TOTAL GAS & POWER LIMITED

Address:
Bridge Gate, 55 - 57 High Street, Redhill, Surrey, RH1 1RX

TOTAL GAS & POWER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02172239. The registration start date is September 30, 1987. The current status is Active.

Company Overview

Company Number 02172239
Company Name TOTAL GAS & POWER LIMITED
Registered Address Bridge Gate
55 - 57 High Street
Redhill
Surrey
RH1 1RX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-09-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-08
Returns Last Update 2015-07-11
Confirmation Statement Due Date 2021-07-25
Confirmation Statement Last Update 2020-07-11
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35130 Distribution of electricity
35140 Trade of electricity
35220 Distribution of gaseous fuels through mains
35230 Trade of gas through mains

Office Location

Address BRIDGE GATE
55 - 57 HIGH STREET
Post Town REDHILL
County SURREY
Post Code RH1 1RX

Companies with the same location

Entity Name Office Address
GLOBAL LNG UK LTD Bridge Gate, 55-57 High Street, Redhill, RH1 1RX, England
TNE HOLDCO 1 LIMITED Bridge Gate, 55-57 High Street, Redhill, Surrey, RH1 1RX, United Kingdom

Companies with the same post code

Entity Name Office Address
S H HARDWARE & DIY LTD 2 Berkley House, 51 High Street, Redhill, Surrey, RH1 1RX, England
REIGATE EYE STUDIO LTD Redhill Eye Care, 51 High Street, Redhill, Surrey, RH1 1RX, United Kingdom
RALPH JAMES REDHILL LIMITED 39 High Street, Redhill, RH1 1RX, England
PLATINUM SERVICE LIMITED 6 Berkeley House, 51 High Street, Redhill, Surrey, RH1 1RX

