M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

18 officers / 42 resignations

MORRILL, Ben Nicholas

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

KHAIRA, Parminder Singh

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

YARR, Jonathan

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

LOOSVELD, Alain Hubertus Philomena

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

KEEN, Christian

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

ARNOLD, James Michael

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 December 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Chief Executive Officer

SMITH, Duncan

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

BEST, Simon

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 December 2021
Nationality
British
Occupation
Director

WINNICOTT, James Robert

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 December 2021
Resigned on
28 February 2023
Nationality
British
Occupation
Director

FINDLAY, Andrew Robert

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
October 1969
Appointed on
23 December 2021
Nationality
British
Occupation
Cfo

COOPER, William James

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
secretary
Appointed on
23 December 2021
Resigned on
15 September 2022

HAYWARD, Matthew

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
April 1966
Appointed on
3 August 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

MADDOCKS, David Graham

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
December 1964
Appointed on
11 October 2019
Nationality
British
Occupation
Engineer

TAYLOR, Richard Hewitt

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
1 July 2016
Resigned on
31 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

DAVIES, John Richard

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 December 2015
Resigned on
28 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1U 1QX £293,000

URQUHART, Iain Stuart

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 December 2014
Resigned on
23 December 2021
Nationality
British
Occupation
Director

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
corporate-secretary
Appointed on
25 February 2013
Resigned on
23 December 2021

Average house price in the postcode W1U 1QX £293,000


WOOLLHEAD, John Andrew

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
secretary
Appointed on
4 August 2025
Resigned on
23 December 2004
Nationality
British

Average house price in the postcode KT10 0HZ £1,494,000

WHITE, SAMUEL MICHAEL

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
15 May 2019
Resigned on
3 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

WEST, STEVEN

Correspondence address
1000 LAKESIDE, WESTERN ROAD, PORTSMOUTH, UNITED KINGDOM, PO6 3EN
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
15 May 2019
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BROOKS, SALLY FIONA

Correspondence address
KINTAIL HOUSE 3 LISTER WAY, HAMILTON INTERNATIONAL PARK, BLANTYRE, SCOTLAND, G72 0FY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 August 2018
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ESBACH, PIETER

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
27 July 2015
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QX £293,000

FORBES, ROBERT

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
10 December 2014
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode W1U 1QX £293,000

WHILEY, ROBERT FRANK

Correspondence address
C/O BABCOCK NETWORKS LIMITED NEWSTEAD COURT, LITTL, SHERWOOD BUSINESS PARK, ANNESLEY, NOTTINGHAMSHIRE, UNITED KINGDOM, NG15 0DR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 August 2013
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BROWN, LINDSAY HOLMES

Correspondence address
BABCOCK INTERNATIONAL GROUP KINTAIL HOUSE 3 LISTER, BLANTYRE, GLASGOW, SCOTLAND, SCOTLAND, G72 0FT
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
28 August 2013
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BORRETT, NICHOLAS JAMES WILLIAM

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

THOMAS, KEVIN RICHARD

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 March 2011
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1U 1QX £293,000

MCGRATH, JOHN

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, ENGLAND, SE1 0TA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
29 March 2011
Resigned on
28 August 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LEWIS, AUSTIN SPENCER

Correspondence address
12 KIDMORE LANE, SONNING COMMON, OXFORDSHIRE, UNITED KINGDOM, RG4 9SH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
14 October 2010
Resigned on
28 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 9SH £806,000

LEEMING, GRAHAM DAVID

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
14 October 2010
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
1 July 2009
Resigned on
27 July 2012
Nationality
BRITISH

Average house price in the postcode W1U 1QX £293,000

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 May 2005
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

BILLIALD, STANLEY ALAN ROYALL

Correspondence address
HYDE COTTAGE, HYDE LANE CHURT, FARNHAM, SURREY, GU10 2LP
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
18 February 2005
Resigned on
23 May 2007
Nationality
OTHER
Occupation
GROUP ASSISTANT SECRETARY

Average house price in the postcode GU10 2LP £507,000

BILLIALD, STANLEY ALAN ROYALL

Correspondence address
HYDE COTTAGE, HYDE LANE CHURT, FARNHAM, SURREY, GU10 2LP
Role RESIGNED
Secretary
Appointed on
4 October 2004
Resigned on
1 July 2009
Nationality
OTHER

Average house price in the postcode GU10 2LP £507,000

TAME, WILLIAM

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 June 2004
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QX £293,000

ROGERS, PETER LLOYD

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 June 2004
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W1U 1QX £293,000

O'KANE, JOHN PETER

Correspondence address
HOLLY COTTAGE, BURTON LEONARD, HARROGATE, NORTH YORKSHIRE, HG3 3RU
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 September 2003
Resigned on
31 July 2004
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG3 3RU £667,000

COCLIFF, STEPHEN JEFFREY

Correspondence address
CHARNHURST GROVE LANE, BAYSTON HILL, SHREWSBURY, S73 0HJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 September 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S73 0HJ £375,000

