THE ENERGY SOLUTIONS GROUP TOPCO LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED was incorporated 13 years ago on 26/10/2010 and has the registered number: 07419528. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED was incorporated 13 years ago on 26/10/2010 and has the registered number: 07419528. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED - ALTRINCHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OCEAN COURT CASPIAN ROAD
ALTRINCHAM
CHESHIRE
WA14 5HH
This Company Originates in : United Kingdom
Previous trading names include:
BAS TOPCO LIMITED (until 13/05/2011)
BAS TOPCO LIMITED (until 13/05/2011)
DE FACTO 1809 LIMITED (until 17/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM ATKINSON | Secretary | 2023-04-04 | CURRENT | ||
NATHAN SANDERS | Mar 1972 | British | Director | 2019-05-03 | CURRENT |
PETER BRADLEY | Jun 1963 | British | Director | 2019-04-12 | CURRENT |
MR JAMES MCPHILLIMY | Feb 1964 | British | Director | 2014-07-31 UNTIL 2016-10-31 | RESIGNED |
MOHAMMED SHEHZAD KHALID | Secretary | 2019-08-19 UNTIL 2023-04-04 | RESIGNED | ||
MRS VERONICA MARY NIVEN | Secretary | 2014-08-11 UNTIL 2016-05-11 | RESIGNED | ||
ARCHIE STUART WADDELL | Secretary | 2017-07-05 UNTIL 2018-09-18 | RESIGNED | ||
BRIAN DOMINIC SHARMA | Secretary | 2016-05-11 UNTIL 2017-07-05 | RESIGNED | ||
BRIAN DOMINIC SHARMA | Secretary | 2018-09-18 UNTIL 2019-08-19 | RESIGNED | ||
MR DEREK THOMAS LLOYD | Dec 1958 | British | Director | 2011-11-10 UNTIL 2014-07-31 | RESIGNED |
MR RICHARD BRINSLEY SHERIDAN | Jun 1964 | British | Director | 2010-11-30 UNTIL 2014-07-31 | RESIGNED |
MR RICHARD BRINSLEY SHERIDAN | Jun 1964 | British | Director | 2014-11-21 UNTIL 2015-10-15 | RESIGNED |
RODERICK ALISTAIR SELKIRK | Feb 1957 | British | Director | 2010-11-30 UNTIL 2013-03-27 | RESIGNED |
MR ROBERT MARK SAVAGE | Oct 1963 | British | Director | 2010-11-30 UNTIL 2014-07-31 | RESIGNED |
MR ALAN DOUGLAS PAYNE | Oct 1968 | British | Director | 2010-11-17 UNTIL 2013-08-28 | RESIGNED |
MRS VERONICA MARY NIVEN | Aug 1960 | British | Director | 2010-11-30 UNTIL 2014-07-31 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2010-10-26 UNTIL 2010-11-17 | RESIGNED | ||
MR ANTHONY FRANCIS LOCHERY | Jun 1960 | British | Director | 2011-03-21 UNTIL 2014-07-31 | RESIGNED |
MR ROBERT IAN JENKINS | Apr 1952 | British | Director | 2013-03-27 UNTIL 2014-07-31 | RESIGNED |
MR ROBIN ARTHUR JORDAN LAWSON | Jul 1975 | British | Director | 2010-11-17 UNTIL 2010-11-30 | RESIGNED |
MR ROBIN ARTHUR JORDAN LAWSON | Jul 1975 | British | Director | 2013-08-28 UNTIL 2014-07-31 | RESIGNED |
ALED ROBERT HUMPHREYS | Apr 1979 | British | Director | 2015-08-12 UNTIL 2019-04-12 | RESIGNED |
MR CHRISTOPHER MICHAEL HILLMAN | Mar 1961 | British | Director | 2014-07-31 UNTIL 2014-11-21 | RESIGNED |
MR KEVIN DAVID ANDREW GREENHORN | Feb 1967 | British | Director | 2014-07-31 UNTIL 2019-05-01 | RESIGNED |
MR STEPHEN GEORGE DALTON | Nov 1961 | British | Director | 2010-11-30 UNTIL 2014-07-31 | RESIGNED |
RUTH BRACKEN | Sep 1951 | British | Director | 2010-10-26 UNTIL 2010-11-17 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2010-10-26 UNTIL 2010-11-17 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2010-10-26 UNTIL 2010-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sse Contracting Group Limited | 2016-04-06 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |