UK POWER NETWORKS SERVICES (DEVELOPMENT) LIMITED

4 officers / 33 resignations

PACE, ANDREW CHARLES

Correspondence address
NEWINGTON HOUSE 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Role ACTIVE
Secretary
Appointed on
30 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 6NP £16,206,000

CHAN, Loi Shun

Correspondence address
Unit 2005, 20th Floor Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 September 2012
Nationality
Chinese
Occupation
Director

SCARSELLA, Basil

Correspondence address
Newington House 237 Southwark Bridge Road, Southwark, London, England, SE1 6NP
Role ACTIVE
director
Date of birth
September 1955
Appointed on
29 October 2010
Nationality
Australian
Occupation
Director

Average house price in the postcode SE1 6NP £16,206,000

HUNTER, Andrew John

Correspondence address
12/F Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 October 2010
Nationality
British
Occupation
Director

BLACKBURN, WILLIAM NATHAN

Correspondence address
NEWINGTON HOUSE 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Role RESIGNED
Secretary
Appointed on
23 November 2017
Resigned on
30 April 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 6NP £16,206,000

BAKER, CHRISTOPHER

Correspondence address
NEWINGTON HOUSE 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Role RESIGNED
Secretary
Appointed on
29 October 2010
Resigned on
23 November 2017
Nationality
BRITISH

Average house price in the postcode SE1 6NP £16,206,000

MCGEE, NEIL DOUGLAS

Correspondence address
HONGKONG ELECTRIC CENTRE 44 KENNEDY ROAD, HONG KONG, CHINA
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
29 October 2010
Resigned on
10 September 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

HARPLEY, RICHARD MARTIN

Correspondence address
NEWINGTON HOUSE 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
20 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
DIRECTOR OF SUPPLY CHAIN - EDFE NETWORKS

Average house price in the postcode SE1 6NP £16,206,000

SOUTO, JOE

Correspondence address
NEWINGTON HOUSE 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
17 September 2009
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
HEAD OF GOVERNANCE & SECRETARIAT

Average house price in the postcode SE1 6NP £16,206,000

SOUTO, JOE

Correspondence address
NEWINGTON HOUSE 237 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP
Role RESIGNED
Secretary
Appointed on
17 September 2009
Resigned on
29 October 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 6NP £16,206,000

FERRARI, LAURENT

Correspondence address
25 BOWERDEAN STREET, FULHAM, LONDON, SW6 3TN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 May 2009
Resigned on
29 October 2010
Nationality
FRENCH
Occupation
CHIEF OPERATING OFFICER NETWORKS

Average house price in the postcode SW6 3TN £2,815,000

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 October 2010
Nationality
GERMAN
Occupation
CFO

HIGSON, ROBERT IAN

Correspondence address
SPRINGFIELD, CALVERT ROAD, DORKING, SURREY, RH4 1LT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
13 July 2007
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

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

HIGSON, ROBERT IAN

Correspondence address
SPRINGFIELD, CALVERT ROAD, DORKING, SURREY, RH4 1LT
Role RESIGNED
Secretary
Appointed on
15 November 2002
Resigned on
17 September 2009
Nationality
BRITISH

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

DE RIVAZ, VINCENT

Correspondence address
20 ASTELL STREET, CHELSEA, LONDON, SW3 3RU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
29 July 2002
Resigned on
13 July 2007
Nationality
FRENCH
Occupation
DIRECTOR

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

TOMASKY, SUSAN

Correspondence address
90 ASHBORNE ROAD, BEXLEY, OHIO 43209, USA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 October 2001
Resigned on
29 July 2002
Nationality
UNITED STATES CITIZE
Occupation
EXECUTIVE VICE PRESIDENT & CHI

DRAPER JR, ERNEST LINN

Correspondence address
7488 BELLAIRE AVENUE, DUBLIN, OHIO, UNITED STATES, 43017
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
3 August 2000
Resigned on
29 July 2002
Nationality
AMERICAN
Occupation
COMPANY CHAIRMAN

CLEMENTS JR, DONALD MCKENZIE

Correspondence address
7537 RAVEN'S NEST COURT, COLUMBUS, OHIO, USA, OH 43235
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 August 2000
Resigned on
17 October 2001
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

CADOUX HUDSON, HUMPHREY ALAN EDWARD

Correspondence address
40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
3 August 2000
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

