ACCORD ENERGY (TRADING) LIMITED

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

ACCORD ENERGY (TRADING) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03226387. The registration start date is July 12, 1996. The current status is Active.

Company Overview

Company Number 03226387
Company Name ACCORD ENERGY (TRADING) LIMITED
Registered Address Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-07-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-01
Returns Last Update 2016-02-01
Confirmation Statement Due Date 2021-10-15
Confirmation Statement Last Update 2020-10-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

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

Companies with the same location

Entity Name Office Address
CENTRICA PB LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
CENTRICA ENERGY OPERATIONS LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
CENTRICA FINANCE (US) LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
CENTRICA AMERICA LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
CENTRICA FINANCE (CANADA) LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
CENTRICA OVERSEAS HOLDINGS LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
REPAIR AND CARE LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
GB GAS HOLDINGS LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
BRITISH GAS SERVICES LIMITED Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CENTRICA SECRETARIES LIMITED Secretary (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD /
14 March 2002
/
HODGES, Andrew William Director (Active) Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD June 1967 /
30 June 2016
British /
England
Chartered Secretary
CENTRICA DIRECTORS LIMITED Director (Active) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD /
30 September 2003
/
CALDWELL, Lucy Elizabeth Secretary (Resigned) 19 St Davids Drive, Englefield Green, Surrey, TW20 0BA /
21 November 1997
/
FELTON, Elizabeth Jayne Secretary (Resigned) 25 Merlin Clove, Winkfield Row, Bracknell, Berkshire, RG42 7TD /
30 January 1997
/
FURMSTON, Teresa Jane Secretary (Resigned) 55 Mayfield Avenue, Southgate, London, N14 6DY /
1 October 1997
/
GARRIHY, Anne Secretary (Resigned) 38 Bunbury Way, Epsom, Surrey, KT17 4JP /
19 September 1996
/
HARRISON, Maxine Louise Secretary (Resigned) 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ /
31 January 2000
/
BARRETT, Peter Director (Resigned) 24 Britts Farm Road, Buxted, East Sussex, TN22 4LZ June 1966 /
31 January 2000
British /
Company Director
CALDWELL, Lucy Elizabeth Director (Resigned) 19 St Davids Drive, Englefield Green, Surrey, TW20 0BA February 1968 /
21 November 1997
British /
Company Secretary
CARROLL, Nicola Margaret Director (Resigned) Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD December 1959 /
12 July 2012
British /
United Kingdom
Company Secretary
COLES, Pamela Mary Director (Resigned) Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD March 1961 /
12 November 2009
British /
United Kingdom
Company Secretary
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
12 July 1996
/
DAWSON, Ian Grant Director (Resigned) The West Wing Burfield Lodge, Burfield Road, Old Windsor, Berkshire, SL4 2LH March 1959 /
2 June 1997
British /
Company Director
FURMSTON, Teresa Jane Director (Resigned) 55 Mayfield Avenue, Southgate, London, N14 6DY May 1967 /
2 June 1997
British /
Cs
GARRIHY, Anne Director (Resigned) 38 Bunbury Way, Epsom, Surrey, KT17 4JP June 1960 /
2 June 1997
British /
Chartered Secretary
KENT, John Michael Director (Resigned) 2 Elm Close, Weston Turville, Buckinghamshire, HP22 5SS March 1958 /
19 September 1996
British /
Dir Of Business Development Bg
MOORE, Paul Anthony Director (Resigned) 1 Holmlea Road, Datchet, Slough, Berkshire, SL3 9HG July 1970 /
12 September 2008
British /
Chartered Secretary
NELSON, Keith Frederick Director (Resigned) Doone Valley, 20 Burnt Hill Road, Farnham, Surrey, GU10 4RX June 1945 /
19 September 1996
British /
Head Of Ind And Comm Contracts
PARSONS, Michael Director (Resigned) Frenches Manor, Snow Hill, Crawley Down, Crawley, West Sussex, RH10 3EG December 1957 /
19 September 1996
British /
Managing Director
PETER, Ian Director (Resigned) East Coombe, North Bank, Hassocks, West Sussex, BN6 8JG October 1958 /
10 May 2002
British /
Company Director
RICHARDS, Douglas John Director (Resigned) Richmond, 75 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NL October 1967 /
31 January 2000
British /
Accountant
THOMAS, Luke Director (Resigned) Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD June 1966 /
9 September 2010
British /
United Kingdom
Company Secretary
TURNER, Moira Lynne Director (Resigned) Woodend House, 11 Dower Close, Beaconsfield, Buckinghamshire, HP9 1XZ July 1962 /
10 May 2002
British /
England
Finance Director
WAUGH, Simon John Director (Resigned) Fairways, Berry Lane Worpleston, Woking, GU22 0RH April 1958 /
31 January 2000
British /
United Kingdom
Company Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
12 July 1996
/

Competitor

Search similar business entities

Post Town BERKSHIRE
Post Code SL4 5GD
Category trading
SIC Code 99999 - Dormant Company
Category + Posttown trading + BERKSHIRE

Improve Information

Please provide details on ACCORD ENERGY (TRADING) 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