TOTALENERGIES GAS & POWER LIMITED - REDHILL
Company Profile | Company Filings |
Overview
TOTALENERGIES GAS & POWER LIMITED is a Private Limited Company from REDHILL and has the status: Active.
TOTALENERGIES GAS & POWER LIMITED was incorporated 36 years ago on 30/09/1987 and has the registered number: 02172239. The accounts status is FULL and accounts are next due on 30/09/2024.
TOTALENERGIES GAS & POWER LIMITED was incorporated 36 years ago on 30/09/1987 and has the registered number: 02172239. The accounts status is FULL and accounts are next due on 30/09/2024.
TOTALENERGIES GAS & POWER LIMITED - REDHILL
This company is listed in the following categories:
35130 - Distribution of electricity
35130 - Distribution of electricity
35140 - Trade of electricity
35220 - Distribution of gaseous fuels through mains
35230 - Trade of gas through mains
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BRIDGE GATE
REDHILL
SURREY
RH1 1RX
This Company Originates in : United Kingdom
Previous trading names include:
TOTAL GAS & POWER LIMITED (until 08/06/2021)
TOTAL GAS & POWER LIMITED (until 08/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANTHONY CRANFIELD | Nov 1964 | British | Director | 2012-10-01 | CURRENT |
MR SIMON BINET | Oct 1969 | British | Director | 2018-09-01 | CURRENT |
MR MATHIEU DOUCY | Sep 1972 | French,British | Director | 2020-02-14 | CURRENT |
MS EMMANUELLE IRENE GENEVIEVE DUSAUSOY | Jun 1964 | French | Director | 2020-11-30 | CURRENT |
GREGORY NOEL FRANCIS JOFFROY | Dec 1973 | French | Director | 2023-08-31 | CURRENT |
MR SION STEVEN ROBERTS | May 1964 | British | Director | 2019-09-27 | CURRENT |
ANNE-CECILE ROCCON | Oct 1978 | French | Director | 2021-07-26 | CURRENT |
MR JEAN-MARC SIMANDOUX | Nov 1967 | French | Director | 2018-09-01 | CURRENT |
LAURENT VIVIER | Jun 1970 | French | Director | 2023-08-31 | CURRENT |
JEAN PRIVEY | Jun 1947 | French | Director | 1994-06-17 UNTIL 1995-09-15 | RESIGNED |
MR THOMAS PATRICK PHILIPPE MAURISSE | May 1980 | French | Director | 2019-12-20 UNTIL 2023-08-31 | RESIGNED |
LORD DEREK EZRA OF HORSHAM | Feb 1919 | British | Director | RESIGNED | |
MR JEAN PIERRE PHILIPPE MATEILLE | Oct 1957 | French | Director | 2002-02-14 UNTIL 2018-08-31 | RESIGNED |
ALAN ROGER MARSHALL | Dec 1946 | British | Director | RESIGNED | |
MR. DAVID FARAGHER | Sep 1955 | Brittish | Secretary | 2002-02-28 UNTIL 2016-08-31 | RESIGNED |
BRUNO YVES LE BORGNE | Feb 1951 | French | Director | 1997-12-17 UNTIL 2000-09-01 | RESIGNED |
MR. PHILIPPE RENE PIERRE LAUTARD | Oct 1961 | French | Director | 2012-08-28 UNTIL 2019-12-13 | RESIGNED |
MR ANTOINE LARENAUDIE | Jan 1959 | French | Director | 2016-09-01 UNTIL 2020-11-27 | RESIGNED |
RAVI JOSEPH KURIYAN | Sep 1946 | French | Director | 1998-09-29 UNTIL 2000-09-30 | RESIGNED |
MR JEROME ALAIN ARNAUD HARDY | Jun 1971 | French | Director | 2019-09-27 UNTIL 2021-07-26 | RESIGNED |
