Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GDF SUEZ TEESSIDE LIMITED
Company Information for

GDF SUEZ TEESSIDE LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
02464040
Private Limited Company
Active

Company Overview

About Gdf Suez Teesside Ltd
GDF SUEZ TEESSIDE LIMITED was founded on 1990-01-26 and has its registered office in London. The organisation's status is listed as "Active". Gdf Suez Teesside Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GDF SUEZ TEESSIDE LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in EC4V
 
Previous Names
TEESSIDE POWER LIMITED18/11/2008
Filing Information
Company Number 02464040
Company ID Number 02464040
Date formed 1990-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB866052418  
Last Datalog update: 2024-04-06 16:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDF SUEZ TEESSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GDF SUEZ TEESSIDE LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
SIMON DAVID PINNELL
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILLARY BERGER
Company Secretary 2011-10-01 2016-01-01
DAVID PARK
Company Secretary 2008-09-30 2011-10-01
LOUIS DE SALIVET DE FOUCHECOUR
Director 2010-03-26 2011-09-12
STEPHANE BRIMONT
Director 2010-03-26 2011-02-03
MARC DE WITTE
Director 2008-04-25 2008-10-09
PHILIP STEWART LAWLESS
Company Secretary 2003-09-23 2008-09-30
GREGORY GLEB BELONOGOFF
Director 2005-05-04 2008-04-25
JOHN ROGER SIMPSON BRICE
Director 2006-12-19 2008-04-25
IAN MICHAEL CUTTER
Director 2005-04-27 2006-12-19
PHILLIP ERIC CONNOR
Director 2003-12-12 2006-12-08
GREGORY GLEB BELONOGOFF
Director 2004-10-11 2005-05-04
TIMOTHY JAMES UNDERDOWN
Company Secretary 2002-07-01 2003-09-23
MARTIN ANDREW READ
Company Secretary 2002-04-16 2002-07-01
JANE FLEMING
Company Secretary 2001-02-12 2002-04-15
MICHAEL ROSS BROWN
Director 2000-11-01 2001-11-30
TIMOTHY JAMES UNDERDOWN
Company Secretary 1995-06-14 2001-02-12
JOHN ALBERT GORDON BONNER
Director 1998-05-19 2000-06-30
GREGORY EDWARD ABEL
Director 1997-01-29 1999-05-21
ROBERT BEW
Director 1997-07-01 1998-12-31
JOHN BRYANT
Director 1997-10-01 1998-05-19
JOHN BRYANT
Director 1993-01-20 1997-10-01
KATHRYN CORBALLY
Director 1994-10-05 1995-10-19
JOHN ALBERT GORDON BONNER
Director 1992-01-26 1995-09-27
DAVID MARGETSON SMITH
Company Secretary 1993-12-08 1995-06-14
ROBERT HENRY BALDWIN
Director 1993-01-14 1994-07-07
NICOLA TAMARIS FEDUCHIN
Company Secretary 1993-07-14 1993-12-08
JAMES PATTERSON CARRICK
Director 1992-01-26 1993-10-21
LISA WESTFALL
Company Secretary 1992-08-10 1993-07-14
MICHAEL RISHTON ANDERTON
Director 1992-01-26 1993-03-15
ROBERT HENRY BALDWIN
Director 1992-01-26 1993-01-14
NICHOLAS ANTHONY DERMOT CAREY
Director 1992-01-26 1992-08-01
JAMES MARTIN BANNANTINE
Company Secretary 1992-01-26 1992-03-11
JAMES MARTIN BANNANTINE
Director 1992-01-26 1992-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active - Proposal to Strike off
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Resolutions passed:<ul><li>Resolution Company's share capital be reduced and the share premium 21/03/2024</ul>
2024-04-03Solvency Statement dated 21/03/24
2024-04-03Statement by Directors
2024-04-03Statement of capital on GBP 1.00
2024-04-01APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE
2024-04-01DIRECTOR APPOINTED MIYA-CLAIRE PAOLUCCI
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2022-04-08TM02Termination of appointment of Sarah Jane Gregory on 2022-04-07
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-08CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Level 20 25 Canada Square London E14 5LQ
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-07-07SH0102/07/20 STATEMENT OF CAPITAL GBP 141930106
