South East London Combined Heat And Power Limited LONDON


Founded in 1990, South East London Combined Heat And Power, classified under reg no. 02489384 is an active company. Currently registered at 210 Pentonville Road N1 9JY, London the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely James R., Andrew P. and Dermot L. and others. In addition one secretary - Celia G. - is with the firm. At present 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.

South East London Combined Heat And Power Limited Address / Contact

Office Address 210 Pentonville Road
Town London
Post code N1 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489384
Date of Incorporation Thu, 5th Apr 1990
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

James R.

Position: Director

Appointed: 31 May 2022

Andrew P.

Position: Director

Appointed: 10 May 2021

Dermot L.

Position: Director

Appointed: 16 October 2020

Ella S.

Position: Director

Appointed: 01 May 2020

Benjamin S.

Position: Director

Appointed: 01 March 2020

Celia G.

Position: Secretary

Appointed: 19 November 2013

Christophe B.

Position: Director

Appointed: 19 November 2013

Louise K.

Position: Director

Appointed: 08 November 2021

Resigned: 31 May 2022

Paul S.

Position: Director

Appointed: 16 August 2018

Resigned: 16 October 2020

Enis M.

Position: Director

Appointed: 16 August 2018

Resigned: 10 May 2021

David T.

Position: Director

Appointed: 10 April 2018

Resigned: 01 May 2020

Thomas F.

Position: Director

Appointed: 11 October 2016

Resigned: 30 June 2018

Rahul K.

Position: Director

Appointed: 11 October 2016

Resigned: 10 August 2018

Liam C.

Position: Director

Appointed: 11 June 2014

Resigned: 08 November 2021

Pascal H.

Position: Director

Appointed: 19 November 2013

Resigned: 01 March 2020

Robert H.

Position: Director

Appointed: 09 February 2012

Resigned: 19 November 2013

Robert H.

Position: Secretary

Appointed: 01 December 2011

Resigned: 19 November 2013

Keith R.

Position: Director

Appointed: 20 June 2011

Resigned: 09 February 2012

Gavin G.

Position: Director

Appointed: 01 October 2009

Resigned: 19 November 2013

David G.

Position: Director

Appointed: 01 October 2009

Resigned: 19 November 2013

Thomas S.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2013

Jerome A.

Position: Director

Appointed: 06 January 2009

Resigned: 28 June 2017

Richard B.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 January 2012

Axel D.

Position: Director

Appointed: 03 December 2007

Resigned: 01 October 2009

Paul L.

Position: Director

Appointed: 03 December 2007

Resigned: 08 April 2011

Robert H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 January 2009

Gloria R.

Position: Director

Appointed: 23 February 2007

Resigned: 16 May 2008

Michel A.

Position: Director

Appointed: 23 February 2007

Resigned: 16 May 2008

Bernard F.

Position: Director

Appointed: 23 February 2007

Resigned: 16 May 2008

Stefano C.

Position: Director

Appointed: 14 February 2007

Resigned: 11 October 2016

Cheryl C.

Position: Director

Appointed: 28 November 2005

Resigned: 10 April 2018

Philippe C.

Position: Director

Appointed: 08 December 2004

Resigned: 28 November 2005

Joshua S.

Position: Director

Appointed: 08 December 2004

Resigned: 01 June 2019

Terence S.

Position: Director

Appointed: 07 May 2003

Resigned: 11 June 2014

Cyrille D.

Position: Director

Appointed: 04 March 2003

Resigned: 12 June 2007

Angus N.

Position: Director

Appointed: 11 June 2002

Resigned: 02 November 2004

Stephen B.

Position: Director

Appointed: 05 March 2002

Resigned: 11 June 2002

Paul M.

Position: Director

Appointed: 04 December 2001

Resigned: 11 June 2002

John K.

Position: Director

Appointed: 06 March 2001

Resigned: 30 November 2007

Christian K.

Position: Director

Appointed: 05 December 2000

Resigned: 05 March 2002

Didier L.

Position: Director

Appointed: 12 September 2000

Resigned: 14 February 2007

Michael B.

Position: Director

Appointed: 12 September 2000

Resigned: 25 May 2002

Michel G.

Position: Director

Appointed: 14 March 2000

Resigned: 04 March 2003

Paul F.

Position: Director

Appointed: 14 December 1999

Resigned: 04 December 2001

Laurent B.

Position: Director

Appointed: 14 December 1999

Resigned: 06 March 2001

Stephen B.

Position: Director

Appointed: 15 December 1998

Resigned: 05 December 2000

Paul M.

Position: Director

Appointed: 15 December 1998

Resigned: 14 December 1999

John K.

Position: Secretary

Appointed: 01 October 1997

Resigned: 30 November 2007

Andre B.

Position: Director

Appointed: 23 September 1997

Resigned: 12 September 2000

Terence S.

Position: Director

Appointed: 17 June 1997

Resigned: 15 December 1998

Edouard D.

Position: Director

Appointed: 17 June 1997

Resigned: 14 March 2000

Geoffrey C.

Position: Director

Appointed: 17 December 1996

Resigned: 15 December 1998

Peter G.

Position: Director

Appointed: 01 December 1995

Resigned: 12 September 2000

David M.

Position: Director

Appointed: 01 June 1995

Resigned: 17 June 1997

Ian S.

Position: Director

Appointed: 01 May 1995

Resigned: 14 December 1999

Christopher A.

Position: Director

Appointed: 11 July 1994

Resigned: 17 December 1996

Rodney C.

Position: Secretary

Appointed: 05 April 1992

Resigned: 01 October 1997

David W.

Position: Director

Appointed: 05 April 1992

Resigned: 30 April 1995

Didier L.

Position: Director

Appointed: 05 April 1992

Resigned: 23 September 1997

Angela C.

Position: Director

Appointed: 05 April 1992

Resigned: 17 June 1997

Francois C.

Position: Director

Appointed: 05 April 1992

Resigned: 06 January 2009

John A.

Position: Director

Appointed: 05 April 1992

Resigned: 01 June 1995

Michael H.

Position: Director

Appointed: 05 April 1992

Resigned: 11 July 1994

Gerald A.

Position: Director

Appointed: 05 April 1992

Resigned: 01 June 2004

Robert W.

Position: Director

Appointed: 05 April 1992

Resigned: 31 March 1995

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Onyx Selchp Investments Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mes Selchp Limited that put Wolverhampton, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Onyx Selchp Investments Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03782783
Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Mes Selchp Limited

Waste To Energy Plant Crown Street, Wolverhampton, WV1 1QB, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03773795
Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
Free Download (34 pages)

Company search

Advertisements