NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC

17 officers / 38 resignations

BEINART, Janette Carolyn Mitchell

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
March 1956
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

SHARMA, Tanya Joy

Correspondence address
Avonbank Feeder Road, Bristol, England, BS2 0TB
Role ACTIVE
director
Date of birth
November 1986
Appointed on
1 July 2024
Nationality
British
Occupation
Solicitor

HOLLIS, Katie Suzanne

Correspondence address
1-3 Strand, London, United Kingdom, WC2N 5EH
Role ACTIVE
secretary
Appointed on
31 May 2024

BRANSTON, Paul

Correspondence address
Avonbank Feeder Road, Bristol, United Kingdom, BS2 0TB
Role ACTIVE
director
Date of birth
November 1975
Appointed on
15 December 2023
Nationality
British
Occupation
Company Director

FUSSELL, Lindsey

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 August 2023
Nationality
British
Occupation
Company Director

COX, Mark Richard

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
secretary
Appointed on
16 June 2023
Resigned on
31 May 2024

O’HARA, Cordelia

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

PETTIFER, Darren

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
17 August 2022
Nationality
British
Occupation
Chief Financial Officer

BARBROOK, Laura Sophie Scudamore

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 January 2022
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

CAMPBELL, Justine

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
August 1970
Appointed on
31 January 2022
Resigned on
30 June 2024
Nationality
Irish
Occupation
Company Director

HALLADAY, Graham Roy

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 January 2019
Nationality
British
Occupation
Operations Director

SLEIGHTHOLM, Alison Jane

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 April 2018
Resigned on
15 December 2023
Nationality
British
Occupation
Resources And External Affairs Director

CARDEW, Anthony John

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
September 1949
Appointed on
23 March 2017
Resigned on
23 April 2025
Nationality
British
Occupation
Company Chairman

WILLIAMS, Ian Robert

Correspondence address
Avonbank Feeder Road, Bristol, BS2 0TB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
9 March 2015
Resigned on
31 July 2022
Nationality
British
Occupation
Resources And External Director

SWIFT, Philip

Correspondence address
Avonbank Feeder Road, Bristol, United Kingdom, BS2 0TB
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 July 2013
Resigned on
31 March 2023
Nationality
British
Occupation
Operations Director

FLETCHER, Maurice Edwin

Correspondence address
Avonbank Feeder Road, Bristol, United Kingdom, BS2 0TB
Role ACTIVE
director
Date of birth
February 1950
Appointed on
31 October 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Retired

JONES, Sally Ann

Correspondence address
Avonbank Feeder Road, Bristol, United Kingdom, BS2 0TB
Role ACTIVE
secretary
Appointed on
1 April 2011
Resigned on
16 June 2023

SPENCE, WILLIAM HAROLD

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, BS2 0TB
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
16 July 2015
Resigned on
31 July 2017
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

WATTS, CLIVE ROYSTON

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 April 2014
Resigned on
3 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

ALLEN, PHILIP GERALD

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 September 2013
Resigned on
9 February 2015
Nationality
BRITISH
Occupation
RESOURCES & EXTERNAL AFFAIRS DIRECTOR

OOSTHUIZEN, DANIEL CHARL STEPHANUS

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 April 2011
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HARRIS, DAVID GENE

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 April 2011
Resigned on
31 August 2013
Nationality
BRITISH
Occupation
HR DIRECTOR

KLINGENSMITH, RICKY LEE

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 April 2011
Resigned on
16 July 2015
Nationality
AMERICAN
Occupation
PRESIDENT, PPL GLOBAL

SYMONS, ROBERT ARTHUR

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 April 2011
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

TEAR, BRIAN JEFFERSON

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
16 February 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

THOMAS, CHANTAL

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, AVON, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Secretary
Appointed on
28 August 2009
Resigned on
1 April 2011
Nationality
BRITISH

CRACKETT, John

Correspondence address
Avonbank Feeder Road, Bristol, Avon, United Kingdom, BS2 0TB
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 July 2007
Resigned on
1 April 2011
Nationality
British
Occupation
Managing Director Central Networks

THOMPSON, GRAEME MARK

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, AVON, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
2 October 2006
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

BRIDGEWATER, PETER JEREMY

Correspondence address
25 COMBROOK, WARWICK, WARWICKSHIRE, CV35 9HP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
30 June 2004
Resigned on
2 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV35 9HP £711,000

GOLBY, PAUL

Correspondence address
AVONBANK FEEDER ROAD, BRISTOL, AVON, UNITED KINGDOM, BS2 0TB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
16 January 2004
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

TAYLOR, ROBERT

Correspondence address
6 PADDOCK DRIVE, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8BZ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 January 2004
Resigned on
4 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B93 8BZ £1,470,000

BARTLETT, GRAHAM JOHN

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV4 8LG
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
16 January 2004
Resigned on
4 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

PICKERELL, STEPHANIE KAY

Correspondence address
BROOK COTTAGE 41 SCHOOL LANE, WOODHOUSE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8UJ
Role RESIGNED
Secretary
Appointed on
16 January 2004
Resigned on
28 August 2009
Nationality
BRITISH

Average house price in the postcode LE12 8UJ £1,196,000

ELCOCK, IAN

Correspondence address
THE LODGE, BLAKESHALL WOLVERLEY, KIDDERMINSTER, WORCESTERSHIRE, DY11 5XW
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 December 2003
Resigned on
16 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DY11 5XW £656,000