2020-04-02AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14PSC02Notification of Stopper Finance B.V. as a person with significant control on 2017-01-01
2018-01-29PSC07CESSATION OF INTERNATIONAL POWER (ZEBRA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 141930104
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 141930104
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-10SH0117/04/15 STATEMENT OF CAPITAL GBP 141930102
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM EVANS
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 141930102
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2016-01-22AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2016-01-22CH01Director's details changed for Mr Paul William Evans on 2016-01-01
2016-01-22TM02Termination of appointment of Hillary Berger on 2016-01-01
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM , Senator House 85 Queen Victoria Street, London, EC4V 4DP
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 141930102
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 141930102
2014-02-18AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-16MR05All of the property or undertaking has been released from charge for charge number 21
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 1 CITY WALK LEEDS WEST YORKSHIRE LS11 9DX
2013-02-21AR0126/01/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0126/01/12 FULL LIST
2012-02-08AUDAUDITOR'S RESIGNATION
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARK
2011-10-17AP01DIRECTOR APPOINTED PAUL WILLIAM EVANS
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE RONCATO
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN JANSSENS
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS DE SALIVET DE FOUCHECOUR
2011-10-12AP03SECRETARY APPOINTED HILLARY BERGER
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-04-12AP01DIRECTOR APPOINTED DR STEPHEN RILEY
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC HIRT
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE BRIMONT
2011-03-31AR0126/01/11 FULL LIST
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED JEAN-PIERRE RONCATO
2010-07-13AP01DIRECTOR APPOINTED LOUIS DE SALIVET DE FOUCHECOUR
2010-07-06AP01DIRECTOR APPOINTED STEPHANE BRIMONT
2010-05-18AP01DIRECTOR APPOINTED ALAIN FRANCOIS MARIE LOUISE JANSSENS
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LORETO ORDONEZ SOLIS
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MAES
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR YVES JOURDAIN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HERTOGHE
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE DUFRESNOY
2010-03-23AR0126/01/10 NO CHANGES
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02122CONVE
2009-04-02122GBP SR 1900000@1
2009-04-02363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED PATRICK JOSEPH PIET COLETA MAES
2009-03-19288aDIRECTOR APPOINTED LORETO ORDONEZ SOLIS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR ERIC STAB
2008-12-30288aDIRECTOR APPOINTED MARC JEAN HIRT
2008-12-30288aDIRECTOR APPOINTED YVES CHARLES MARIE JOSEPH JOURDAIN
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM TEESSIDE POWER STATION GREYSTONE ROAD GRANGETOWN MIDDLESBROUGH TS6 8JF
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR JOHAN VAN BRAGT
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR GILLES GENEIX
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR MARC DE WITTE
2008-11-15CERTNMCOMPANY NAME CHANGED TEESSIDE POWER LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY PHILIP LAWLESS
2008-10-07288aSECRETARY APPOINTED DAVID PARK
2008-06-06225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-05-12288aDIRECTOR APPOINTED ERIC STAB
2008-05-12288aDIRECTOR APPOINTED FREDERIQUE DUFRESNOY
