BRING ENERGY CONCESSIONS LIMITED: Directors

  • Overview

    Company NameBRING ENERGY CONCESSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02240219
    JurisdictionEngland/Wales
    Date of Creation

    Who are the officers of BRING ENERGY CONCESSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIAN, Emma
    Clarnico Lane
    E15 2HG London
    5
    England
    Secretary
    Clarnico Lane
    E15 2HG London
    5
    England
    336009940001
    O'NEIL, Paul
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    EnglandBritish261674760001
    RAYMOND, Mark Charles
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    United KingdomBritish317630760001
    ROGER-LUND, Suzanne
    Clarnico Lane
    E15 2HG London
    5
    England
    Director
    Clarnico Lane
    E15 2HG London
    5
    England
    EnglandBritish42916610004
    BOOTH, Michael Andrew
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    Secretary
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    England
    164590200001
    CHIODINI, James Peter
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    317648720001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197290410001
    MOENS, Pieter Marie Gustaaf
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Secretary
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    298358870001
    PECK, Geoffrey Michael
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    Secretary
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    British49034530001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    PLEDGER, Roger Anthony
    7 Larches Way
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    Secretary
    7 Larches Way
    Crawley Down
    RH10 4UD Crawley
    West Sussex
    British51739380001
    RAWSON, Paul
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    British151107280001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186794900001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    BONO, Pierre-Charles
    19 Bis Rue Du Regard
    92380 Garches Hants De Seine
    France
    Director
    19 Bis Rue Du Regard
    92380 Garches Hants De Seine
    France
    French37042730001
    BOOTH, Michael Andrew
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritish102365590004
    BRENGUES, Fernand
    41 Rue Jacoulet
    92210 Saint-Cloud
    Paris
    Director
    41 Rue Jacoulet
    92210 Saint-Cloud
    Paris
    French94125820001
    BURRELL, Richard
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritish317630060001
    DEBATTE, Pierre Vincent
    5 Avenue Carnot
    Sceaux
    92330
    France
    Director
    5 Avenue Carnot
    Sceaux
    92330
    France
    FranceFrench103167820001
    DERRY, Richard Ironmonger
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    EnglandBritish14160530001
    GRAHAM, James Peter Hamilton
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    EnglandBritish285985120001
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritish45974890003
    HARDMAN, Steven
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    United Kingdom
    EnglandBritish335746610001
    HART, Andrew David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    United KingdomBritish242250930001
    HOCKMAN, Samuel
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish244083050001
    HUCKLE, John Richard William
    12 Homefield Road
    SW19 4QE London
    Director
    12 Homefield Road
    SW19 4QE London
    EnglandBritish49301820002
    KITCHEN, Lee John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish242064760001
    KYRIACOS, David William
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    United KingdomBritish108409090002
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritish108307370001
    LOISEAU, Jean-Philippe Marc Vincent
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor, The Peak
    United Kingdom
    FranceFrench287793020001
    MADDOCK, Diana Margaret, Baroness
    28 Castle Terrace
    TD15 1NZ Berwick Upon Tweed
    Northumberland
    Director
    28 Castle Terrace
    TD15 1NZ Berwick Upon Tweed
    Northumberland
    United KingdomBritish61192120003
    MAILLARD, Charles Jeremie
    2 Place Des Moulins
    FOREIGN Strasbourg
    France
    Director
    2 Place Des Moulins
    FOREIGN Strasbourg
    France
    French5908790001
    PECK, Geoffrey Michael
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    Director
    Kempston Mill Hill
    TN8 5DQ Edenbridge
    Kent
    United KingdomBritish49034530001
    PETRIE, Wilfrid John
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    FranceFrench183879670001
    PLANCHOT, Alain Jean-Marie
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    Director
    Bis Rue Escudier
    92100 Boulogne Billancourt
    8
    Paris
    France
    FranceFrench139762950001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0