Company NameEngie Power Limited
Company StatusActive
Company Number04236804
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameVincent Mary Verbeke
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2021(20 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameNeil Anderson
StatusCurrent
Appointed06 August 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameGraham Reginald Leith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Angel Alejandro Sanz Fernandez
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed01 September 2023(22 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMiya-Claire Paolucci
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2024(22 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NamePhilip John Hagan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 04 October 2001)
RoleSolicitor
Correspondence AddressFlat 62c
Marlborough Place
London
NW8 0PL
Director NameGraeme David Bell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 04 October 2001)
RoleTrainee Solicitor
Correspondence Address57 Kentish Town Road
London
NW1 8NX
Secretary NamePhilip John Hagan
NationalityBritish
StatusResigned
Appointed27 September 2001(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 04 October 2001)
RoleSolicitor
Correspondence AddressFlat 62c
Marlborough Place
London
NW8 0PL
Director NameDr Christophe Chassard
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2002)
RoleTrading
Correspondence Address60 Melville Place
London
N1 8NF
Director NameDr Jurgen Dennersmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2001(3 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 2002)
RoleManaging Director
Correspondence AddressKirchender Dirfweg 140
Herdecke
58313
Germany
Director NameStefan Klaus Ewald Judisch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2002)
RoleCommodity Risk Manager
Country of ResidenceGermany
Correspondence AddressViereichenhone 18b
Essen
45134
Foreign
Secretary NameDr Jur Ralf Eduard Schaefer
NationalityGerman
StatusResigned
Appointed04 October 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2002)
RoleLawyer
Correspondence AddressFaenkenstrasse 22f
Sprockhoevel
45549
Germany
Director NameJohn Lindsay Over
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2003)
RoleSolicitor
Correspondence AddressBramham House 80 Leeds Road
Bramhope
Leeds
LS16 9BQ
Director NameJean Claude Depail
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2001(5 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address107 Bis Rue Paul Vaillant Couterior
Levallois Perret
Paris 92300
Foreign
Director NameMarie-Dominique Bucher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2003)
RoleCompany Director
Correspondence Address3 Rue Pierre Haret
Paris
Foreign
Director NameNicolas Abensour
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2003)
RoleOriginator
Correspondence Address106 Rue Des Dames
Paris
75017
Foreign
Director NameJean Claude Marouby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2003)
RoleCompany Director
Correspondence Address35 Fairfax Road
London
W4 1EN
Director NamePatrick Persuy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2003)
RoleCompany Director
Correspondence Address27 Rue Chaptal
Paris
75009
Foreign
Director NameEric Stab
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressApartment 79 K2
125 Albion Street
Leeds
West Yorkshire
LS2 8ES
Director NameEmma Rachel Stein
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2003)
RoleDur
Correspondence AddressBilmarsh Villa Farm
Alderton, Harmer Hill
Shrewsbury
Salop
SY4 3EW
Wales
Secretary NameMr David Park
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NamePierre Francois Gabriel Clavel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address254 Rue De Faubourg Saint Honore
Paris
75008
Foreign
Director NameMarc Jean Hirt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Neville Terrace
London
SW7 3AT
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameDr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Justin Lawrence Lester
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleHead Of Finance - Uk Retail
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMs Hillary Berger
StatusResigned
Appointed25 October 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressSenator House Queen Victoria Street
London
EC4V 4DP
Director NameMs Hillary Sue Berger
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegazdefrance-ess.co.uk

Location

Registered AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gdf Suez Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£821,856,000
Gross Profit£36,832,000
Net Worth£22,913,000
Cash£56,803,000
Current Liabilities£280,510,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

21 February 2013Delivered on: 1 March 2013
Persons entitled: Nasdaq Omx Stockholm Ab

Classification: Collateral security deed
Secured details: All monies due or to become due from the account holder and/or company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to all cash collateral and in and to all money now or in the future standing to the credit of each cash collateral account. See image for full details.
Outstanding
23 June 2009Delivered on: 14 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gdf suez marketing limited business premium account a/c no 73416410.