2008-05-12288aDIRECTOR APPOINTED JOHAN VAN BRAGT
2008-05-12288aDIRECTOR APPOINTED CHARLES HERTOGHE
2008-05-12288aDIRECTOR APPOINTED MARC DE WITTE
2008-05-12RES13CONSOLIDATION 25/04/2008
2008-05-12RES01ADOPT ARTICLES 25/04/2008
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM FIRST FLOOR CHRISTINE HOUSE SORBONNE CLOSE TEESDALE STOCKTON ON TEES TEESSIDE TS17 6DA
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR GREGORY BELONOGOFF
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON MANSFIELD
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GDF SUEZ TEESSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GDF SUEZ TEESSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL SECURITY DEED 2010-10-26 ALL of the property or undertaking has been released from charge NASDAQ OMX STOCKHOLM AB
DEBENTURE 2007-12-22 Outstanding CARGILL FINANCIAL MARKETS PLC
FIXED AND FLOATING CHARGE 2006-12-01 Satisfied GOLDMAN SACHS INTERNATIONAL
ESCROW DEED 2004-11-11 Satisfied ENRON CAPITAL & TRADE RESOURCES LIMITED (IN ADMINISTRATION)
LESSOR COLLATERAL ACCOUNTS PLEDGE AGREEMENT 2003-06-09 Outstanding DEUTSCHE BANK AG LONDON
A LESSOR COLLATERAL ACCOUNTS ASSIGNMENT 2000-07-03 Satisfied DEUTSCHE BANK AG LONDON
DEED OF ASSIGNMENT AND AMENDMENT 1998-08-26 Satisfied NATWEST MARKETS ASSET LEASING LIMITED
DEED OF ASSIGNMENT AND AMENDMENT 1998-08-26 Satisfied NATWEST MARKETS ASSET LEASING LIMITED
DEED OF ASSIGNMENT 1993-04-28 Satisfied REC COLLECT LIMITED AS AGENT AND TRUSTEE OF THE RECS
CHARGE 1991-12-20 Satisfied NATWEST LEASING INDUSTRIES LIMITED
MORTGAGE DEBENTURE 1991-12-20 Satisfied NATWEST LEASING INDUSTRIES LIMITED
BANK DEBENTURE 1991-06-28 Outstanding SECURED CREDITORS
LEGAL CHARGE 1991-06-26 Satisfied ERON CORP AND IMPERIAL CHEMICAL INDUSTRIES PLC
DEED OF ASSIGNMENT BY WAY OF SECURITY ENTITLED DEED OF ASSIGN 1991-06-26 Satisfied ENRON POWER (UK) LIMITED AS TRUSTEE FOR THE GUARANTORS THE BENEFICIARIES AS DEFINED AND THE COMPANY
INSTRUMENT 1991-06-26 Satisfied THE HOLDERS FROM TIME TO TIME OF THE SPECIAL LOAN NOTES AND THE FIVE YEAR LOAN NOTES (BOTH OF WHICH ARE DEFINED WITHIN THE INSTRUMENT)
DEBENTURE 1991-06-26 Satisfied THE CHARGEES (AS DEFINED IN THE SCHEDULE ATTACHED TO FORM 395)
DEBENTURE 1991-06-26 Satisfied ENRON POWER (UK) LIMITED AS TRUSTEE FOR ITSELF AND ITS DETAILS (AS DEFINED IN THE DEBENTURE)
DEED OF ASSIGNMENT 1991-06-26 Satisfied REC COLLECT LIMITED
SUPPLEMENTAL ASSIGNMENT OF CONTRACT BY WAY OF SECURITY AND CHARGE 1991-06-26 Satisfied ENRON CORP AND IMPERIAL CHEMICAL INDUSTRIES PLC.
DEBENTURE 1990-09-10 Satisfied ENRON CORP. AND IMPERIAL CHEMICAL INDUSTRIES PLC.
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY & CHARGE 1990-09-10 Satisfied ENRON CORP. AND IMPERIAL CHEMICAL INDUSTRIES PLC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GDF SUEZ TEESSIDE LIMITED

Intangible Assets
Patents
We have not found any records of GDF SUEZ TEESSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GDF SUEZ TEESSIDE LIMITED
Trademarks
We have not found any records of GDF SUEZ TEESSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GDF SUEZ TEESSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GDF SUEZ TEESSIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GDF SUEZ TEESSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GDF SUEZ TEESSIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-11-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2011-12-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2011-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2010-07-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GDF SUEZ TEESSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GDF SUEZ TEESSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.