YORKSHIRE POWER GROUP LIMITED

5 officers / 28 resignations

JONES, Alexander Patrick

Correspondence address
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Role ACTIVE
director
Date of birth
August 1985
Appointed on
14 April 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode NE1 6AF £109,000

RILEY, JENNIFER CATHERINE

Correspondence address
98 AKETON ROAD, CASTLEFORD, ENGLAND, WF10 5DS
Role ACTIVE
Secretary
Appointed on
20 January 2017
Nationality
NATIONALITY UNKNOWN

FRANCE, THOMAS HUGH

Correspondence address
LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
15 December 2016
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NE1 6AF £109,000

FIELDEN, Thomas Edward

Correspondence address
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
16 October 2009
Resigned on
15 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE1 6AF £109,000

JONES, PHILIP ANTONY

Correspondence address
2ND FLOOR LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
5 July 2007
Nationality
BRITISH
Occupation
PRESIDENT AND CHIEF EXECUTIVE OFFICER

Average house price in the postcode NE1 6AF £109,000


HORSLEY, MARK JOHN

Correspondence address
THE GRANARY ST. GILES FARM, CATTERICK BRIDGE, RICHMOND, NORTH YORKSHIRE, DL10 7PH
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 June 2003
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DL10 7PH £766,000

HANKEL, BRIAN KEITH

Correspondence address
2ND FLOOR LLOYDS COURT 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
19 June 2003
Resigned on
15 March 2010
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND TREASURER

Average house price in the postcode NE1 6AF £109,000

LINGE, KENNETH

Correspondence address
DRYSTONES HEUGH HOUSE LANE, HAYDON BRIDGE, NORTHUMBERLAND, NE47 6ND
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
28 November 2001
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NE47 6ND £401,000

STALLMEYER, JAMES DUNCAN

Correspondence address
14805 ERSKINE STREET, OMAHA, NEBRASKA 68116, USA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 September 2001
Resigned on
26 August 2005
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

SOKOL, DAVID LEE

Correspondence address
14025 CHARLES STREET, OMAHA, NEBRASKA 68154, USA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 September 2001
Resigned on
28 November 2001
Nationality
AMERICAN
Occupation
COMPANY CHAIRMAN

ELLIOTT, JOHN

Correspondence address
2ND FLOOR LLOYDS COURT 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Role RESIGNED
Secretary
Appointed on
21 September 2001
Resigned on
20 January 2017
Nationality
BRITISH

Average house price in the postcode NE1 6AF £109,000

ABEL, GREGORY EDWARD

Correspondence address
4710 GEORGE MILLS PARKWAY 402, WEST DES MOINES, IOWA, UNITED STATES, 50265
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 September 2001
Resigned on
16 October 2009
Nationality
CANADIAN
Occupation
CHARTERED ACCOUNTANT

CONNOR, PHILLIP ERIC

Correspondence address
BILLY HILL HOUSE, STANLEY, CROOK, COUNTY DURHAM, DL15 9QS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
21 September 2001
Resigned on
16 October 2009
Nationality
ENGLISH
Occupation
ENGINEER

Average house price in the postcode DL15 9QS £1,024,000

GOODMAN, PATRICK JEROME

Correspondence address
2ND FLOOR LLOYDS COURT 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
21 September 2001
Resigned on
26 May 2017
Nationality
AMERICAN
Occupation
SENIOR VP & CHIEF FIN OFFICER

Average house price in the postcode NE1 6AF £109,000

FRANCE, JOHN MARTIN

Correspondence address
2ND FLOOR LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 September 2001
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
DIRECTOR OF REGULATION

Average house price in the postcode NE1 6AF £109,000

BOWDEN, MICHAEL

Correspondence address
APPLEDENE, 3 LEAZE ROAD, MARLBOROUGH, WILTSHIRE, SN8 1JU
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
4 June 2001
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SN8 1JU £1,168,000

BOWDEN, MICHAEL

Correspondence address
APPLEDENE, 3 LEAZE ROAD, MARLBOROUGH, WILTSHIRE, SN8 1JU
Role RESIGNED
Secretary
Appointed on
4 June 2001
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SN8 1JU £1,168,000

MILLINGTON, CHERYL JOANNE

Correspondence address
HIGHWOOD HALL FARM, HIGHWOOD HALL LANE, PIMLICO, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 8SJ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 June 2001
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP3 8SJ £1,059,000

COUNT, BRIAN MORRISON

Correspondence address
OAKWOOD HOUSE, BLINDMANS GATE WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9XD
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
3 April 2001
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode RG20 9XD £1,066,000

FLETCHER, STEPHEN PAUL

Correspondence address
CHESTNUT HOUSE, MANOR FARM BARNS, COLN ST ALDWYNS, GLOUCESTERSHIRE, GL7 5AD
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
3 April 2001
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode GL7 5AD £1,526,000

BONAVIA, PAUL JOSEPH

Correspondence address
5675 SO CHERRY COURT, GREENWOOD VILLAGE, COLORADO 80121, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 December 1998
Resigned on
3 April 2001
Nationality
AMERICAN
Occupation
UTILITY EXECUTIVE

DICKINSON, ROGER

Correspondence address
2 CASTLE HILL DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 9JJ
Role RESIGNED
Secretary
Appointed on
5 April 1997
Resigned on
4 June 2001
Nationality
BRITISH

Average house price in the postcode HG2 9JJ £703,000

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
23 February 1997
Resigned on
3 April 2001
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

BRUNETTI, WAYNE HENRY

Correspondence address
295 SOUTH HIGH STREET, DENVER, COLORADO, USA, 80209
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
23 February 1997
Resigned on
3 April 2001
Nationality
AMERICAN
Occupation
CEO

DRAPER JR, ERNEST LINN

Correspondence address
7488 BELLAIRE AVENUE, DUBLIN, OHIO, UNITED STATES, 43017
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
23 February 1997
Resigned on
3 April 2001
Nationality
AMERICAN
Occupation
CEO

MADDEN, TERESA

Correspondence address
5654 CASCADE PLACE, BOULDER, COLORADO, USA, 80303
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
23 February 1997
Resigned on
7 December 1998
Nationality
AMERICAN
Occupation
ACCOUNTANT

KELLY, RICHARD CHARLES

Correspondence address
5708 PARKWOOD LANE, EDINA, MINNESOTA 55436, U S A
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
23 February 1997
Resigned on
3 April 2001
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

PENA, ARMANDO ANDRES

Correspondence address
4130 EDGEHILL DRIVE, COLUMBUS, OH 43220, USA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 February 1997
Resigned on
3 April 2001
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

CROSS, JEFFREY DAVID

Correspondence address
1392 KINNARDS PLACE, WORTHINGTON, OHIO 43235, USA
Role RESIGNED
Secretary
Appointed on
13 February 1997
Resigned on
3 April 2001
Nationality
AMERICAN

CROSS, JEFFREY DAVID

Correspondence address
1392 KINNARDS PLACE, WORTHINGTON, OHIO 43235, USA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
3 February 1997
Resigned on
23 February 1997
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 July 1996
Resigned on
13 February 1997

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 July 1996
Resigned on
13 February 1997

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
19 July 1996
Resigned on
13 February 1997

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