THIRD ENERGY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
8 officers / 17 resignations

WILLIAMS, Glynn Gary

Correspondence address
Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England, NR30 1TE
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 August 2023
Nationality
British
Occupation
Company Director

HOARE, Russell

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 August 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

FARROW, Karl Yvan

Correspondence address
Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England, NR30 1TE
Role ACTIVE
director
Date of birth
May 1969
Appointed on
21 July 2023
Nationality
British
Occupation
Company Director

HOARE, Russell

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
October 1971
Appointed on
25 January 2023
Resigned on
21 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 0NU £987,000

TRACEY, Ross

Correspondence address
Knapton Generating Station East Knapton, Malton, North Yorkshire, YO17 8JF
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 May 2022
Resigned on
25 January 2023
Nationality
Irish
Occupation
Director

MASON, Steven Paul

Correspondence address
7 Beech View, Great Habton, Malton, England, YO17 6TX
Role ACTIVE
director
Date of birth
June 1971
Appointed on
13 May 2021
Resigned on
21 July 2023
Nationality
British
Occupation
Public Relations

Average house price in the postcode YO17 6TX £211,000

ZABLOCKI, Shaun James

Correspondence address
Keyword House Viking Road, Great Yarmouth, England, NR31 0NU
Role ACTIVE
director
Date of birth
January 1984
Appointed on
9 December 2019
Resigned on
21 July 2023
Nationality
British
Occupation
Operations Director

Average house price in the postcode NR31 0NU £987,000

HOARE, Russell

Correspondence address
Knapton Generating Station East Knapton, Malton, North Yorkshire, YO17 8JF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 July 2019
Resigned on
11 May 2022
Nationality
British
Occupation
Chartered Accountant

SAVAGE, PAUL

Correspondence address
KNAPTON GENERATING STATION EAST KNAPTON, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 8JF
Role RESIGNED
Secretary
Appointed on
22 January 2018
Resigned on
17 March 2020
Nationality
NATIONALITY UNKNOWN

LINN, ALAN SCOTT

Correspondence address
KNAPTON GENERATING STATION EAST KNAPTON, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 8JF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
22 January 2018
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Secretary
Appointed on
3 February 2015
Resigned on
9 July 2019
Nationality
OTHER

ROBOTTOM, DAVID JAMES

Correspondence address
KNAPTON GENERATING STATION EAST KNAPTON, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 8JF
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
12 March 2012
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
NONE

DEWAR, JOHN ALEXANDER GORDON

Correspondence address
KNAPTON GENERATING STATION EAST KNAPTON, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 8JF
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 July 2011
Resigned on
22 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

MD SECRETARIES LIMITED

Correspondence address
141 BOTHWELL STREET, GLASGOW, SCOTLAND, G2 7EQ
Role RESIGNED
Secretary
Appointed on
26 July 2011
Resigned on
3 February 2015
Nationality
BRITISH

VALAND, RASIK

Correspondence address
KNAPTON GENERATING STATION EAST KNAPTON, MALTON, NORTH YORKSHIRE, UNITED KINGDOM, YO17 8JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 July 2011
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

REYNOLDS, JOSEPH PATRICK

Correspondence address
14203 RAGUS LAKE DRIVE, SUGARLAND, TEXAS 77478, U S A, 77478
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
18 September 2006
Resigned on
26 July 2011
Nationality
OTHER
Occupation
BUSINESSMAN

MAY, GRAHAM PHILIP

Correspondence address
13 PENNINGTONS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LE
Role RESIGNED
Secretary
Appointed on
18 September 2006
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode CM23 4LE £639,000

BOFFARDI, JAMES BARTHOLOMEW

Correspondence address
300 E 95TH STREET 1205, NEW YORK, 10022, USA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
18 September 2006
Resigned on
1 March 2008
Nationality
USA
Occupation
FINANCE MANAGER

NEUS, GARY

Correspondence address
17 SWEETWATER CT, SUGAR LAND, TEXAS, 77479
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
7 August 2006
Resigned on
18 September 2006
Nationality
AMERICAN
Occupation
DIRECTOR

FOGEL, ASHER

Correspondence address
55 CENTRAL PARK, WEST APT.6B, NEW YORK, NEW YORK 10023, USA
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
7 April 2006
Resigned on
18 September 2006
Nationality
AMERICAN
Occupation
BUSINESS MAN

SCHNEIDER, HENRY NELSON

Correspondence address
530 PARK AVENUE, NEW YORK, NY 10021, USA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
24 February 2006
Resigned on
18 September 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

GREENE, ADAM DOUGLAS

Correspondence address
135 EASTERN PARKWAY, APARTMENT 14E, BROOKLYN, NEW YORK 11238, U S A
Role RESIGNED
Secretary
Appointed on
24 February 2006
Resigned on
18 September 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
24 February 2006
Resigned on
24 February 2006

Average house price in the postcode N1 7JQ £5,126,000

GREENE, ADAM DOUGLAS

Correspondence address
135 EASTERN PARKWAY, APARTMENT 14E, BROOKLYN, NEW YORK 11238, U S A
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
24 February 2006
Resigned on
18 September 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
24 February 2006
Resigned on
24 February 2006

Average house price in the postcode N1 7JQ £5,126,000


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