BAGLAN GENERATING LIMITED

6 officers / 30 resignations

OTERO-NOVAS MIRANDA, IRENE

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, UNITED KINGDOM, NP18 2BZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
23 November 2017
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

HIGGINBOTHAM, Michael David

Correspondence address
Severn Power Station West Nash Road, Nash, Newport, Gwent, Wales, NP18 2BZ
Role ACTIVE
director
Date of birth
September 1977
Appointed on
19 February 2015
Resigned on
6 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP18 2BZ £1,808,000

ALTER DOMUS (UK) LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role ACTIVE
Secretary
Appointed on
1 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 8AD £506,000

MCCULLOUGH, KEVIN

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

METCALFE, EDWARD

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARSONS, Gordon Ian Winston

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
18 October 2012
Resigned on
29 June 2020
Nationality
British
Occupation
Accountant

PATERSON, ROBERT MURRAY

Correspondence address
SUTTON BRIDGE POWER STATION CENTENARY WAY, SUTTON BRIDGE, SPALDING, LINCOLNSHIRE, UNITED KINGDOM, PE12 9TF
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
27 March 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MCLEISH, DOUGLAS STUART

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
6 February 2013
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
BANKER

HUBERT, GLENN JOSEPH

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 October 2012
Resigned on
12 November 2012
Nationality
CANADIAN
Occupation
VICE PRESIDENT, PRIVATE DEBT

TROY, TERESA

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
18 October 2012
Resigned on
12 November 2012
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE OFFICE

WALBRIDGE, JONATHAN PAUL

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
18 October 2012
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
BANKER

DYCKHOFF, JAMES CHRISTOPHER

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
18 October 2012
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
WEBBER HOUSE 26-28 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF
Role RESIGNED
Secretary
Appointed on
1 November 2009
Resigned on
23 November 2012
Nationality
BRITISH

Average house price in the postcode WA14 1PF £1,204,000

EVERETT, PETER DARYL

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
18 January 2008
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode RG12 1PU £18,172,000

MULHOLLAND, DIARMAID PATRICK

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
3 October 2006
Resigned on
21 July 2010
Nationality
IRISH
Occupation
SALES ENGINEER

Average house price in the postcode RG12 1PU £18,172,000

HEPPENSTALL, BRUCE MICHAEL AMOS

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
24 March 2006
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG12 1PU £18,172,000

WAKE, HILARY ANNE

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
7 February 2005
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode RG12 1PU £18,172,000

DIGBY, MARK DAMIEN

Correspondence address
CALLE VALLE DEL RONCAL 71,, LAS LOMAS, BOADILLA DEL MONTE, MADRID, SPAIN, 28660
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
7 February 2005
Resigned on
3 October 2006
Nationality
IRISH
Occupation
EUROPE OPERATIONS MANAGER

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
1 January 2004
Resigned on
31 October 2009
Nationality
BRITISH

PROBERT, STEPHEN WILLIAM

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
9 March 2001
Resigned on
18 October 2012
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode RG12 1PU £18,172,000

PHILP, HARRY

Correspondence address
11 WESTMORELAND PLACE, MOUNT AVENUE EALING, LONDON, W5 1QE
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 March 2001
Resigned on
24 March 2004
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W5 1QE £1,098,000

WARE, HENRY JOHN

Correspondence address
54 KITSBURY ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3EA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
16 September 1999
Resigned on
19 February 2001
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode HP4 3EA £1,126,000

LOWE, JAMES ALFRED

Correspondence address
RED LODGE, BISHOPS HEATH, BISHOPSGATE ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0YJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
22 July 1999
Resigned on
22 December 2005
Nationality
BRITISH AND USA
Occupation
GEN BUSINESS

Average house price in the postcode TW20 0YJ £7,122,000

CLARK, ALYSON MARGARET

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
22 July 1999
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode RG12 1PU £18,172,000

DANIELL, PAUL NIGEL

Correspondence address
7 LUCERNE DRIVE, STADHAMPTON, OXFORD, OXFORDSHIRE, OX44 7QT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
22 July 1999
Resigned on
6 November 2002
Nationality
BRITISH
Occupation
HR MANAGER

Average house price in the postcode OX44 7QT £1,112,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
22 July 1999
Resigned on
31 December 2003
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

GREEN, PAMELA ANNE

Correspondence address
7 BELGRAVIA ROAD, ST JOHNS, WAKEFIELD, WEST YORKSHIRE, WF1 3JP
Role RESIGNED
Secretary
Appointed on
11 May 1999
Resigned on
22 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF1 3JP £432,000

CROWTHER, JONATHAN MICHAEL

Correspondence address
11 WHEATLEY RISE, ILKLEY, WEST YORKSHIRE, LS29 8SQ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 May 1999
Resigned on
22 July 1999
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode LS29 8SQ £742,000

CLARK, ROY GRAHAM

Correspondence address
18 ROSARY GARDENS, LONDON, SW7 4NT
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 May 1999
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode SW7 4NT £1,014,000

RISINGER, MARLIN

Correspondence address
14 ARGYLL ROAD, LONDON, W8 7BG
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 May 1999
Resigned on
22 July 1999
Nationality
UNITED STATES
Occupation
LAWYER

Average house price in the postcode W8 7BG £7,507,000

SAUL, CHRISTOPHER FRANCIS IRVING

Correspondence address
11 CHEPSTOW VILLAS, LONDON, W11 3EE
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 May 1999
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3EE £1,360,000

GREEN, PAMELA ANNE

Correspondence address
7 BELGRAVIA ROAD, ST JOHNS, WAKEFIELD, WEST YORKSHIRE, WF1 3JP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
11 May 1999
Resigned on
22 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF1 3JP £432,000

GREEN, PAMELA ANNE

Correspondence address
7 BELGRAVIA ROAD, ST JOHNS, WAKEFIELD, WEST YORKSHIRE, WF1 3JP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
11 May 1999
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF1 3JP £432,000

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
29 December 1998
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 4DJ £832,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
29 December 1998
Resigned on
11 May 1999

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
29 December 1998
Resigned on
11 May 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company