CIU1 LIMITED
WINDSOR CENTRICA RESOURCES UK HOLDINGS LIMITED NEWFIELD UK HOLDINGS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 04487600
Status Active
Incorporation Date 16 July 2002
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 one hundred and seven 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 CIU1 LIMITED are www.ciu1.co.uk, and www.ciu1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ciu1 Limited is a Private Limited Company. The company registration number is 04487600. Ciu1 Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Ciu1 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 GUNN, Peter Robert Francis has been resigned. Secretary SAXBY, Richard Marklew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARTHOLOMEW, Iain Douglas, Dr has been resigned. Director BIRD, Christopher Terrence has been resigned. Director CARROLL, Nicola has been resigned. Director CLARK, Simon Richard has been resigned. Director COLE, Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DE LEEUW, Paul has been resigned. Director GUNN, Peter Robert Francis has been resigned. Director HEDLEY, Paul Ian has been resigned. Director MADDOCK, Nicholas William has been resigned. Director MCKENNA, Gregory Craig has been resigned. Director PHILLIPS, David Roy has been resigned. Director RATHERT, Terry Wayne has been resigned. Director ROGER, Jonathan Leslie has been resigned. Director SAMBHI, Sarwjit has been resigned. Director SCHNEIDER, William David has been resigned. Director SHEARS, John Nicholas has been resigned. Director TRICE, David Alan 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: 05 October 2007

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

Director
CENTRICA DIRECTORS LIMITED
Appointed Date: 21 October 2013

Resigned Directors

Secretary
GUNN, Peter Robert Francis
Resigned: 05 October 2007
Appointed Date: 06 November 2006

Secretary
SAXBY, Richard Marklew
Resigned: 06 November 2006
Appointed Date: 16 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
BARTHOLOMEW, Iain Douglas, Dr
Resigned: 21 October 2013
Appointed Date: 08 February 2010
67 years old

Director
BIRD, Christopher Terrence
Resigned: 16 April 2012
Appointed Date: 08 February 2010
64 years old

Director
CARROLL, Nicola
Resigned: 30 June 2016
Appointed Date: 21 October 2013
65 years old

Director
CLARK, Simon Richard
Resigned: 14 January 2011
Appointed Date: 05 October 2007
61 years old

Director
COLE, Peter
Resigned: 27 January 2010
Appointed Date: 05 October 2007
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002
35 years old

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

Director
GUNN, Peter Robert Francis
Resigned: 31 January 2008
Appointed Date: 05 October 2007
74 years old

Director
HEDLEY, Paul Ian
Resigned: 21 October 2013
Appointed Date: 01 September 2011
55 years old

Director
MADDOCK, Nicholas William
Resigned: 09 June 2011
Appointed Date: 08 February 2010
54 years old

Director
MCKENNA, Gregory Craig
Resigned: 16 April 2012
Appointed Date: 08 February 2010
59 years old

Director
PHILLIPS, David Roy
Resigned: 31 January 2008
Appointed Date: 11 September 2003
76 years old

Director
RATHERT, Terry Wayne
Resigned: 05 October 2007
Appointed Date: 16 July 2002
72 years old

Director
ROGER, Jonathan Leslie
Resigned: 20 May 2013
Appointed Date: 08 February 2010
56 years old

Director
SAMBHI, Sarwjit
Resigned: 21 October 2013
Appointed Date: 20 May 2013
56 years old

Director
SCHNEIDER, William David
Resigned: 05 October 2007
Appointed Date: 16 July 2002
73 years old

Director
SHEARS, John Nicholas
Resigned: 08 February 2010
Appointed Date: 05 October 2007
66 years old

Director
TRICE, David Alan
Resigned: 05 October 2007
Appointed Date: 16 July 2002
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

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

CIU1 LIMITED Events

10 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
23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

...
... and 97 more events
09 Aug 2002
Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
09 Aug 2002
Secretary resigned;director resigned
09 Aug 2002
Director resigned
08 Aug 2002
Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100
16 Jul 2002
Incorporation

Similar Companies

CIU (UK) LIMITED CIU MANAGEMENT LIMITED CIUB LTD CIUBA LTD CIUBO LIMITED CIUBOTARIU LTD CIUBOTARIU-UK LTD