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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
MILLSTREAM MAIDENHEAD ROAD WINDSOR |
Post Town | BERKSHIRE |
Post Code | SL4 5GD |
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 |
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 |
/ |
Post Town | BERKSHIRE |
Post Code | SL4 5GD |
Category | trading |
SIC Code | 99999 - Dormant Company |
Category + Posttown | trading + BERKSHIRE |
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.