NOVERA ENERGY GENERATION NO. 2 LIMITED

5 officers / 43 resignations

HEPPENSTALL, Bruce Michael

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Role ACTIVE
director
Date of birth
May 1970
Appointed on
2 June 2025
Nationality
British
Occupation
Ceo

REID, KEITH ALAN

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
23 April 2019
Nationality
BRITISH
Occupation
CFO

MILNE, James Huxley

Correspondence address
First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, England, NN4 7YJ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
8 December 2016
Nationality
British
Occupation
Lawyer

LONG, JACQUELINE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINES, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role ACTIVE
Secretary
Appointed on
30 December 2015
Nationality
NATIONALITY UNKNOWN

PICKERING, Stephen Shane

Correspondence address
First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, England, NN4 7YJ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 May 2015
Resigned on
30 May 2025
Nationality
British
Occupation
Director Of Operations

HOLTON, MICHAEL DAMIEN

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 December 2016
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HINTON, THOMAS EDWARD

Correspondence address
FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINE, NORTHAMPTON, ENGLAND, NN4 7YJ
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
28 October 2015
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

ATTERBURY, KAREN LORRAINE

Correspondence address
FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINE, NORTHAMPTON, ENGLAND, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
18 September 2015
Resigned on
30 December 2015
Nationality
NATIONALITY UNKNOWN

BISSET, GRAHAM FERGUSON

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINES, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
19 January 2015
Resigned on
18 September 2015
Nationality
NATIONALITY UNKNOWN

BOYD, Gordon Alexander

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Role RESIGNED
director
Date of birth
February 1960
Appointed on
12 March 2012
Resigned on
12 November 2015
Nationality
British
Occupation
Chief Financial Officer

GREGSON, PAUL JONATHAN

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
26 October 2010
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

CALDER, SAMANTHA JANE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
23 March 2010
Resigned on
18 December 2014
Nationality
BRITISH

AIKMAN, Elizabeth Jane

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
23 February 2010
Resigned on
12 March 2012
Nationality
British
Occupation
Finance Director

GIBBINS, STEWART CHARLES

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
23 February 2010
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

MACHIELS, ERIC PHILIPPE MARIANNE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 February 2010
Resigned on
8 December 2016
Nationality
BELGIAN,BRITISH
Occupation
DIRECTOR

HARDMAN, STEVEN NEVILLE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
23 February 2010
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

HEWSON, JOHN FRANCIS

Correspondence address
30 BEDFORD STREET, LONDON, WC2E 9ED
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2009
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

ROUND, RICHARD CALVIN

Correspondence address
ELIMBRIAR 8 STATION ROAD, STANBRIDGE, LEIGHTON BUZZARD, BEDS, LU7 9JF
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU7 9JF £851,000

QUINLAN, RORY JOHN

Correspondence address
FLAT 12 25 QUEEN'S GATE GARDENS, SOUTH KENSINGTON, LONDON, SW7 5RP
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
6 February 2007
Resigned on
15 June 2009
Nationality
AUSTRALIAN
Occupation
CFO

Average house price in the postcode SW7 5RP £2,781,000

FITZSIMMONS, DAVID STEPHEN

Correspondence address
HAMMER TOWER, PENSHURST, TONBRIDGE, KENT, TN11 8HZ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 January 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TN11 8HZ £1,660,000

EDWARDS, MARK SIMON

Correspondence address
2 BROOK HOUSE COURT, LAKESIDE ROAD, LYMM, CHESHIRE, WA13 0GR
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
23 May 2006
Resigned on
6 February 2007
Nationality
BRITISH
Occupation
GM FINANCE

Average house price in the postcode WA13 0GR £1,018,000

MILLER, DAVID MUIR

Correspondence address
THE OLD BOAT HOUSE INN, 1 WARRINGTON LANE, LYMM, CHESHIRE, WA13 0UH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
23 May 2006
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA13 0UH £586,000

BROWN, JOHN ERNEST

Correspondence address
10 STONEGATE FOLD, HEATH CHARNOCK, CHORLEY, LANCASHIRE, PR6 9DX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
8 September 2005
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode PR6 9DX £427,000

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
17 December 2004
Resigned on
23 May 2006
Nationality
British
Occupation
Investment Banker

GANNON, SHANE MICHAEL

Correspondence address
42 RIVERSIDE DRIVE, SANDRINGHAM, NEW SOUTH WALES 2219, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 December 2004
Resigned on
25 November 2005
Nationality
AUSTRALIAN
Occupation
DIRECTOR

KAY, IAN ANDREW

Correspondence address
17 JENNER STREET, SEAFORTH, NEW SOUTH WALES 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 December 2004
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

OLDROYD, ELIZABETH ALEXANDRA

Correspondence address
19 MIDDLE STOKE, LIMPLEY STOKE, BATH, BA2 7GF
Role RESIGNED
Secretary
Appointed on
17 December 2004
Resigned on
23 March 2010
Nationality
BRITISH

Average house price in the postcode BA2 7GF £610,000

SCAYSBROOK, DAVID ANDREW

Correspondence address
7 DURRINGTON PARK ROAD, WIMBLEDON, LONDON, SW20 8NU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 December 2004
Resigned on
8 September 2005
Nationality
AUSTRALIAN
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode SW20 8NU £2,619,000

