• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gregory Edward ABEL

    Natural Person

    Title
    First NameGregory
    Middle NamesEdward
    Last NameABEL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned31
    Total31

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NORTHERN POWERGRID HOLDINGS COMPANYNov 28, 1997Jan 17, 2018ActiveChartered AccountantDirector
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    CALENERGY RESOURCES LIMITEDNov 05, 2002Dec 15, 2016ActiveChartered AccountantDirector
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN ELECTRIC FINANCE PLCJan 28, 1997Dec 15, 2016ActiveChartered AccountantDirector
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN POWERGRID LIMITEDJan 09, 1997Dec 15, 2016ActiveDirectorDirector
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN POWERGRID UK HOLDINGSJan 09, 1997Dec 15, 2016ActiveDirectorDirector
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN ELECTRIC PLCJan 07, 1997Dec 15, 2016ActiveChartered AccountantDirector
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    UsaCanadian
    NORTHERN POWERGRID (YORKSHIRE) PLCSep 05, 2002Oct 16, 2009ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE POWER GROUP LIMITEDSep 21, 2001Oct 16, 2009ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE ELECTRICITY GROUP PLCSep 21, 2001Oct 16, 2009ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC & GAS LIMITEDOct 27, 1997Oct 16, 2009DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN POWERGRID (NORTHEAST) PLCJan 28, 1997Oct 16, 2009ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    CALENERGY GAS (HOLDINGS) LIMITEDJan 28, 1997Oct 16, 2009ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN TRANSPORT FINANCE LIMITEDJan 28, 1997Oct 16, 2009ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC PROPERTIES LIMITEDJan 28, 1997Oct 16, 2009ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE HOLDINGS PLCSep 21, 2001Dec 04, 2008DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC GENERATION (PEAKING) LIMITEDJan 28, 1997Dec 04, 2008DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC RETAIL LIMITEDJan 28, 1997May 12, 2008DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    YORKSHIRE ELECTRICITY DISTRIBUTION SERVICES LIMITEDSep 05, 2002Oct 03, 2005DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NEDL LIMITEDJul 07, 1998May 27, 2003DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN METERING SERVICES LIMITEDJan 28, 1997May 27, 2003DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITEDJan 16, 1996May 27, 2003DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NSIP (ETS) LIMITEDDec 01, 1997Jan 28, 2003DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    INTEGRATED UTILITY SERVICES LIMITEDJan 28, 1997Aug 13, 2002ActiveChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    ITHACA (NE) E&P LIMITEDJan 28, 1997May 22, 2002ActiveChartered AccountantDirector
    987 Tulip Tree Lane
    West Des Moines
    Iowa
    50266
    United States Of America
    Canadian
    NEG (TPL) LIMITEDJan 28, 1997Dec 19, 2001DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    NEWCASTLE GATESHEAD INITIATIVE LIMITEDApr 24, 1997Sep 09, 1999ActiveDirectorDirector
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian
    KINGS ROAD DEVELOPMENTS LIMITEDMar 31, 1997Jun 21, 1999DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    VIKING POWER LIMITEDJan 28, 1997Jun 07, 1999DissolvedChartered AccountantDirector
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian
    GDF SUEZ TEESSIDE LIMITEDJan 29, 1997May 21, 1999LiquidationChartered AccountantDirector
    987 Tulip Tree Lane
    West Des Moines
    Iowa
    50266
    United States Of America
    Canadian
    MICADANT PLCMay 30, 1997Aug 18, 1998DissolvedChartered AccountantDirector
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian
    IONICA LIMITEDMay 30, 1997Aug 18, 1998ActiveChartered AccountantDirector
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian

    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