You are here: bizstats.co.uk > a-z index > E list

E.on Uk Chp Limited COVENTRY


E.on Uk Chp started in year 1992 as Private Limited Company with registration number 02684288. The E.on Uk Chp company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since Monday 5th July 2004 E.on Uk Chp Limited is no longer carrying the name Powergen Chp.

Currently there are 3 directors in the the company, namely Christopher L., Sandip V. and Michael W.. In addition one secretary - Deborah G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E.on Uk Chp Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684288
Date of Incorporation Wed, 5th Feb 1992
Industry Production of electricity
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Deborah G.

Position: Secretary

Appointed: 26 September 2022

Christopher L.

Position: Director

Appointed: 18 September 2020

Sandip V.

Position: Director

Appointed: 22 April 2020

Michael W.

Position: Director

Appointed: 22 August 2016

Russell S.

Position: Director

Appointed: 29 November 2019

Resigned: 19 March 2020

Michael F.

Position: Director

Appointed: 01 November 2018

Resigned: 18 September 2020

Michael D.

Position: Director

Appointed: 04 April 2018

Resigned: 29 November 2019

Bernd W.

Position: Director

Appointed: 08 December 2017

Resigned: 31 October 2018

John I.

Position: Director

Appointed: 22 August 2016

Resigned: 23 March 2018

James L.

Position: Director

Appointed: 28 January 2016

Resigned: 08 December 2017

Richard P.

Position: Director

Appointed: 07 January 2013

Resigned: 18 May 2016

Donald L.

Position: Director

Appointed: 07 January 2013

Resigned: 28 January 2016

René M.

Position: Director

Appointed: 07 January 2013

Resigned: 31 May 2016

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2013

Resigned: 26 September 2022

James L.

Position: Director

Appointed: 17 May 2010

Resigned: 07 January 2013

David M.

Position: Director

Appointed: 01 January 2008

Resigned: 07 January 2013

Colin S.

Position: Director

Appointed: 01 January 2008

Resigned: 17 May 2010

Robert T.

Position: Director

Appointed: 04 July 2007

Resigned: 01 October 2008

Peter B.

Position: Director

Appointed: 04 July 2007

Resigned: 01 January 2008

Anthony C.

Position: Director

Appointed: 31 March 2004

Resigned: 04 July 2007

Keith P.

Position: Director

Appointed: 05 March 2002

Resigned: 01 January 2008

Mark D.

Position: Director

Appointed: 05 March 2002

Resigned: 31 March 2004

Paul G.

Position: Director

Appointed: 15 June 2001

Resigned: 01 July 2002

Graham B.

Position: Director

Appointed: 15 January 2001

Resigned: 04 July 2007

Ian F.

Position: Secretary

Appointed: 17 April 2000

Resigned: 13 July 2012

Fiona S.

Position: Secretary

Appointed: 13 December 1999

Resigned: 17 April 2000

Mark B.

Position: Secretary

Appointed: 08 January 1998

Resigned: 13 December 1999

Nicholas B.

Position: Director

Appointed: 19 September 1997

Resigned: 01 July 2002

David J.

Position: Director

Appointed: 19 September 1997

Resigned: 01 July 2002

Rodney B.

Position: Director

Appointed: 09 January 1997

Resigned: 10 January 2001

John R.

Position: Director

Appointed: 31 October 1994

Resigned: 15 July 1996

David J.

Position: Secretary

Appointed: 05 February 1993

Resigned: 08 January 1998

Terence C.

Position: Director

Appointed: 05 February 1993

Resigned: 14 January 2002

Robert K.

Position: Director

Appointed: 05 February 1993

Resigned: 05 March 2002

Derrick P.

Position: Director

Appointed: 05 February 1993

Resigned: 01 April 1996

Alfred R.

Position: Director

Appointed: 05 February 1993

Resigned: 19 September 1997

Richard A.

Position: Director

Appointed: 05 February 1993

Resigned: 31 October 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is E.on Uk Eis Holdings Limited from Coventry, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is E.on Uk Plc that put Coventry, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

E.On Uk Eis Holdings Limited

Westwood Way Westwood Business Park, Coventry, CV4 8LG, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

E.On Uk Plc

Westwood Way Westwood Business Park, Coventry, CV4 8LG, England

Legal authority Companies Act 1985 And 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Powergen Chp July 5, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (397 pages)

Company search

Advertisements