M GROUP ENERGY (METERING) LIMITED

15 officers / 41 resignations

MORRILL, Ben Nicholas

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
secretary
Appointed on
20 November 2023

KHAIRA, Parminder Singh

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
July 1977
Appointed on
12 September 2023
Nationality
British
Occupation
Finance Director

FINLAY, Gary Dean

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 August 2023
Nationality
British
Occupation
Commercial Director

YARR, Jonathan

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
January 1980
Appointed on
26 June 2023
Nationality
Northern Irish
Occupation
Executive Director

KEEN, Christian

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 September 2022
Nationality
British
Occupation
Chartered Accountant

EVANS, Ilaria

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
secretary
Appointed on
15 September 2022
Resigned on
20 November 2023

LOOSVELD, Alain Hubertus Philomena

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 September 2022
Nationality
Dutch
Occupation
Director

FINDLAY, Andrew Robert

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
October 1969
Appointed on
18 August 2021
Nationality
British
Occupation
Director

SMITH, Duncan

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 May 2021
Resigned on
12 September 2023
Nationality
British
Occupation
Director

COOPER, William James

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
secretary
Appointed on
23 December 2019
Resigned on
15 September 2022

BEESLEY, Martin Geoffrey

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 December 2016
Resigned on
22 October 2021
Nationality
British
Occupation
Director

ARNOLD, James Michael

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
March 1965
Appointed on
28 December 2016
Resigned on
1 January 2023
Nationality
British
Occupation
Director

WINNICOTT, James Robert

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
28 December 2016
Resigned on
28 February 2023
Nationality
British
Occupation
Director

CONOLLY, Claire Helen

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
August 1975
Appointed on
14 November 2016
Resigned on
26 March 2021
Nationality
British
Occupation
Finance Director

BEST, Simon

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
March 1976
Appointed on
9 October 2012
Nationality
British
Occupation
Managing Director

CUSDEN, IAN VINCENT

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role RESIGNED
Secretary
Appointed on
28 December 2016
Resigned on
23 December 2019
Nationality
NATIONALITY UNKNOWN

ROBINSON, ALISON CLAIRE

Correspondence address
14 SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE27 0QJ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
15 January 2015
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE27 0QJ £5,627,000

HARTLEY, JULIAN MARK

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
16 May 2014
Resigned on
28 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ZUYDAM, DAVID MEL

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, SW1E 6QT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
28 February 2014
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
REGIONAL CFO

NEDEN, PETER

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, SW1E 6QT
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
28 February 2014
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
REGIONAL MANAGING DIRECTOR

CURL, STUART EDWARD

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 March 2011
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

CHALLIS, KAMINI

Correspondence address
14 SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE27 0QJ
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
28 October 2009
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE27 0QJ £5,627,000

DOUGAL, JOHN

Correspondence address
8 SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE27 0QJ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
8 July 2009
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE27 0QJ £5,627,000

MCIVER, THOMAS CARMICHAEL HAMPSON

Correspondence address
14 SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE27 0QJ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
8 July 2009
Resigned on
15 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE27 0QJ £5,627,000

DARNTON, JAMES

Correspondence address
SUTTON PARK HOUSE 15 CARSHALTON ROAD, SUTTON, SURREY, UNITED KINGDOM, SM1 4LD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 October 2008
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM1 4LD £17,407,000

PATEL, VAISHALI JAGDISH

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role RESIGNED
Secretary
Appointed on
15 October 2008
Resigned on
28 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

MURRAY, MICHAEL EDWARD

Correspondence address
9 LANSDOWN TERRACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 2JT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
3 April 2007
Resigned on
9 May 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode GL50 2JT £579,000

LAVIN, PAUL MICHAEL

Correspondence address
HARE COTTAGE, CHURCH ROAD, SNITTERFIELD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0LF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
24 October 2006
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 0LF £729,000

JONES, ALAN DAVID

Correspondence address
CHERWELL HOUSE, LITTLE TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4JE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
31 October 2005
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX7 4JE £5,041,000

BANKS, ANDREW DAVID

Correspondence address
ST. MARYS, COWL LANE, WINCHCOMBE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5RA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
17 October 2005
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 5RA £434,000

MAJOR, SANDRA MARGARET

Correspondence address
THE MANOR HOUSE, UPTON BISHOP, ROSS ON WYE, HEREFORDSHIRE, HR9 7UF
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
17 October 2005
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 7UF £696,000

MAJOR, SANDRA MARGARET

Correspondence address
THE MANOR HOUSE, UPTON BISHOP, ROSS ON WYE, HEREFORDSHIRE, HR9 7UF
Role RESIGNED
Secretary
Appointed on
12 October 2005
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR9 7UF £696,000

BYSOUTH, PAUL

Correspondence address
ASHCOMBE COTTAGE, RANMORE COMMON, DORKING, SURREY, RH5 6SP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 April 2003
Resigned on
11 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 6SP £3,439,000

LEHMANN, PETER JULIAN

Correspondence address
28 BIRCHWOOD ROAD, LONDON, SW17 9BQ
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
28 November 2002
Resigned on
6 October 2005
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SW17 9BQ £1,106,000