GATTO, SALVATORE MARTIN

Correspondence address
11 CAVENDISH LODGE, CAVENDISH ROAD, BATH, AVON, BA1 2UD
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 March 2003
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA1 2UD £1,087,000

BACON, DONALD GEORGE

Correspondence address
544 KING EDWARDS WHARF, SHEEPCOTE STREET, BIRMINGHAM, B16 8AB
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
8 May 2002
Resigned on
16 January 2004
Nationality
CANADIAN
Occupation
CEO

Average house price in the postcode B16 8AB £603,000

ELCOCK, IAN

Correspondence address
THE LODGE, BLAKESHALL WOLVERLEY, KIDDERMINSTER, WORCESTERSHIRE, DY11 5XW
Role RESIGNED
Secretary
Appointed on
1 January 2002
Resigned on
16 January 2004
Nationality
BRITISH

Average house price in the postcode DY11 5XW £656,000

JOLLES, IRA

Correspondence address
610 WEST END AVENUE, NEW YORK, NEW YORK, USA, 10024
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
1 October 2001
Resigned on
7 November 2001
Nationality
AMERICAN
Occupation
SNR VICE PRESIDENT AND GENERAL

SNYDER, CAROLE BOBLITZ

Correspondence address
90 LOUIS DRIVE, MONTVILLE, NEW JERSEY 07045, USA
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 October 2001
Resigned on
8 May 2002
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT GPU

LEVY, BRUCE LARRY

Correspondence address
5 OAK RIDGE COURT, POMONA, NEW YORK, 10970, USA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 October 2001
Resigned on
7 November 2001
Nationality
UNITED STATES CITIZE
Occupation
ENGINEER

HAFER, FRED D

Correspondence address
29 WOODCREST DRIVE, MORRISTOWN, NEW JERSEY, 07960, USA
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
1 October 2001
Resigned on
8 May 2002
Nationality
UNITED STATES
Occupation
DIRECTOR

KING, STEPHEN ANTHONY

Correspondence address
HAWTHORN HOUSE, MAIN STREET, ADSTOCK, BUCKINGHAMSHIRE, MK18 2HT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 May 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode MK18 2HT £1,358,000

MURRAY, ROGER DAVID

Correspondence address
7 KING STEPHEN'S MOUNT, HENWICK ROAD, WORCESTER, WR2 5PL
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
29 May 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WR2 5PL £789,000

HUGHES, Michael Alan, Professor

Correspondence address
The Chapel House, Binton, Stratford Upon Avon, CV37 9TN
Role RESIGNED
director
Date of birth
June 1945
Appointed on
29 May 2001
Resigned on
8 May 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CV37 9TN £978,000

ELCOCK, IAN

Correspondence address
THE LODGE, BLAKESHALL WOLVERLEY, KIDDERMINSTER, WORCESTERSHIRE, DY11 5XW
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
20 November 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DY11 5XW £656,000

BISHOP, PHILIPPA LUCY

Correspondence address
92 BROOK STREET, STOURBRIDGE, WEST MIDLANDS, DY8 3UX
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 June 2000
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
ASST TO COMPANY SECRETARY

Average house price in the postcode DY8 3UX £256,000

BROWNE, ROBERT HARVEY

Correspondence address
41 WESTERN ROAD, WEST HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0JY
Role RESIGNED
Secretary
Appointed on
3 February 1999
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode DY9 0JY £761,000

BROWNE, ROBERT HARVEY

Correspondence address
41 WESTERN ROAD, WEST HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0JY
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
3 February 1999
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode DY9 0JY £761,000

DAWSON, RUTH ELIZABETH

Correspondence address
4 WESLEY WALK, BROMSGROVE, WORCESTERSHIRE, B60 3NU
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
1 February 1999
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
ASSISTANT TO COMPANY SECRETARY

Average house price in the postcode B60 3NU £198,000

HAMILTON, HUGH CAMPBELL

Correspondence address
3 ST AUGUSTINES CLOSE, DROITWICH, WORCESTERSHIRE, WR9 8QW
Role RESIGNED
Secretary
Appointed on
12 August 1998
Resigned on
3 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 8QW £503,000

DOUTHWAITE, MICHELLE LOUISE

Correspondence address
34 ST ANDREWS CLOSE, DUDLEY, WEST MIDLANDS, DY3 3AD
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
12 August 1998
Resigned on
3 February 1999
Nationality
BRITISH
Occupation
ASSISTANT TO COMPANY SECRETARY

Average house price in the postcode DY3 3AD £312,000

HAMILTON, HUGH CAMPBELL

Correspondence address
3 ST AUGUSTINES CLOSE, DROITWICH, WORCESTERSHIRE, WR9 8QW
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
12 August 1998
Resigned on
3 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 8QW £503,000

CLARKE, JOANNA LINDSEY

Correspondence address
10 GORDON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9HB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 July 1998
Resigned on
12 August 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B17 9HB £390,000

CLARKE, JOANNA LINDSEY

Correspondence address
10 GORDON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9HB
Role RESIGNED
Secretary
Appointed on
20 July 1998
Resigned on
12 August 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B17 9HB £390,000

FISHER, JACQUELINE

Correspondence address
926 KINGSTANDING ROAD, BIRMINGHAM, WEST MIDLANDS, B44 9NG
Role RESIGNED
Nominee Director
Date of birth
March 1952
Appointed on
20 July 1998
Resigned on
12 August 1998

Average house price in the postcode B44 9NG £214,000


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