BROOK, CHRISTOPHER JOHN

Correspondence address
12 CHURCHFIELDS, ASHTON ON MERSEY, SALE, CHESHIRE, M33 5NS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
6 August 2003
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M33 5NS £688,000

COLEMAN, DOUGLAS WILLIAM

Correspondence address
NO 1 WEST THORPE, PARK ROAD, BOWDEN, CHESHIRE, WA14 3JG
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
7 October 2002
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA14 3JG £1,423,000

ROGERS, STEPHEN EDWARD

Correspondence address
14 ROXBURGH GARDEN COURT, PLYMOUTH ROAD, PENARTH, SOUTH GLAMORGAN, CF64 3DX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 September 2001
Resigned on
17 December 2004
Nationality
NEW ZEALANDER
Occupation
BUSINESS PLANNING DIRECTOR

Average house price in the postcode CF64 3DX £379,000

WEST, HARVEY SAMUEL

Correspondence address
BRYNCLIFFE HOUSE, LAWRENCE HILL, NEWPORT, GWENT, NP19 8AY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 September 2001
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP19 8AY £299,000

UU SECRETARIAT LIMITED

Correspondence address
DAWSON HOUSE, GREAT SANKEY, CHESHIRE, WA5 3LW
Role RESIGNED
Secretary
Appointed on
20 December 2000
Resigned on
17 December 2004
Nationality
BRITISH

WATERS, GORDON ARTHUR IVAN

Correspondence address
10 CORBETT AVENUE, DROITWICH, WORCESTERSHIRE, WR9 7BE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 December 2000
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WR9 7BE £798,000

EDWARDS, MICHAEL JOHN

Correspondence address
18 OAKWOOD LANE, BOWDEN, ALTRINCHAM, CHESHIRE, WA14 3DL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 December 2000
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode WA14 3DL £970,000

JAMES, JOHN MANSEL

Correspondence address
TESANO, VAN, LLANIDLOES, POWYS, SY18 6NG
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
4 June 1997
Resigned on
20 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY18 6NG £552,000

THOMAS, JAMES ANTHONY

Correspondence address
203 CYNCOED ROAD, CARDIFF, CF23 6AJ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
4 April 1996
Resigned on
20 December 2000
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode CF23 6AJ £1,089,000

HAWKER, GRAHAM ALFRED

Correspondence address
ST TEILO HOUSE, LLANTILIO PERTHOLEY, ABERGAVENNY, GWENT, NP7 6NY
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 January 1995
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NP7 6NY £879,000

RICHARDS, CHRISTOPHER ARTHUR

Correspondence address
ROXTON, 54 MUIRTON LANE NEWTON, SWANSEA, WEST GLAMORGAN, SA3 4TR
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
28 April 1993
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SA3 4TR £480,000

CHARLES, BRIAN HOWARD

Correspondence address
3 STRAWBERRY GARDENS, PENALLY, TENBY, DYFED, SA70 7QF
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
28 April 1993
Resigned on
12 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA70 7QF £430,000

MORGAN, JEFFREY WOOSNAM

Correspondence address
CILMERI, THE DOWNS ST NICHOLAS, CARDIFF, CF5 6SB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
28 April 1993
Resigned on
14 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF5 6SB £648,000

CURTIS, RICHARD GREGORY

Correspondence address
92 BEACONS PARK, BRECON, POWYS, LD3 9BQ
Role RESIGNED
Secretary
Appointed on
28 April 1993
Resigned on
20 December 2000
Nationality
BRITISH

Average house price in the postcode LD3 9BQ £484,000

WARWICK, TIMOTHY JAMES

Correspondence address
PLAS Y COED 3 CWRT Y CADNO, ST FAGANS, CARDIFF, WALES, CF5 4PJ
Role RESIGNED
Secretary
Appointed on
21 July 1992
Resigned on
28 April 1993
Nationality
BRITISH

Average house price in the postcode CF5 4PJ £751,000

TWAMLEY, PAUL JAMES

Correspondence address
THE OLD RECTORY, WOLVESNEWTON, CHEPSTOW, GWENT, NP6
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
21 July 1992
Resigned on
28 April 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MORGAN, JEFFREY WOOSNAM

Correspondence address
CILMERI, THE DOWNS ST NICHOLAS, CARDIFF, CF5 6SB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
31 March 1992
Resigned on
21 July 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CF5 6SB £648,000

HAWKER, GRAHAM ALFRED

Correspondence address
ST TEILO HOUSE, LLANTILIO PERTHOLEY, ABERGAVENNY, GWENT, NP7 6NY
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
31 March 1992
Resigned on
28 April 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NP7 6NY £879,000

CURTIS, RICHARD GREGORY

Correspondence address
TY CANOL, ABER TALYBONT ON USK, BRECON, POWYS, LD3 7YS
Role RESIGNED
Secretary
Appointed on
31 March 1992
Resigned on
21 July 1992
Nationality
BRITISH

Average house price in the postcode LD3 7YS £355,000

WARWICK, TIMOTHY JAMES

Correspondence address
PLAS Y COED 3 CWRT Y CADNO, ST FAGANS, CARDIFF, WALES, CF5 4PJ
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
31 March 1992
Resigned on
21 July 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CF5 4PJ £751,000


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