MCKINNELL, NIGEL ALISTAIR

Correspondence address
BRIDGE BUNGALOW, CARLETON, PARK ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 3PS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
2 January 2002
Resigned on
15 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF8 3PS £266,000

NEALL, RICHARD WILLIAM

Correspondence address
3 FULCHERS FIELD, FRAMLINGTON, SUFFOLK, IP13 9HT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 January 2002
Resigned on
27 September 2002
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode IP13 9HT £531,000

REID, GRAHAM MATTHEW

Correspondence address
3 STRONGS CLOSE, KEEVIL, TROWBRIDGE, WILTSHIRE, BA14 6NL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
2 January 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA14 6NL £1,189,000

WHILEY, ROBERT FRANK

Correspondence address
C/O BABCOCK NETWORKS LIMITED NEWSTEAD COURT, LITTL, SHERWOOD BUSINESS PARK, ANNESLEY, NOTTINGHAMSHIRE, UNITED KINGDOM, NG15 0DR
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
2 January 2002
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 0DR £4,837,000

BRAMWELL, DAVID MATTHEW

Correspondence address
WOODLANDS 2A WOODLAND RISE, WAKEFIELD, WEST YORKSHIRE, WF2 9DL
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 April 2000
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 9DL £293,000

BEST, DAVID MARTIN

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 April 2000
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

JACKSON, DAVID JAMES

Correspondence address
10 STONE RINGS CLOSE, HARROGATE, NORTH YORKSHIRE, HG2 9HZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 April 2000
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 9HZ £997,000

FAREBROTHER, MICHAEL JOHN

Correspondence address
ST. VALERY, HERBERT ROAD, SALCOMBE, DEVON, TQ8 8HW
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
1 August 1998
Resigned on
6 January 2000
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode TQ8 8HW £442,000

ROBERTSON, ALAN ROBERT

Correspondence address
FOSS DYKE FARM, RED HOUSE LANE MOOR MONKTON, YORK, NORTH YORKSHIRE, Y026 8JG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 February 1998
Resigned on
14 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

KERSS, WILLIAM

Correspondence address
VEDDW FARM, DEVAUDEN, GWENT, MP6 6PH
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
1 April 1997
Resigned on
18 December 1997
Nationality
BRITISH
Occupation
NON-EXECUTIVE CHAIRMAN

WIGG, CHRISTOPHER GRAHAM

Correspondence address
169 WORPLE ROAD, LONDON, SW20 8RQ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
3 February 1997
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW20 8RQ £961,000

ORPEN, JAMES GARETH

Correspondence address
STREET HOUSE, NEWSHAM, THIRSK, NORTH YORKSHIRE, YO7 4DQ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 September 1994
Resigned on
24 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO7 4DQ £302,000

ADAMS, PETER CHARLES

Correspondence address
10 SOUTHERLAND CLOSE, WEYBRIDGE, SURREY, KT13 9EN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 April 1994
Resigned on
8 August 1996
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode KT13 9EN £1,126,000

CORLEY, PETER FRANCIS

Correspondence address
142 NORTH ROAD, HERTFORD, HERTFORDSHIRE, SG14 2BZ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
14 July 1993
Resigned on
1 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG14 2BZ £1,103,000

PERRY, JOHN PATRICK

Correspondence address
12 HILLCROFT AVENUE, PURLEY, SURREY, CR8 3DG
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
3 September 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
DIRECTOR/CHARTERED SURVEYOR

Average house price in the postcode CR8 3DG £1,518,000

KING, ANTHONY JOHN

Correspondence address
11 THE KNOLLS, EPSOM DOWNS, EPSOM, SURREY, KT17 3ND
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
3 September 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
DIRECTOR/CHARTERED BUILDER

Average house price in the postcode KT17 3ND £974,000

RABBITT, JAMES MICHAEL

Correspondence address
114 WATER MEADOWS, WORKSOP, NOTTINGHAMSHIRE, S80 3DB
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 September 1991
Resigned on
24 April 1997
Nationality
BRITISH
Occupation
TRANSMISSION DIRECTOR

Average house price in the postcode S80 3DB £403,000

AMES, ROGER GEORGE

Correspondence address
WHITETHORN COTTAGE FORTY GREEN ROAD, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XL
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
3 September 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP9 1XL £2,250,000

IRVINE, ANGUS JOHN GIFFARD

Correspondence address
NILL FARM, HOOK NORTON, BANBURY, OXFORDSHIRE, OX15 5DQ
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
3 September 1991
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
DIRECTOR/CHARTERED ACCOUNTANT

Average house price in the postcode OX15 5DQ £1,768,000

HOUGH, GERALD MALCOLM

Correspondence address
8 BROAD HIGH WAY, COBHAM, SURREY, KT11 2RP
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
3 September 1991
Resigned on
30 June 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR/CHARTERED SECRETARY

Average house price in the postcode KT11 2RP £3,232,000

FOSTER, GRAHAM STUART

Correspondence address
1 WARREN FARM COTTAGES, THE WARREN, ASHTEAD, SURREY, KT22 2SH
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
3 September 1991
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR/CIVIL ENGINEER

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