CENTRICA BRIGG LIMITED

Address:
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

CENTRICA BRIGG LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02352390. The registration start date is February 24, 1989. The current status is Active.

Company Overview

Company Number 02352390
Company Name CENTRICA BRIGG LIMITED
Registered Address Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-02-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35110 Production of electricity

Office Location

Address MILLSTREAM
MAIDENHEAD ROAD
Post Town WINDSOR
County BERKSHIRE
Post Code SL4 5GD

Companies with the same location

Entity Name Office Address
ACCORD ENERGY LIMITED Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
AIRRCORP FOODS LTD Millstream, Maidenhead Road, Windsor, SL4 5GD, England
CENTRICA NEWCO 123 LIMITED Millstream, Maidenhead Road, Windsor, SL4 5GD, United Kingdom
IO-TAHOE UK LIMITED Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
CENTRICA INNOVATIONS UK LIMITED Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
BRITISH GAS X LIMITED Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom
CENTRICA SERVICES LIMITED Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom
CF 2016 LLP Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom
CENTRICA LNG UK LIMITED Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom
PIONEER SHIPPING LIMITED Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CENTRICA SECRETARIES LIMITED Secretary (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD /
27 June 2002
/
FUTYAN, Mark Ramsey Director (Active) Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD March 1978 /
22 April 2014
British /
United Kingdom
Operations Director
MCCORD, Richard Matthew Director (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD September 1973 /
15 November 2013
British /
United Kingdom
Accountant
TAYLOR, Mark Director (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD September 1970 /
4 October 2016
British /
United Kingdom
Company Director
BURTON, Andrew Neil Secretary (Resigned) 3 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire, WF2 0JH /
30 November 1994
/
CHRISTIE, Sarah Marie Davenport Secretary (Resigned) 29 Millfield Road, York, North Yorkshire, YO2 1NH /
1 September 1998
/
DICKINSON, Roger Secretary (Resigned) 2 Castle Hill Drive, Harrogate, North Yorkshire, HG2 9JJ /
4 February 1992
/
MOSS, Galan Rodney Harper Secretary (Resigned) 53 Grasmere Avenue, Wetherby, West Yorkshire, LS22 6YT /
1 September 1998
/
PELTOLA, Lauri Tapio Secretary (Resigned) 3 Denbigh Gardens, Richmond, Surrey, TW10 6EN /
25 November 1998
/
ALDRIDGE, Alan Director (Resigned) 4 Perrots Lane, Steyning, West Sussex, BN44 3NB February 1951 /
29 March 2001
British /
Managing Director
ANTTILA, Veikko Johannes Director (Resigned) Holmantie 52, Klaukkala, 01800, Finland October 1942 /
24 June 1992
Finnish /
Director
AURANNE, Eero Kalevi Director (Resigned) Paatsamantie 8 A 5, Helsinki 00320, Finland, FOREIGN March 1959 /
19 May 1999
Finnish /
Director
BENNETT, Alan Director (Resigned) Hillside Cottage, Hillside Park, Sunningdale, Berkshire, SL5 0EY May 1952 /
6 November 2002
British /
United Kingdom
Engineer
BINKS, Steven Director (Resigned) Valdene, Royston Hill East Ardsley, Wakefield, West Yorkshire, WF3 2HN April 1953 /
17 December 1991
British /
Accountant
BRADLEY, Jonathan Paul Director (Resigned) Milford, 55 Stradbroke Grove, Buckhurst Hill, Essex, IG9 5PE September 1956 /
11 February 2004
British /
Company Director
CHATWIN, John Malcolm Director (Resigned) Duchy Villa, 24 Duchy Road, Harrogate, North Yorkshire, HG1 2ER July 1945 /
8 November 1996
British /
Chief Executive
CHATWIN, John Malcolm Director (Resigned) Duchy Villa, 24 Duchy Road, Harrogate, North Yorkshire, HG1 2ER July 1945 /
6 December 1991
British /
Engineer
CLARKE, David Director (Resigned) 38 London Road, Harston, Cambridge, CB2 5QH April 1953 /
27 June 2002
British /
Company Director
COLLINSON, Graeme Stuart Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD May 1956 /
13 February 2009
British /
United Kingdom
Group Director, Health, Safety, Environment & Secu
COOPER, Bryan Director (Resigned) 26 Willow Court, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RX October 1948 /
British /
Accountant
COX, Jonathan Director (Resigned) 3 Ackroyd Place, Shenley Lodge, Milton Keynes, MK5 7PA March 1967 /
11 March 1999
British /
United Kingdom
Chartered Accountant
DEANE, John Anthony Director (Resigned) Aprils End, Nairdwood Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QH January 1946 /
30 November 1994
British /
United Kingdom
Managing Director
EDDINGTON, Keith Director (Resigned) Foxgrove, Ranby Market Rasen, Lincoln, Lincolnshire, LN8 5LN June 1946 /
18 June 1996
British /
United Kingdom
Divisional Director
GARSTANG, Michael John Director (Resigned) Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS June 1948 /
27 June 2002
British /
United Kingdom
Company Director
GOODWIN, Simon Jonathan, Dr Director (Resigned) 73 Langfield Road, Knowle, Solihull, West Midlands, B93 9PS May 1962 /
11 February 2004
British /
United Kingdom
Commercial Manager
GOODWIN, Simon Jonathan, Dr Director (Resigned) 73 Langfield Road, Knowle, Solihull, West Midlands, B93 9PS May 1962 /
6 March 2003
British /
United Kingdom
Commercial Manager
GUY, Stephen David Director (Resigned) 15 Toothill Avenue, Brighouse, Huddersfield, West Yorkshire, HD6 3SA April 1949 /
29 May 1998
British /
Corporate Services Director
HALL, Graham Joseph Director (Resigned) Rosedale Manor Kirk Hammerton Lane, Green Hammerton, York, North Yorkshire, YO26 8BS October 1943 /
1 April 1997
British /
Chief Executive
HALL, Graham Joseph Director (Resigned) Rosedale Manor Kirk Hammerton Lane, Green Hammerton, York, North Yorkshire, YO26 8BS October 1943 /
1 April 1993
British /
Engineer
HINTON, Thomas Edward Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD March 1979 /
30 June 2010
British /
United Kingdom
Finance Director
HOPKINSON, James Trevor Director (Resigned) Farnham Lodge, Farnham, Knaresborough, North Yorkshire, HG5 9JE September 1943 /
27 May 1992
British /
JONES, Robert Anthony Director (Resigned) 76 Ashcombe Road, Dorking, Surrey, RH4 1NA November 1966 /
1 November 2000
British /
Director Of Trading
KING, Amanda Jane Director (Resigned) 104 Ramillies Road, Chiswick, London, W4 1JA May 1969 /
18 August 2003
British /
Finance Manager
KNIGHT, John Edward Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD May 1966 /
1 January 2014
British /
England
Company Director
KOCH DE GOOREYND, Peter Director (Resigned) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD July 1958 /
2 February 2015
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town WINDSOR
Post Code SL4 5GD
SIC Code 35110 - Production of electricity

Improve Information

Please provide details on CENTRICA BRIGG 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