Centrica Directors Limited WINDSOR


Founded in 1999, Centrica Directors, classified under reg no. 03844287 is an active company. Currently registered at Millstream SL4 5GD, Windsor the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 31st Oct 2001 Centrica Directors Limited is no longer carrying the name Centrica Nominees No.2.

The firm has 4 directors, namely Sarah C., Ruth O. and Lindsay H. and others. Of them, Samantha H. has been with the company the longest, being appointed on 29 January 2018 and Sarah C. has been with the company for the least time - from 2 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian R. who worked with the the firm until 9 August 2000.

Centrica Directors Limited Address / Contact

Office Address Millstream
Office Address2 Maidenhead Road
Town Windsor
Post code SL4 5GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03844287
Date of Incorporation Wed, 15th Sep 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Sarah C.

Position: Director

Appointed: 02 October 2023

Ruth O.

Position: Director

Appointed: 07 April 2022

Lindsay H.

Position: Director

Appointed: 02 September 2019

Samantha H.

Position: Director

Appointed: 29 January 2018

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2000

James D.

Position: Director

Appointed: 30 July 2021

Resigned: 02 October 2023

Alan M.

Position: Director

Appointed: 02 September 2019

Resigned: 30 July 2021

Adam W.

Position: Director

Appointed: 20 September 2018

Resigned: 02 September 2019

Justine C.

Position: Director

Appointed: 12 July 2018

Resigned: 20 September 2018

Kate H.

Position: Director

Appointed: 24 January 2018

Resigned: 03 September 2021

Andrew H.

Position: Director

Appointed: 30 June 2016

Resigned: 12 July 2018

Gavin W.

Position: Director

Appointed: 02 November 2015

Resigned: 02 July 2017

Michael D.

Position: Director

Appointed: 26 October 2015

Resigned: 30 September 2016

Belinda R.

Position: Director

Appointed: 01 September 2015

Resigned: 30 August 2018

Jillian E.

Position: Director

Appointed: 09 March 2015

Resigned: 05 July 2019

Matthew M.

Position: Director

Appointed: 06 June 2013

Resigned: 30 September 2016

Claire S.

Position: Director

Appointed: 16 July 2012

Resigned: 21 November 2014

Stephanie H.

Position: Director

Appointed: 15 March 2012

Resigned: 19 May 2014

Nicola C.

Position: Director

Appointed: 06 April 2011

Resigned: 30 June 2016

Luke T.

Position: Director

Appointed: 21 December 2009

Resigned: 21 June 2013

Matthew L.

Position: Director

Appointed: 24 August 2009

Resigned: 03 December 2010

Pamela C.

Position: Director

Appointed: 28 July 2008

Resigned: 12 September 2014

Julia F.

Position: Director

Appointed: 27 February 2008

Resigned: 30 December 2011

Chloe B.

Position: Director

Appointed: 20 December 2007

Resigned: 03 May 2012

Paul M.

Position: Director

Appointed: 05 October 2007

Resigned: 12 November 2009

Robin H.

Position: Director

Appointed: 22 December 2006

Resigned: 05 October 2007

Robert F.

Position: Director

Appointed: 15 October 2002

Resigned: 16 December 2005

Steven L.

Position: Director

Appointed: 19 October 2001

Resigned: 22 December 2006

Ian R.

Position: Director

Appointed: 19 October 2001

Resigned: 16 December 2005

Derek W.

Position: Director

Appointed: 19 October 2001

Resigned: 18 April 2008

Tracy A.

Position: Director

Appointed: 19 October 2001

Resigned: 29 December 2011

Phillip B.

Position: Director

Appointed: 20 November 2000

Resigned: 19 October 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 September 1999

Resigned: 15 September 1999

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1999

Resigned: 15 September 1999

Mark C.

Position: Director

Appointed: 15 September 1999

Resigned: 19 October 2001

Ian D.

Position: Director

Appointed: 15 September 1999

Resigned: 19 May 2014

Ian R.

Position: Secretary

Appointed: 15 September 1999

Resigned: 09 August 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Gb Gas Holdings Limited from Windsor, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centrica Nominees No.2 October 31, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (2 pages)

Company search

Advertisements