ELLIOTT, CHRISTOPHER

Correspondence address
FARNCOMBE HOUSE BROADWAY, FARNCOMBE, BROADWAY, WORCESTERSHIRE, UNITED KINGDOM, WR12 7LJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
1 September 2002
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

BOLT, COLIN ARTHUR

Correspondence address
46 CHATSWORTH HEIGHTS, CAMBERLEY, SURREY, GU15 1NH
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
16 November 2000
Resigned on
11 October 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU15 1NH £977,000

ELLIOTT, CHRISTOPHER

Correspondence address
WOODCOTE HOUSE, BROAD LANE BISHAMPTON, PERSHORE, WORCESTERSHIRE, WR10 2LY
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
9 March 2000
Resigned on
1 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 2LY £817,000

ROSS, STUART

Correspondence address
15 MCKAY ROAD, LONDON, SW20 0HT
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
9 March 2000
Resigned on
27 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 0HT £3,151,000

BROWN, STEPHEN RICHARD

Correspondence address
8 ARBOUR CLOSE, MICKLETON, GLOUCESTERSHIRE, GL55 6RR
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
12 February 1997
Resigned on
12 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL55 6RR £454,000

BARNEY, STEPHEN GEORGE

Correspondence address
THE DOWER HOUSE, 77 BROOK STREET, WYMESWOLD LOUGHBOROUGH, LEICESTERSHIRE, LE12 6TT
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 February 1997
Resigned on
6 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 6TT £557,000

PARKER, PETER

Correspondence address
FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, EC3M 5EE
Role RESIGNED
Director
Date of birth
August 1924
Appointed on
14 October 1996
Resigned on
28 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

VENUS, DAVID ANTHONY

Correspondence address
86 PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JZ
Role RESIGNED
Secretary
Appointed on
14 October 1996
Resigned on
12 October 2005
Nationality
BRITISH

Average house price in the postcode KT2 5JZ £1,553,000

MCDIARMID, CAROL

Correspondence address
82 SHEEN PARK, RICHMOND, SURREY, TW9 1UP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 October 1996
Resigned on
19 March 1997
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode TW9 1UP £1,372,000

MURPHY, BRIAN PETER

Correspondence address
SYLVAE FOREST ROAD, PYRFORD, SURREY, GU22 8LS
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 October 1996
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 8LS £1,256,000

PHILIP-SORENSEN, NILS JORGEN

Correspondence address
FARNCOMBE HOUSE, BROADWAY, WORCESTERSHIRE, WR12 7RJ
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
9 October 1996
Resigned on
31 December 1998
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode WR12 7RJ £671,000

HARROWER, JAMES ARTHUR

Correspondence address
24 LIFFORD GARDENS, BROADWAY, WORCESTERSHIRE, WR12 7DA
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
9 October 1996
Resigned on
1 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR12 7DA £955,000

OTTERY, LESLEY GILLIAN

Correspondence address
8 DOUAI GROVE, HAMPTON, MIDDLESEX, TW12 2SR
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 October 1996
Resigned on
9 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 2SR £1,551,000

BROWN, STEPHEN RICHARD

Correspondence address
HOLLY HOUSE STATION ROAD, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6HY
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
9 October 1996
Resigned on
12 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL55 6HY £1,165,000

FOLEY, ROBERT

Correspondence address
CRANTON COLLINGWOOD PLACE, THE MAULTWAY, CAMBERLEY, SURREY, GU15 1PS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 October 1996
Resigned on
9 March 2000
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

Average house price in the postcode GU15 1PS £586,000

WALLIN, BJORN ANDERS

Correspondence address
MOORLANDS FARM, NEW YATT, WITNEY, OXFORDSHIRE, OX29 6TE
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
9 October 1996
Resigned on
12 January 2007
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode OX29 6TE £2,031,000

GARRIHY, ANNE

Correspondence address
38 BUNBURY WAY, EPSOM, SURREY, KT17 4JP
Role RESIGNED
Secretary
Appointed on
11 July 1996
Resigned on
14 October 1996
Nationality
BRITISH

Average house price in the postcode KT17 4JP £875,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
5 July 1995
Resigned on
5 July 1995

Average house price in the postcode N1 7JQ £5,126,000

EDWARDS, MARK

Correspondence address
16 ASHLEY GARDENS, HARPENDEN, HERTS, AL5 3EY
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
5 July 1995
Resigned on
9 October 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL5 3EY £1,051,000

SCOTT, SANDRA

Correspondence address
40 THE GROVE, EALING, LONDON, W5 5LH
Role RESIGNED
Secretary
Appointed on
5 July 1995
Resigned on
11 July 1996
Nationality
BRITISH

Average house price in the postcode W5 5LH £1,098,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
5 July 1995
Resigned on
5 July 1995

Average house price in the postcode N1 7JQ £5,126,000

GARRIHY, ANNE

Correspondence address
38 BUNBURY WAY, EPSOM, SURREY, KT17 4JP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 July 1995
Resigned on
14 October 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT17 4JP £875,000


More Company Information