Companies with the same post town

Entity Name Office Address
DALAUNY SINCLAIR LTD 34 Colesmead Road, Redhill, RH1 2EW, England
LONDON DROVE SURVEYING LTD Thornfield Lodge, Axes Lane, Redhill, RH1 5QL, United Kingdom
STEAMER CORPORATION LTD 19 The Moors, Redhill, RH1 2PD, England
KDF CONSULTANCY LTD Flat 8, 29, Burlescombe House, Burrage Road, Redhill, Surrey, RH1 1TL, United Kingdom
AQUA WARM LTD 7 Cromwell Walk, Redhill, Surrey, RH1 1JA, United Kingdom
LANDPRO PROPERTIES LTD 48 Common Road, Redhill, RH1 6HG, England
M AND D AVIATION TRAINING. LTD 3 Jordans Close, Redhill, RH1 5PQ, England
OUTWOOD CBS LTD Wildwood, 3 Millers Copse, Millers Lane, Outwood, Redhill, Surrey, RH1 5QB, United Kingdom
REIGATE TUTORING LIMITED 5 The Fairways, Redhill, RH1 6LP, England
EARNERS LIMITED 22 Hurstleigh Drive, Redhill, RH1 2AA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BIRD, Stephen Douglas Allen Secretary (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF /
26 August 2016
/
BROGGI, Guy Marie Pierre Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF December 1950 /
11 December 2001
French /
France
Senior Advisor Lng Development
CHAUVAIN, Philippe Camille Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF June 1963 /
28 January 2013
French /
United Kingdom
Vice President Risk Control
CRANFIELD, David Anthony Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF November 1964 /
1 October 2012
British /
England
General Manager Ukm
LARENAUDIE, Antoine Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF January 1959 /
1 September 2016
French /
France
Finance Director
LAUTARD, Philippe Rene Pierre Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF October 1961 /
28 August 2012
French /
England
Vice President New Ventures
MATEILLE, Jean Pierre Philippe Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF October 1957 /
14 February 2002
French /
England
Vice President Trading
SBRAIRE, Jean-Pierre Gerard Claude Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF October 1965 /
17 November 2016
French /
England
Treasurer
SHEAD, John George Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF March 1960 /
14 February 2002
British /
United Kingdom
Vice President Marketing
VIVIER, Laurent Director (Active) 10 Upper Bank Street, Canary Wharf, London, E14 5BF June 1970 /
19 August 2015
French /
France
President Gas
ADAMS, Peter Gordon Secretary (Resigned) 5 Osten Mews, London, SW7 4HW /
5 June 1996
Gb /
Solicitor
CASTLE, Rodney Grahame Secretary (Resigned) The Old Cottage, Wells Lane, Guildford, Surrey, GU3 2BS /
/
ENGLISH, Charles Warwick Foster Secretary (Resigned) Dogwood Cottage Bransbury, Barton Stacey, Winchester, Hampshire, SO21 3QJ /
2 February 1996
/
FARAGHER, David Secretary (Resigned) 10 Upper Bank Street, Canary Wharf, London, E14 5BF /
28 February 2002
Brittish /
ADAMS, Peter Gordon Director (Resigned) 5 Osten Mews, London, SW7 4HW December 1946 /
1 September 2000
Gb /
England
Solicitor
AGNES, Frederic Director (Resigned) 10 Upper Bank Street, Canary Wharf, London, E14 5BF September 1971 /
15 February 2010
French /
England
Finance Director
BANON, Jean Claude Director (Resigned) 37 Warwick Gardens, London, W14 8PH May 1948 /
French /
United Kingdom
Director
BAUDIER, Bernadette Director (Resigned) 10 Upper Bank Street, Canary Wharf, London, E14 5BF May 1960 /
1 April 2008
French /
France
Financial Manager
BOUCHAUD, Joel Director (Resigned) 24 Campden Hill Square, London, W8 7JY July 1940 /
26 September 1991
French /
Managing Director
BOURGEOIS, Alain Jean-Marc Director (Resigned) 32 Rue Dareau, Paris, France, 75014 August 1947 /
5 June 1996
British /
Director
CHANOINE, Didier Yvan Marie Jaques Director (Resigned) 15 Rue Hoche, Versailles, 78000, France July 1948 /
12 September 2001
French /
Finance Director
CLATWORTHY, Eric, Dr Director (Resigned) 18 Duffield Lane, Stoke Poges, Slough, SL2 4AB December 1933 /
26 September 1991
British /
Sales & Marketing Director
DARRICARRERE, Yves Louis Charles Justin Director (Resigned) Tour Coupole, Total S.A, 2 Place Jean Millier, Paris - La Defence Cedex 92078, France June 1951 /
29 October 2014
French /
France
Engineer
DEBIEN, Francois Director (Resigned) 8 Rutland Mews South, London, SW7 1NZ July 1950 /
French /
Commercial Manager
DUMAS, Francois Raymond Director (Resigned) 114 Rue Du Gros Murger, Maisons Laffitte, 78600, France June 1948 /
French /
Director
EZRA OF HORSHAM, Derek, Lord Director (Resigned) 43 Eaton Terrace, London, SW1W 8TR February 1919 /
British /
Director
FOURNIER, Jean Raymond Joseph Director (Resigned) 110 Rue Des Grand Champs, 75020 Paris, France, FOREIGN October 1951 /
17 December 1997
French /
Finance Manager
GODEC, Pierre Erwin Director (Resigned) 2 Saint Georges Court, Gloucester Road, London, SW7 4QZ May 1944 /
22 September 1995
French /
Managing Director
HENRI, Bruno Director (Resigned) 8 Midmark House, 68 Broadwick Street, London, W1F 9QZ July 1964 /
1 September 2000
French /
Head Of Finance
HODGSON, Adrian Collin Cuthbert Director (Resigned) 531 North Deeside Road, Aberdeen, AB15 9ES June 1954 /
1 September 2000
British /
Gas Business Engineer
JAUBERT, Luc Yves Director (Resigned) 99 Sugden Road, London, SW11 5ED May 1963 /
8 January 2002
French /
Finance Director
KURIYAN, Ravi Joseph Director (Resigned) 30 Hyde Park Street, London, W2 2JN September 1946 /
29 September 1998
French /
Director Corporate Sevices
LE BORGNE, Bruno Yves Director (Resigned) 13 Hesper Mews, London, SW5 0HH February 1951 /
17 December 1997
French /
Strategic Coordination Directo
LEGROS, Didier Director (Resigned) 20 Farriers Walk, 234 Fulham Road, London, SW10 9FW October 1944 /
24 September 1996
French /
Managing Director
MARSHALL, Alan Roger Director (Resigned) Flat 128 Crown Lodge, 12 Elystan Street, London, SW3 3PW December 1946 /
British /
Company Director

Competitor

Search similar business entities

Post Town REDHILL
Post Code RH1 1RX
SIC Code 35130 - Distribution of electricity

Improve Information

Please provide details on TOTAL GAS & POWER LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches