. Director MADDOCK, Nicholas William has been resigned. Director MCCALLUM, Craig has been resigned. Director OZSANLAV, Richard has been resigned. Director TURNER, Moira Lynne has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CENTRICA SECRETARIES LIMITED
Appointed Date: 30 September 2005

Director
LE POIDEVIN, Andrew Daryl
Appointed Date: 05 June 2015
67 years old

Director
REDCLIFFE, Charlotte
Appointed Date: 30 September 2005
61 years old

Director
TANNER, Paul Martyn, Roger
Appointed Date: 14 April 2017
52 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Director
BENTLEY, Phillip Keague
Resigned: 02 August 2007
Appointed Date: 30 September 2005
66 years old

Director
CLARK, John Arthur Kevin
Resigned: 30 January 2009
Appointed Date: 30 September 2005
72 years old

Director
DE LEEUW, Paul
Resigned: 16 August 2013
Appointed Date: 11 May 2011
61 years old

Director
HEDLEY, Paul Ian
Resigned: 25 October 2013
Appointed Date: 01 September 2011
55 years old

Director
HEDLEY, Paul Ian
Resigned: 22 July 2009
Appointed Date: 30 January 2009
55 years old

Director
LUMLEY, Nicholas Ward
Resigned: 14 April 2017
Appointed Date: 01 January 2014
64 years old

Director
LUMSDEN, Roy Andrew
Resigned: 05 June 2015
Appointed Date: 05 June 2015
67 years old

Director
MADDOCK, Nicholas William
Resigned: 09 June 2011
Appointed Date: 30 July 2010
54 years old

Director
MCCALLUM, Craig
Resigned: 01 January 2014
Appointed Date: 11 May 2011
57 years old

Director
OZSANLAV, Richard
Resigned: 05 June 2015
Appointed Date: 01 January 2014
56 years old

Director
TURNER, Moira Lynne
Resigned: 30 July 2010
Appointed Date: 22 July 2009
63 years old

Director
RM NOMINEES LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

CENTRICA NIGERIA LIMITED Events

19 Apr 2017
Appointment of Mr Paul Martyn, Roger Tanner as a director on 14 April 2017
19 Apr 2017
Termination of appointment of Nicholas Ward Lumley as a director on 14 April 2017
04 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 42,799

10 Aug 2015
Termination of appointment of Roy Andrew Lumsden as a director on 5 June 2015
...
... and 61 more events
19 Oct 2005
Director resigned
11 Oct 2005
Director resigned
11 Oct 2005
Secretary resigned
03 Oct 2005
Registered office changed on 03/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
30 Sep 2005
Incorporation