Outstanding
9 March 2006Delivered on: 22 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged accounts being barclays bank PLC re gaz de france marketing limited business premium account account number 60633100. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
19 January 2004Delivered on: 7 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 April 2024Appointment of Miya-Claire Paolucci as a director on 1 April 2024 (2 pages)
1 April 2024Termination of appointment of Kevin Adrian Dibble as a director on 31 March 2024 (1 page)
7 January 2024Full accounts made up to 31 December 2022 (49 pages)
5 September 2023Appointment of Mr Angel Alejandro Sanz Fernandez as a director on 1 September 2023 (2 pages)
5 September 2023Termination of appointment of Vincent Mary Verbeke as a director on 31 August 2023 (1 page)
10 July 2023Full accounts made up to 31 December 2021 (51 pages)
6 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2020 (56 pages)
14 February 2022Appointment of Graham Reginald Leith as a director on 8 February 2022 (2 pages)
23 November 2021Appointment of Neil Anderson as a secretary on 6 August 2021 (2 pages)
21 July 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
21 July 2021Appointment of Vincent Verbeke as a director on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 May 2021Full accounts made up to 31 December 2019 (56 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 December 2018 (42 pages)
23 January 2020Termination of appointment of Colin Macpherson as a director on 20 January 2020 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Colin Macpherson as a director on 1 May 2019 (2 pages)
18 January 2019Full accounts made up to 31 December 2017 (39 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2016 (42 pages)
12 January 2018Termination of appointment of Simon David Pinnell as a director on 10 January 2018 (1 page)
12 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
12 January 2018Appointment of Mr Kevin Adrian Dibble as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2018 (2 pages)
12 January 2018Appointment of Mr Robert John Wells as a director on 1 January 2018 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (36 pages)
6 October 2016Full accounts made up to 31 December 2015 (36 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed gdf suez marketing LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed gdf suez marketing LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
22 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
22 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
22 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (37 pages)
28 September 2015Full accounts made up to 31 December 2014 (37 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(7 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(7 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(7 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(7 pages)
9 July 2014Full accounts made up to 31 December 2013 (39 pages)
9 July 2014Full accounts made up to 31 December 2013 (39 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
19 November 2013Full accounts made up to 31 December 2012 (38 pages)
19 November 2013Full accounts made up to 31 December 2012 (38 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Termination of appointment of David Park as a director (1 page)
5 November 2013Termination of appointment of David Park as a director (1 page)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
17 July 2013Director's details changed for Justin Lester on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Justin Lester on 17 July 2013 (2 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 September 2012Full accounts made up to 31 December 2011 (47 pages)
19 September 2012Full accounts made up to 31 December 2011 (47 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
15 November 2011Appointment of Justin Lester as a director (3 pages)
15 November 2011Appointment of Justin Lester as a director (3 pages)
5 November 2011Appointment of Ms Hillary Berger as a secretary (2 pages)
5 November 2011Termination of appointment of David Park as a secretary (1 page)
5 November 2011Termination of appointment of David Park as a secretary (1 page)
5 November 2011Appointment of Ms Hillary Berger as a secretary (2 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Auditor's resignation (1 page)
4 August 2011Resolutions
  • RES13 ‐ Paymet of dividend 24/05/2011
(1 page)
4 August 2011Resolutions
  • RES13 ‐ Paymet of dividend 24/05/2011
(1 page)
2 August 2011Auditor's resignation (1 page)
2 August 2011Auditor's resignation (1 page)
27 July 2011Section 519 (1 page)
27 July 2011Section 519 (1 page)
22 June 2011Director's details changed for David Park on 4 February 2011 (2 pages)
22 June 2011Director's details changed for David Park on 4 February 2011 (2 pages)
22 June 2011Director's details changed for David Park on 4 February 2011 (2 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 May 2011Full accounts made up to 31 December 2010 (47 pages)