PETER GORDON ADAMS | Dec 1946 | British | Secretary | 1996-06-05 UNTIL 2002-02-28 | RESIGNED |
MR STEPHEN DOUGLAS ALLEN BIRD | Secretary | 2016-08-26 UNTIL 2019-11-29 | RESIGNED | ||
MR RODNEY GRAHAME CASTLE | British | Secretary | RESIGNED | ||
MR CHARLES WARWICK FOSTER ENGLISH | Mar 1950 | British | Secretary | 1996-02-02 UNTIL 1996-06-05 | RESIGNED |
DIDIER LEGROS | Oct 1944 | French | Director | 1996-09-24 UNTIL 2000-09-30 | RESIGNED |
PIERRE ERWIN GODEC | May 1944 | French | Director | 1995-09-22 UNTIL 1997-12-17 | RESIGNED |
LUC YVES JAUBERT | May 1963 | French | Director | 2002-01-08 UNTIL 2010-02-16 | RESIGNED |
ADRIAN COLLIN CUTHBERT HODGSON | Jun 1954 | British | Director | 2000-09-01 UNTIL 2001-12-31 | RESIGNED |
BRUNO HENRI | Jul 1964 | French | Director | 2000-09-01 UNTIL 2002-02-12 | RESIGNED |
PETER GORDON ADAMS | Dec 1946 | British | Director | 2000-09-01 UNTIL 2002-02-28 | RESIGNED |
DR ERIC CLATWORTHY | Dec 1933 | British | Director | 1991-09-26 UNTIL 1992-05-29 | RESIGNED |
PHILIPPE CAMILLE CHAUVAIN | Jun 1963 | French | Director | 2013-01-28 UNTIL 2020-02-14 | RESIGNED |
DIDIER YVAN MARIE JAQUES CHANOINE | Jul 1948 | French | Director | 2001-09-12 UNTIL 2008-02-15 | RESIGNED |
GUY MARIE PIERRE BROGGI | Dec 1950 | French | Director | 2001-12-11 UNTIL 2018-01-24 | RESIGNED |
ALAIN JEAN-MARC BOURGEOIS | Aug 1947 | British | Director | 1996-06-05 UNTIL 1997-12-17 | RESIGNED |
JOEL BOUCHAUD | Jul 1940 | French | Director | 1991-09-26 UNTIL 1993-12-14 | RESIGNED |
BERNADETTE BAUDIER | May 1960 | French | Director | 2008-04-01 UNTIL 2012-11-30 | RESIGNED |
JEAN CLAUDE BANON | May 1948 | French | Director | RESIGNED | |
MR FRANCOIS DEBIEN | Jul 1950 | French | Director | RESIGNED | |
CECILE ARSON | Dec 1971 | French | Director | 2017-09-28 UNTIL 2018-08-31 | RESIGNED |
MR PHILIPPE JEAN ROGER MOREL | Nov 1955 | French | Director | 1992-09-22 UNTIL 1997-07-11 | RESIGNED |
MR FREDERIC AGNES | Sep 1971 | French | Director | 2010-02-15 UNTIL 2015-08-23 | RESIGNED |
JEAN RAYMOND JOSEPH FOURNIER | Oct 1951 | French | Director | 1997-12-17 UNTIL 2001-08-31 | RESIGNED |
FRANCOIS RAYMOND DUMAS | Jun 1948 | French | Director | RESIGNED | |
MR YVES LOUIS CHARLES JUSTIN DARRICARRERE | Jun 1951 | French | Director | 2014-10-29 UNTIL 2015-08-01 | RESIGNED |
MR PHILIP MICHEL HENDRIK OLIVIER | Feb 1959 | Belgian | Director | 2019-09-27 UNTIL 2020-01-01 | RESIGNED |
PETER HARRISON NICHOLLS | Apr 1946 | British | Director | 2000-09-01 UNTIL 2003-04-30 | RESIGNED |
MR GREGOIRE NATTA | Aug 1961 | French | Director | 2018-09-01 UNTIL 2019-10-01 | RESIGNED |
MR PIERRE YVES MOUSSEL | Aug 1929 | French | Director | RESIGNED | |
PIERRE YVES MOUSSEL | Aug 1929 | French | Director | 1996-06-05 UNTIL 1999-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Totalenergies Gas & Power Holdings Uk Limited | 2016-04-06 | Redhill | Ownership of shares 75 to 100 percent |