Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director Name | Mr Hassaan Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Piero Maggio |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 May 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 24 November 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Peter Vogt |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Director (Chief Finacial Offic |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Thierry Muller |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Director - Chief Executive Off |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Mr Anthony James Pearson |
---|---|
Status | Resigned |
Appointed | 03 February 2016(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Jordi Torres |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 March 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Owen John Henry Forster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Bruno Marcel Roger Grepinet |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Miss Matilda Jane Spencer |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Secretary Name | Mrs Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 02 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Secretary Name | Mrs Laura Chare |
---|---|
Status | Resigned |
Appointed | 06 May 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2022) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Pierre-Arthur, Maurice, Michel Lestrade |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Edf En Services 50.00% Ordinary |
---|---|
50 at £1 | Edf Energy (Energy Branch) PLC 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
7 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
---|---|
4 November 2020 | Appointment of Mr Piero Maggio as a director on 19 October 2020 (2 pages) |
22 May 2020 | Change of details for Edf Energy Renewables Limited as a person with significant control on 20 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
21 May 2020 | Notification of Edf Energy Renewables Limited as a person with significant control on 28 February 2020 (2 pages) |
20 May 2020 | Cessation of Edf Energy Limited as a person with significant control on 28 February 2020 (1 page) |
13 March 2020 | Resolutions
|
24 January 2020 | Termination of appointment of Bruno Marcel Roger Grepinet as a director on 2 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Anthony James Pearson as a secretary on 2 January 2020 (1 page) |
24 January 2020 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 2 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Matthew Sykes as a director on 2 January 2020 (1 page) |
24 January 2020 | Appointment of Mr Hassaan Majid as a director on 2 January 2020 (2 pages) |
24 January 2020 | Appointment of Mr Matthieu Thomas Hue as a director on 2 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Jordi Torres as a director on 2 January 2020 (1 page) |
27 November 2019 | Termination of appointment of Matilda Jane Spencer as a director on 1 November 2019 (1 page) |
22 November 2019 | Full accounts made up to 31 December 2018 (35 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
2 September 2019 | Termination of appointment of Thierry Muller as a director on 31 July 2019 (1 page) |
30 August 2019 | Appointment of Mr Nicolas Pierre De Labouchere as a director on 31 July 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
13 March 2019 | Cessation of Edf Energy (Energy Branch) Plc as a person with significant control on 28 January 2019 (1 page) |
12 March 2019 | Notification of Edf Energy Limited as a person with significant control on 28 January 2019 (2 pages) |
4 January 2019 | Appointment of Miss Matilda Jane Spencer as a director on 13 November 2018 (2 pages) |
14 December 2018 | Termination of appointment of Owen John Henry Forster as a director on 13 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
18 January 2018 | Change of details for Edf Energy (Energy Branch) Plc as a person with significant control on 9 January 2018 (2 pages) |
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (32 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 April 2017 | Appointment of Mr Bruno Marcel Roger Grepinet as a director on 24 January 2017 (2 pages) |
13 April 2017 | Appointment of Mr Bruno Marcel Roger Grepinet as a director on 24 January 2017 (2 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 15 October 2015
|
8 March 2017 | Statement of capital following an allotment of shares on 15 October 2015
|
8 March 2017 | Statement of capital following an allotment of shares on 15 October 2015
|
8 March 2017 | Statement of capital following an allotment of shares on 15 October 2015
|
22 February 2017 | Termination of appointment of Peter Vogt as a director on 27 October 2016 (1 page) |
22 February 2017 | Termination of appointment of Peter Vogt as a director on 27 October 2016 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
22 July 2016 | Appointment of Mr Owen John Henry Forster as a director on 13 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David Simon George Baker as a director on 13 July 2016 (1 page) |
22 July 2016 | Termination of appointment of David Simon George Baker as a director on 13 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Owen John Henry Forster as a director on 13 July 2016 (2 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Appointment of Mr Jordi Torres as a director on 22 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Jordi Torres as a director on 22 March 2016 (2 pages) |
16 February 2016 | Termination of appointment of Susan Elizabeth Lind as a secretary on 3 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Anthony James Pearson as a secretary on 3 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Anthony James Pearson as a secretary on 3 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Susan Elizabeth Lind as a secretary on 3 February 2016 (1 page) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
28 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|