20 May 2011Full accounts made up to 31 December 2010 (47 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
4 April 2011Termination of appointment of Marc Hirt as a director (1 page)
4 April 2011Termination of appointment of Marc Hirt as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (40 pages)
16 September 2010Full accounts made up to 31 December 2009 (40 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of David Park as a director (3 pages)
14 April 2010Appointment of David Park as a director (3 pages)
6 April 2010Termination of appointment of Pierre Clavel as a director (1 page)
6 April 2010Termination of appointment of Pierre Clavel as a director (1 page)
25 July 2009Return made up to 18/06/09; full list of members (3 pages)
25 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2009Full accounts made up to 31 December 2008 (34 pages)
7 June 2009Full accounts made up to 31 December 2008 (34 pages)
30 December 2008Director's change of particulars / marc hirt / 17/12/2008 (1 page)
30 December 2008Director's change of particulars / marc hirt / 17/12/2008 (1 page)
15 November 2008Company name changed gaz de france marketing LIMITED\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed gaz de france marketing LIMITED\certificate issued on 18/11/08 (2 pages)
4 November 2008Appointment terminated director eric stab (1 page)
4 November 2008Appointment terminated director eric stab (1 page)
28 July 2008Director appointed marc jean hirt (2 pages)
28 July 2008Director appointed marc jean hirt (2 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 December 2007 (34 pages)
10 April 2008Full accounts made up to 31 December 2007 (34 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (33 pages)
12 April 2007Full accounts made up to 31 December 2006 (33 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (38 pages)
9 May 2006Full accounts made up to 31 December 2005 (38 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
22 July 2005Return made up to 18/06/05; full list of members (7 pages)
22 July 2005Return made up to 18/06/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 December 2004 (16 pages)
29 April 2005Full accounts made up to 31 December 2004 (16 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
23 July 2004Full accounts made up to 31 December 2003 (17 pages)
23 July 2004Full accounts made up to 31 December 2003 (17 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Particulars of mortgage/charge (9 pages)
7 February 2004Particulars of mortgage/charge (9 pages)
6 December 2003Accounting reference date extended from 17/12/03 to 31/12/03 (1 page)
6 December 2003Accounting reference date extended from 17/12/03 to 31/12/03 (1 page)
1 December 2003Registered office changed on 01/12/03 from: 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
1 December 2003Registered office changed on 01/12/03 from: 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
14 July 2003Return made up to 18/06/03; full list of members (10 pages)
14 July 2003Return made up to 18/06/03; full list of members (10 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
24 April 2003Full accounts made up to 17 December 2002 (17 pages)
24 April 2003Full accounts made up to 17 December 2002 (17 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (4 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 130 wood street london EC2V 6DL (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New director appointed (4 pages)
28 November 2002Registered office changed on 28/11/02 from: 130 wood street london EC2V 6DL (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
22 November 2002Company name changed rwe trading direct LIMITED\certificate issued on 22/11/02 (2 pages)
22 November 2002Company name changed rwe trading direct LIMITED\certificate issued on 22/11/02 (2 pages)
7 August 2002Return made up to 18/06/02; full list of members (8 pages)
7 August 2002Return made up to 18/06/02; full list of members (8 pages)
8 July 2002Director resigned (2 pages)
8 July 2002Director resigned (2 pages)
28 February 2002Resolutions
  • RES13 ‐ Renum of aud ch ARD 20/02/02
(1 page)
28 February 2002Resolutions
  • RES13 ‐ Renum of aud ch ARD 20/02/02
(1 page)
14 February 2002Accounting reference date extended from 30/06/02 to 17/12/02 (1 page)
14 February 2002Accounting reference date extended from 30/06/02 to 17/12/02 (1 page)
5 December 2001Resolutions
  • RES13 ‐ Directors comp reg 70 22/11/01
(2 pages)
5 December 2001Resolutions
  • RES13 ‐ Directors comp reg 70 22/11/01
(2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
9 October 2001Registered office changed on 09/10/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
28 September 2001Company name changed buildmill LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed buildmill LIMITED\certificate issued on 28/09/01 (2 pages)
18 June 2001Incorporation (13 pages)
18 June 2001Incorporation (13 pages)