SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED

7 officers / 37 resignations

MAGIE, Scott Mcnally

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 February 2021
Nationality
American
Occupation
Company Director

OTERO-NOVAS MIRANDA, IRENE

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, UNITED KINGDOM, NP18 2BZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
23 February 2018
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

HIGGINBOTHAM, MICHAEL DAVID

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2BZ £1,808,000

ALTER DOMUS (UK) LIMITED

Correspondence address
18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Role ACTIVE
Secretary
Appointed on
1 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 8AD £506,000

MCCULLOUGH, KEVIN

Correspondence address
SEVERN POWER STATION WEST NASH ROAD, NASH, NEWPORT, GWENT, WALES, NP18 2BZ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NP18 2BZ £1,808,000

METCALFE, EDWARD

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARSONS, Gordon Ian Winston

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
27 March 2013
Resigned on
29 June 2020
Nationality
British
Occupation
Accountant

WALBRIDGE, JONATHAN PAUL

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
27 March 2013
Resigned on
8 July 2013
Nationality
BRITISH
Occupation
BANKER

PATERSON, ROBERT MURRAY

Correspondence address
SUTTON BRIDGE POWER STATION CENTENARY WAY, SUTTON BRIDGE, SPALDING, LINCOLNSHIRE, ENGLAND, PE12 9TF
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
27 March 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MCLEISH, DOUGLAS STUART

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
27 March 2013
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
BANKER

LORY, RONAN EMMANUEL

Correspondence address
16 AXIS COURT MALLARD WAY, SWANSEA VALE, SWANSEA, SA7 0AJ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2012
Resigned on
27 March 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA7 0AJ £255,000

ROSSI, SIMONE

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, UNITED KINGDOM, SW1X 7EN
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 April 2011
Resigned on
16 April 2012
Nationality
ITALIAN
Occupation
CHIEF FINANCIAL OFFICER

SOUTO, JOE

Correspondence address
16 AXIS COURT MALLARD WAY, SWANSEA VALE, SWANSEA, SA7 0AJ
Role RESIGNED
Secretary
Appointed on
17 September 2009
Resigned on
27 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SA7 0AJ £255,000

KUSTERER, THOMAS ANDREAS

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, UNITED KINGDOM, SW1X 7EN
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 April 2009
Resigned on
29 March 2011
Nationality
GERMAN
Occupation
CFO

LAWRENCE, MARTIN CHARLES

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, UNITED KINGDOM, SW1X 7EN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
9 March 2007
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER ENERGY

CADOUX HUDSON, HUMPHREY ALAN EDWARD

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 April 2003
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DANIELS, CHRISTOPHER JOHN

Correspondence address
MISTLETOE COTTAGE, 57 WICKHAM HILL, HURSTPIERPOINT, WEST SUSSEX, BN6 9NR
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 April 2003
Resigned on
9 March 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER ENER

Average house price in the postcode BN6 9NR £1,399,000

DE RIVAZ, VINCENT

Correspondence address
20 ASTELL STREET, CHELSEA, LONDON, SW3 3RU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
7 February 2002
Resigned on
1 April 2003
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW3 3RU £4,359,000

CUTTILL, PAUL ANDREW

Correspondence address
25 BUSHEY AVENUE, SOUTH WOODFORD, LONDON, E18 2DT
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
4 January 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
GROUP CORPORATE SERVICES DIREC

Average house price in the postcode E18 2DT £939,000

NORMAN, ANGUS TINDALE

Correspondence address
11 GRANVILLE ROAD, WALMER, DEAL, KENT, CT14 7LU
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 January 2001
Resigned on
4 September 2005
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CT14 7LU £872,000

LESCOEUR, BRUNO JEAN

Correspondence address
20 ASTELL STREET, CHELSEA, LONDON, SW3
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
6 April 2000
Resigned on
7 February 2002
Nationality
FRENCH
Occupation
DIRECTOR

BEAMENT, IAN ROGER

Correspondence address
24 THE GROVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7RN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
6 April 2000
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL9 7RN £1,435,000

WINGROVE, GERALD LANGDON

Correspondence address
96 ALBERT STREET, LONDON, NW1 7NE
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 April 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode NW1 7NE £2,079,000

HIGSON, ROBERT IAN

Correspondence address
SPRINGFIELD, CALVERT ROAD, DORKING, SURREY, RH4 1LT
Role RESIGNED
Secretary
Appointed on
5 April 2000
Resigned on
17 September 2009
Nationality
BRITISH

