ROCKSAVAGE POWER COMPANY, LTD. - GRAND CAYMAN


Company Profile Company Filings

Overview

ROCKSAVAGE POWER COMPANY, LTD. is a Other company type from GRAND CAYMAN CAYMAN ISLANDS and has the status: Active.
ROCKSAVAGE POWER COMPANY, LTD. was incorporated 28 years ago on 09/10/1995 and has the registered number: FC018868. The accounts status is FULL.

ROCKSAVAGE POWER COMPANY, LTD. - GRAND CAYMAN

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

MAPLES & CALDER UGLAND HOUSE
GRAND CAYMAN
CAYMAN ISLANDS BRITISH WEST IND.
CAYMAN ISLANDS

This Company Originates in : CAYMAN ISLANDS

Confirmation Statements

Last Statement Next Statement Due
N/A 17/11/2016

Map

CAYMAN ISLANDS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREL NOHEJL Aug 1969 Czech Director 2023-10-09 CURRENT
PAUL SANSOM Nov 1964 British Director 2022-09-28 CURRENT
DAVID MACDONALD Mar 1976 British Director 2022-05-26 CURRENT
KATHERINE HOPE GURUN American Secretary 1995-11-03 UNTIL 1998-09-04 RESIGNED
MICHAEL JON NOVELLI Secretary 2015-10-30 UNTIL 2019-06-28 RESIGNED
MR MARTIN CHARLES MUSGRAVE BASHALL Apr 1954 Secretary 1998-09-04 UNTIL 2002-12-31 RESIGNED
JOHN PROCTOR Aug 1963 British Director 2004-05-05 UNTIL 2015-10-01 RESIGNED
TIMOTHY JOHN MENZIE Jul 1965 United States Director 2005-09-23 UNTIL 2009-07-27 RESIGNED
NEIL HEATH SMITH Oct 1964 American Director 1998-07-16 UNTIL 2002-06-28 RESIGNED
JOHN PETER FLOWERS Jun 1965 Secretary 2003-02-11 UNTIL 2004-05-05 RESIGNED
SIMON THOMAS COUNSELL Apr 1967 British Secretary 2004-05-05 UNTIL 2015-09-29 RESIGNED
MICHAEL JON NOVELLI Feb 1968 American Director 2015-10-31 UNTIL 2018-06-30 RESIGNED
JOHN PROCTOR Aug 1963 British Director 2020-01-24 UNTIL 2023-09-07 RESIGNED
MR DAVID MARK SOMERSET Jun 1956 British Director 2009-01-28 UNTIL 2015-10-19 RESIGNED
MR CARLOS ALBERTO RIVA Sep 1953 Us Director 1995-11-03 UNTIL 2002-05-10 RESIGNED
MR JAMES ALAN SHEPPARD Nov 1980 British Director 2015-02-02 UNTIL 2017-02-28 RESIGNED
MS DOROTHY CARRINGTON THOMPSON Nov 1960 British Director 2001-08-20 UNTIL 2005-09-23 RESIGNED
SUSAN ELIZABETH GONZALEZ American Secretary 2003-02-11 UNTIL 2018-06-30 RESIGNED
MR DAVID JOHN MACMILLAN Feb 1953 British/Canadian Director 1996-06-18 UNTIL 2002-11-29 RESIGNED
MR PAUL TEAGUE Jan 1972 British Director 2016-03-17 UNTIL 2022-09-28 RESIGNED
MR GEORGE MCKENZIE Apr 1974 British Director 2015-02-02 UNTIL 2015-08-07 RESIGNED
MICHAEL THOMAS HOGAN Apr 1957 American Director 1995-11-03 UNTIL 2001-08-20 RESIGNED
LISA ANNE MACKAY Aug 1977 British Director 2020-01-24 UNTIL 2022-05-26 RESIGNED
RONALD LEE LILLEJORD May 1959 British Director 1996-03-18 UNTIL 2003-02-11 RESIGNED
JAMES LIGHTFOOT Aug 1966 British Director 2023-05-16 UNTIL 2023-09-19 RESIGNED
GEORGE MALCOLM GRANT Jun 1962 British Director 1995-11-03 UNTIL 1998-07-14 RESIGNED
GEORGE MALCOLM GRANT Jun 1962 British Director 2001-08-20 UNTIL 2002-08-06 RESIGNED
SUSAN GONZALEZ Dec 1968 British Director 2004-05-05 UNTIL 2004-05-05 RESIGNED
CHRISTOPHER ELDER Sep 1976 British Director 2018-07-01 UNTIL 2021-12-06 RESIGNED
CHARLES FREEMAN DAVIS Jan 1958 American Director 2002-05-10 UNTIL 2004-04-26 RESIGNED
SIMON THOMAS COUNSELL Apr 1967 British Director 2004-05-05 UNTIL 2015-09-29 RESIGNED
MR ANDREW PAUL BLUMFIELD Aug 1963 British Director 2005-03-01 UNTIL 2011-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERGEN (UK) LTD. LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SAVAGE LAND LIMITED LONDON UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.
INTERGEN OPERATING COMPANY (UK) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
GREEN BESS DEVELOPMENT SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
INTERGEN ENTERPRISES (UK) LTD. LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity
EMBEROCK HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
GREEN BESS DEVELOPMENTS (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
SPALDING ENERGY EXPANSION LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GATEWAY ENERGY CENTRE LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
EMBEROCK OVERSEAS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
SPALDING ENERGY PARK LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
INTERGEN ENERGY TRADING AND SHIPPING LIMITED LONDON UNITED KINGDOM Active DORMANT 66120 - Security and commodity contracts dealing activities
EMBEROCK AUSTRALIAN HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
OZGEN (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
SPALDING ENERGY COMPANY, LTD. PO BOX 309 GEORGE TOWN CAYMAN ISLANDS Active FULL None Supplied
CORYTON ENERGY COMPANY, LTD. UGLAND HOUSE PO BOX 309 CAYMAN ISLANDS Active FULL None Supplied
WEAVER POWER LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CASTILLIUM LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 74901 - Environmental consulting activities
CARBON RECYCLED ENERGY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.