NATIONAL POWER (KOT ADDU) LIMITED

7 officers / 23 resignations

DA SILVA ARENAS, Carlos Eduardo

Correspondence address
Broadgate Tower Floor 4, 20 Primrose Street,, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
November 1981
Appointed on
15 July 2024
Nationality
Portuguese
Occupation
Director

PAOLUCCI, Miya-Claire

Correspondence address
Broadgate Tower Floor 4, 20 Primrose Street,, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 April 2024
Nationality
French
Occupation
Director

WELLS, Robert John

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
6 April 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

DIBBLE, Kevin Adrian

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
23 November 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

POLLINS, Andrew Martin

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

ALCOCK, David George

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 October 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

GREGORY, Sarah Jane

Correspondence address
25 Canada Square, Level 20, London, E14 5LQ
Role ACTIVE
secretary
Appointed on
1 June 2017
Resigned on
23 July 2021

GREGORY, SARAH JANE

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
7 June 2019
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

SANDHU, JAIDEEP SINGH

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
31 March 2017
Resigned on
30 September 2018
Nationality
INDIAN
Occupation
DIRECTOR

MINGHAM, SARAH FRANCES FLEURE

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
31 March 2017
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

PINNELL, SIMON DAVID

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 March 2017
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

PROUDLOVE, MARTIN

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 November 2013
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHIEF INFORMATION OFFICER

ASH, PETER DAVID

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 November 2013
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
RISK MANAGER

GUIOLLOT, PIERRE JEAN BERNARD

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
14 May 2013
Resigned on
31 March 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

PEETERS, GEERT HERMAN AUGUST

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 May 2012
Resigned on
14 May 2013
Nationality
BELGIAN
Occupation
DIRECTOR

SIMPSON, ROGER DEREK

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Secretary
Appointed on
3 February 2011
Resigned on
31 May 2017
Nationality
NATIONALITY UNKNOWN

WILLIAMSON, MARK DAVID

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
6 December 2004
Resigned on
15 May 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

COOK, ROSEMARY KAREN VERONICA

Correspondence address
PHEASANT COTTAGE, 61 HIGH STREET, BURBAGE, WILTSHIRE, SN8 3AF
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 April 2002
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode SN8 3AF £789,000

COX, PHILIP GOTSALL

Correspondence address
THATCH COTTAGE, COLLINSWOOD ROAD, FARNHAM COMMON, BERKSHIRE, SL2 3LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
7 February 2002
Resigned on
6 December 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL2 3LH £2,372,000

RAMSAY, ANDREW STEPHEN JAMES

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
7 November 2000
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

RAMSAY, ANDREW STEPHEN JAMES

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4DP
Role RESIGNED
Secretary
Appointed on
13 October 2000
Resigned on
3 February 2011
Nationality
BRITISH

HEATH, MARTIN JAMES

Correspondence address
9 CHEVIOT CLOSE, WASH COMMON, NEWBURY, BERKSHIRE, RG14 6SQ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 February 2000
Resigned on
7 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG14 6SQ £691,000

SPIERS, RANALD GORDON LYON

Correspondence address
2 ADELINE COTTAGES, JACOBS WELL ROAD JACOBS WELL, GUILDFORD, SURREY, GU4 7PD
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
28 January 2000
Resigned on
16 April 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU4 7PD £828,000

HADFIELD, DAVID PETER GEORGE

Correspondence address
OAK HOUSE, PICKWICK, CORSHAM, WILTSHIRE, SN13 0DA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 May 1999
Resigned on
28 January 2000
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SN13 0DA £890,000

SMITH, PHILIP HENRY

Correspondence address
OLD WHITE HORSE MAIN STREET, PADBURY, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 2AY
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
30 June 1998
Resigned on
14 April 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK18 2AY £746,000

SPIERS, RANALD GORDON LYON

Correspondence address
2 ADELINE COTTAGES, JACOBS WELL ROAD JACOBS WELL, GUILDFORD, SURREY, GU4 7PD
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 April 1996
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU4 7PD £828,000

WINDSOR, PETER JOHN

Correspondence address
HAMPTON LODGE, SOUTH PARK DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JJ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
23 April 1996
Resigned on
27 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8JJ £1,861,000

SWANSON, ANDREW JOHN

Correspondence address
3 RUTLAND ROAD, WANSTEAD, LONDON, E11 2DY
Role RESIGNED
Secretary
Appointed on
23 April 1996
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode E11 2DY £959,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 April 1996
Resigned on
23 April 1996

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 April 1996
Resigned on
23 April 1996

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