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
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
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
Recently Viewed
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