WILSON, CHRISTOPHER JOHN

Correspondence address
ASTON FARMHOUSE, ASTON LE WALLS, DAVENTRY, NORTHAMPTONSHIRE, NN11 6UF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
3 August 2000
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN11 6UF £497,000

CROSS, JEFFREY DAVID

Correspondence address
1392 KINNARDS PLACE, WORTHINGTON, OHIO 43235, USA
Role RESIGNED
Secretary
Appointed on
3 August 2000
Resigned on
29 July 2002
Nationality
AMERICAN

PENA, ARMANDO ANDRES

Correspondence address
4130 EDGEHILL DRIVE, COLUMBUS, OH 43220, USA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 August 2000
Resigned on
29 July 2002
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

SHOCKLEY III, THOMAS V

Correspondence address
3000 SQUIRES RIDGE, COLUMBUS, OHIO, USA
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
3 August 2000
Resigned on
29 July 2002
Nationality
AMERICAN
Occupation
DIRECTOR

HARPER, JOHN

Correspondence address
LOK LUM DOMEWOOD, COPTHORNE, CRAWLEY, SUSSEX, RH10 3HD
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
3 April 1998
Resigned on
31 July 2000
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 3HD £1,109,000

MADISON, MICHAEL HOWARD

Correspondence address
LOK LUM OLD DOMEWOOD, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3HD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
14 August 1997
Resigned on
3 April 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 3HD £1,109,000

BROOKS, RICHARD E

Correspondence address
12101 MADELEINE CIRCLE, DALLAS, TEXAS, TX 75230
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
30 May 1996
Resigned on
15 June 2000
Nationality
AMERICAN
Occupation
CHAIRMAN PRESIDENT CSW

SHOCKLEY III, THOMAS

Correspondence address
6507 GELENDORA AVENUE, DALLAS, TEXAS, 75230, USA
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
30 May 1996
Resigned on
15 June 2000
Nationality
AMERICAN
Occupation
PRESIDENT AND CHIEF OPERATING

GUTTERIDGE, STEPHEN

Correspondence address
SILVERWOOD LUNGHURST ROAD, WOLDINGHAM, CATERHAM, SURREY, CR3 7EG
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 May 1996
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR3 7EG £2,091,000

ELLIS, THOMAS JAMES

Correspondence address
NORMANHURST, RUSPER, HORSHAM, WEST SUSSEX, RH12 4RE
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 May 1996
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 4RE £3,425,000

NAGLE, MICHAEL

Correspondence address
THE LIMES COPYHOLD LANE, CUCKFIELD, HAYWARDS HEATH, WEST SUSSEX, RH17 5EB
Role RESIGNED
Secretary
Appointed on
23 May 1996
Resigned on
15 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH17 5EB £1,843,000

SMITH, ANTHONY ROBERT

Correspondence address
BEARWOOD HOLTYE, COWDEN, KENT, TN8 7EG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 May 1996
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN8 7EG £1,288,000

PAVIA, MICHAEL JAMES

Correspondence address
TOLT COPPICE FARM, HILLGROVE LURGASHALL, PETWORTH, WEST SUSSEX, GU28 9EW
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
23 May 1996
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU28 9EW £2,005,000

WEIGHT, JOHN

Correspondence address
FIELD HOUSE, THE STREET, THAKEHAM, WEST SUSSEX, RH20 3EP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
23 May 1996
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH20 3EP £973,000

TORMEY, SHEILA GRACE

Correspondence address
22 OLDFIELD CRESCENT, SOUTHWICK, BRIGHTON, WEST SUSSEX, BN42 4FZ
Role RESIGNED
Secretary
Appointed on
18 April 1996
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
COMPLIANCE MANAGER

Average house price in the postcode BN42 4FZ £905,000

NAGLE, MICHAEL ANTHONY

Correspondence address
CULPEPERS CHERRY LANE, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, RH17 5PR
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
18 April 1996
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH17 5PR £945,000

SWIFT INCORPORATIONS LIMITED

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

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

TORMEY, SHEILA GRACE

Correspondence address
22 OLDFIELD CRESCENT, SOUTHWICK, BRIGHTON, WEST SUSSEX, BN42 4FZ
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
18 April 1996
Resigned on
23 May 1996
Nationality
BRITISH
Occupation
COMPLIANCE MANAGER

Average house price in the postcode BN42 4FZ £905,000


More Company Information