RURELEC PLC - LONDON
Company Profile | Company Filings |
Overview
RURELEC PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
RURELEC PLC was incorporated 20 years ago on 26/06/2003 and has the registered number: 04812855. The accounts status is GROUP and accounts are next due on 31/12/2024.
RURELEC PLC was incorporated 20 years ago on 26/06/2003 and has the registered number: 04812855. The accounts status is GROUP and accounts are next due on 31/12/2024.
RURELEC PLC - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
35120 - Transmission of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2022 | 31/12/2024 |
Registered Office
5 ST. JOHN'S LANE
LONDON
EC1M 4BH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INDEPENDENT POWER INTERNATIONAL LIMITED (until 16/02/2004)
INDEPENDENT POWER INTERNATIONAL LIMITED (until 16/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARIA JOSE BRAVO QUITERIO | Secretary | 2017-07-01 | CURRENT | ||
MR. PAUL ROGER ANTHONY SHACKLETON | Apr 1969 | British | Director | 2021-07-26 | CURRENT |
MR ANDREW HILBRE COVENEY | Apr 1966 | British | Director | 2016-11-16 | CURRENT |
JOHN MICHAEL EYRE | May 1954 | British | Director | 2003-10-01 UNTIL 2011-04-05 | RESIGNED |
MS SUSAN ANGELA LAKER | Oct 1952 | British | Secretary | 2003-07-03 UNTIL 2017-07-01 | RESIGNED |
PABLO ESTEBAN GALANTE ESCOBAR | Apr 1973 | British | Director | 2015-04-09 UNTIL 2015-07-14 | RESIGNED |
JAMES GLYNN WEST | Apr 1947 | British | Director | 2004-06-17 UNTIL 2010-06-14 | RESIGNED |
MRS ELIZABETH RUTH SHAW | Nov 1960 | British | Director | 2003-10-01 UNTIL 2015-07-14 | RESIGNED |
MR SIMON CHARLES MORRIS | Feb 1955 | British | Director | 2015-07-19 UNTIL 2021-08-17 | RESIGNED |
MR BRIAN ROWBOTHAM | Aug 1951 | British | Director | 2013-10-16 UNTIL 2021-04-13 | RESIGNED |
MR ANDREW JAMES SINCLAIR MORRIS | Mar 1962 | British | Director | 2009-07-07 UNTIL 2015-07-14 | RESIGNED |
FRANCIS MATTOS | Dec 1931 | British | Director | 2004-06-17 UNTIL 2007-06-22 | RESIGNED |
MR MARK FITZPATRICK KEEGAN | Jan 1948 | British | Director | 2015-07-19 UNTIL 2015-12-14 | RESIGNED |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2003-06-26 UNTIL 2003-06-26 | RESIGNED | ||
FREDERICK GEORGE FISHER | Feb 1947 | American | Director | 2007-03-05 UNTIL 2009-05-22 | RESIGNED |
COLIN JACK EMSON | Jul 1941 | British | Director | 2013-10-16 UNTIL 2015-10-13 | RESIGNED |
MR PETER RICHARD STEPHEN EARL | Jan 1955 | British | Director | 2003-07-03 UNTIL 2015-06-19 | RESIGNED |
LAWRENCE STEPHEN COBEN | May 1958 | United States | Director | 2011-05-10 UNTIL 2014-07-11 | RESIGNED |
SIR DUNCAN ROBIN CARMICHAEL CHRISTOPHER | Oct 1944 | British | Director | 2005-09-14 UNTIL 2011-02-23 | RESIGNED |
CARLOS PEDRO MARCELO BLANCO QUINTANILLA | Nov 1963 | Bolivian | Director | 2008-10-01 UNTIL 2015-10-31 | RESIGNED |
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-06-26 UNTIL 2003-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sterling Trust Limited | 2017-06-26 | Warrington |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |