THAMES POWER SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
THAMES POWER SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THAMES POWER SERVICES LIMITED was incorporated 32 years ago on 28/06/1991 and has the registered number: 02624730. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2023.
THAMES POWER SERVICES LIMITED was incorporated 32 years ago on 28/06/1991 and has the registered number: 02624730. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2023.
THAMES POWER SERVICES LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
GUILDHALL
LONDON
EC2P 2EJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SISEC LIMITED | Corporate Secretary | 2018-12-14 | CURRENT | ||
MR DAVID ABBOTT | Jun 1983 | British | Director | 2023-11-30 | CURRENT |
MR PAUL GRAHAM WILKINSON | Nov 1962 | British | Director | 2018-12-14 | CURRENT |
MR PETER DEREK YOUNG | Apr 1966 | British | Director | 2018-12-14 | CURRENT |
MR PHILIP GREGORY | Oct 1980 | British | Director | 2018-12-14 UNTIL 2019-12-01 | RESIGNED |
KAREN ANN NIELSEN | Nov 1967 | Canadian | Director | 2018-02-01 UNTIL 2018-12-14 | RESIGNED |
MR CHAD LEO GAREAU | Apr 1979 | Canadian | Director | 2015-12-04 UNTIL 2017-01-18 | RESIGNED |
JOHN DENISON WOOD | Sep 1931 | Canadian | Director | 1992-03-09 UNTIL 1997-07-21 | RESIGNED |
JOHN WILLIAM ELL | Feb 1958 | Canadian | Director | 2011-01-04 UNTIL 2014-06-30 | RESIGNED |
RICHARD JOHN BROUWER | Feb 1960 | Canadian | Director | 2006-05-23 UNTIL 2010-11-19 | RESIGNED |
WILLIAM LEONARD BRITTON | Dec 1934 | Canadian | Director | RESIGNED | |
GARY KEITH BAUER | Apr 1945 | Canadian | Director | RESIGNED | |
GARY KEITH BAUER | Apr 1945 | Canadian | Director | 1992-03-09 UNTIL 1993-05-31 | RESIGNED |
MR PAUL GREGORY WRIGHT | Oct 1958 | Canadian | Director | 2014-06-30 UNTIL 2015-12-04 | RESIGNED |
MR DENNIS ALBERT DECHAMPLAIN | Jan 1964 | Canadian | Director | 2017-01-18 UNTIL 2017-06-01 | RESIGNED |
GERALD WAYNE WELSH | Jun 1947 | Canadian | Director | 2004-04-28 UNTIL 2005-03-01 | RESIGNED |
MR STEVEN REYNOLDS | Aug 1970 | British | Director | 2020-12-01 UNTIL 2022-09-01 | RESIGNED |
MR JIRI OPOCENSKY | Jul 1956 | Canadian | Director | 2011-01-04 UNTIL 2016-12-12 | RESIGNED |
KAREN MAE WATSON | Nov 1951 | Canadian | Director | 2005-03-01 UNTIL 2006-05-22 | RESIGNED |
MR CLINTON GEORGE WARKENTIN | Nov 1973 | Canadian | Director | 2017-06-01 UNTIL 2018-12-14 | RESIGNED |
RICHARD HENRY WALTHALL | Nov 1946 | Canadian | Director | 2005-03-01 UNTIL 2008-07-01 | RESIGNED |
RACHAEL LOUISE CLARKE | British | Secretary | 2004-01-01 UNTIL 2018-12-14 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-06-28 UNTIL 1991-07-19 | RESIGNED | ||
RONALD DONALD SOUTHERN | Aug 1930 | Canadian | Director | 1992-03-09 UNTIL 1999-06-30 | RESIGNED |
MR ROBERT STEPHEN PIRO | Dec 1956 | Canadian | Director | 2014-06-30 UNTIL 2018-02-01 | RESIGNED |
NANCY CHRISTINE SOUTHERN | Aug 1956 | Canadian | Director | 1998-06-01 UNTIL 1999-06-30 | RESIGNED |
CAMERON SCOTT RICHARDSON | Mar 1932 | Canadian | Director | 1992-03-09 UNTIL 1997-07-21 | RESIGNED |
PETER ALAN ROSENTHAL | Apr 1938 | British | Director | 1999-01-01 UNTIL 2018-12-14 | RESIGNED |
PETER ALAN ROSENTHAL | Apr 1938 | British | Director | 1999-01-01 UNTIL 2004-01-01 | RESIGNED |
PETER ALAN ROSENTHAL | Apr 1938 | British | Director | 1999-01-01 UNTIL 1999-06-30 | RESIGNED |
MR PETER ANTHONY SEBASTIAN | Jun 1981 | British | Director | 2022-12-01 UNTIL 2023-02-01 | RESIGNED |
MR IAN ALEXANDER SMITH | Jan 1953 | British | Director | 1999-06-30 UNTIL 2004-04-28 | RESIGNED |
NANCY CHRISTINE SOUTHERN | Aug 1956 | Canadian | Director | 2004-04-28 UNTIL 2010-11-19 | RESIGNED |
PETER GRAHAM THOMPSON | Aug 1952 | British | Director | 1991-07-19 UNTIL 1991-10-31 | RESIGNED |
JOHN CAMERON GUNN | Mar 1942 | Canadian | Director | 1991-07-19 UNTIL 1992-03-09 | RESIGNED |
ANTHONY JOHN PULLMAN | Aug 1945 | British | Director | 1999-06-30 UNTIL 2004-04-28 | RESIGNED |
CRAIGHTON OLIVER TWA | Oct 1937 | Canadian | Director | 1992-03-09 UNTIL 1999-06-30 | RESIGNED |
DR ROGER JOHN URWIN | Feb 1946 | British | Director | 2011-01-18 UNTIL 2018-12-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-06-28 UNTIL 1991-07-19 | RESIGNED | ||
MR JOHN LINDSEY NORTON | May 1935 | British | Director | 1999-06-30 UNTIL 2011-01-04 | RESIGNED |
GERRY WAYNE WELSH | Jun 1947 | Canadian | Director | 1992-12-02 UNTIL 1999-06-30 | RESIGNED |
MICHAEL DEREK JONES | Dec 1956 | British | Director | 2001-10-01 UNTIL 2018-12-14 | RESIGNED |
SIEGFRIED WILLI KIEFER | Oct 1958 | Canadian | Director | 2011-01-04 UNTIL 2014-06-30 | RESIGNED |
GRANT MCDONALD LAKE | Jan 1949 | British | Director | 2008-08-01 UNTIL 2011-01-04 | RESIGNED |
PETER ALAN ROSENTHAL | Apr 1938 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Mayor And Commonalty And Citizens Of The City Of London | 2018-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Atco Power Generation Ltd | 2017-12-13 - 2018-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Thames Power Limited | 2016-04-06 - 2017-12-13 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THAMES POWER SERVICES LIMITED | 2023-02-03 | 31-03-2022 | £3,044 Cash £106,903 equity |