Average house price in the postcode RH4 1LT £1,409,000

BROWN, MICHAEL ROSS

Correspondence address
1 AYRES END COTTAGES, AYRES END LANE, HARPENDEN, HERTFORDSHIRE, AL5 1AL
Role RESIGNED
Secretary
Appointed on
15 September 1999
Resigned on
6 April 2000
Nationality
BRITISH

Average house price in the postcode AL5 1AL £1,634,000

DYSON, FERNLEY KEITH

Correspondence address
THE PICKETTS, 15 PICKETTS ROAD, OLD FELIXSTOWE, SUFFOLK, IP11 7JT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
12 March 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode IP11 7JT £793,000

SHERRIFF, JOHN RICHARD

Correspondence address
63 HAMPSTEAD WAY, LONDON, NW11 7DN
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
19 February 1999
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NW11 7DN £4,425,000

CHIVERS, PAUL CLIFFORD

Correspondence address
7 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 September 1998
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W9 1AN £4,654,000

SPV MANAGEMENT LIMITED

Correspondence address
78 CANNON STREET, LONDON, EC4P 5LN
Role RESIGNED
Director
Appointed on
26 September 1997
Resigned on
7 March 2000
Nationality
BRITISH
Occupation
COMPANY

DIMICHELE, RICHARD GUIDO

Correspondence address
3 MANSION GARDENS, LONDON, NW3 7NG
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 May 1997
Resigned on
24 September 1999
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NW3 7NG £5,930,000

RICE, KENNETH DUANE

Correspondence address
4531 BIRCH, BELLAIRE, TEXAS, USA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 May 1997
Resigned on
20 July 1999
Nationality
UNITED STATES
Occupation
COMPANY EXECUTIVE

MCCARTY, DANNY JOE

Correspondence address
HEATH CORNER, QUEENS DRIVE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0PB
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 January 1997
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
CO EXEC

Average house price in the postcode KT22 0PB £6,187,000

FREVERT, MARK ALBERT

Correspondence address
4 ST MARYS PLACE, MARLOES ROAD, LONDON, W8 5UE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
8 December 1995
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
CO EXECUTIVE

Average house price in the postcode W8 5UE £7,596,000

MCMAHON, JEFFREY

Correspondence address
FLAT 2 13-14 VICARAGE GATE, LONDON, W8 4AG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
28 November 1995
Resigned on
30 June 1998
Nationality
AMERICAN
Occupation
CO EXECUTIVE

Average house price in the postcode W8 4AG £3,798,000

SKILLING, JEFFREY KEITH

Correspondence address
1912 NORTH BOULEVARD, HOUSTON, TEXAS, USA, 77098
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
13 November 1995
Resigned on
26 March 1997
Nationality
UNITED STATES
Occupation
COMPANY EXECUTIVE

DERRICK, JAMES VINSON

Correspondence address
1824 LARCHMONT, HOUSTON TEXAS 77019, USA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 November 1995
Resigned on
6 April 2000
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

LEWIS, David John

Correspondence address
46 Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB
Role RESIGNED
director
Date of birth
July 1955
Appointed on
3 July 1995
Resigned on
5 November 1999
Nationality
British
Occupation
Company Executive

Average house price in the postcode BR5 1RB £1,297,000

ROBERTS, GEOFFREY

Correspondence address
16 DUNNAN LANE, HOUSTON, TEXAS 77381, USA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
3 July 1995
Resigned on
31 January 1997
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

SEFTON, SCOTT MATTHEW

Correspondence address
249 PAVILION ROAD, LONDON, SW1X 0BP
Role RESIGNED
Secretary
Appointed on
3 July 1995
Resigned on
15 September 1999
Nationality
BRITISH

NATH, AVTANSINI

Correspondence address
THE ORCHARD 9 THE VILLAGE, ORTON LONGUEVILLE, PETERBOROUGH, PE2 7DN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 July 1995
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode PE2 7DN £964,000

CORBALLY, KATHRYN

Correspondence address
7 BURNHAM AVENUE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JA
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
3 July 1995
Resigned on
30 October 1995
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode HP9 2JA £1,397,000

CHAPPELL, JOHN ANDREW

Correspondence address
HARVEST COTTAGE, POUNDFIELD LANE, COOKHAM, BERKSHIRE, SL6 9RY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 July 1995
Resigned on
6 April 2000
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SL6 9RY £1,780,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
5 June 1995
Resigned on
3 July 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 June 1995
Resigned on
3 July 1995

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


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