Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr John Frederick Bromwich |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nsansa Warrendene Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LX |
Director Name | Mr Anthony Michael Ryde |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Top Flat 370 Seven Sisters Road London N4 2PG |
Director Name | Mr Nicholas Charles Coleman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 1996) |
Role | Engineer |
Correspondence Address | 34 Ritherdon Road London SW17 8QF |
Director Name | Mr Anthony Josiah Bramley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chalk Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TB |
Secretary Name | Mr James Wallace Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 6 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PN |
Director Name | Peter Duffy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 1997) |
Role | Managing Director |
Correspondence Address | 20 Meadow Walk Harpenden Hertfordshire AL5 5TG |
Director Name | Mr Simon Winfield Butler Lloyd |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Yellowstocks Crocketts Lane Lee Common Great Missenden Buckinghamshire HP16 9JR |
Director Name | Timothy Stephen Armstrong |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(37 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 1996) |
Role | General Manager |
Correspondence Address | 11a Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Mr John Frederick Bromwich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nsansa Warrendene Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LX |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(39 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Director Name | Richard Mark Hookway |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1999) |
Role | General Manager |
Correspondence Address | 89 Rosebery Road Muswell Hill London N10 2LD |
Director Name | Anne Cecille Quinn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 1996(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2000) |
Role | Gas Company Senior Executive |
Correspondence Address | 42 Juniper Court St Marys Place London W8 5UF |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Mr Phillip Charles Piddington |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(40 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2002) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Padson Farm Folly Gate Okehampton Devon EX20 3BA |
Director Name | Mr Peter James Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Road Richmond Surrey TW10 6NN |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(43 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Secretary Name | Yasin Stanley Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Hertfordshire AL4 0LE |
Director Name | Fiona Anne Macleod |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(45 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2002) |
Role | Business Unit Leader |
Correspondence Address | Autumn Rise Apt 5 10 Oakhill Avenue Hampstead London NW3 7RD |
Director Name | Etienne Emile Madeleine Ghislain Oleffe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 September 2002(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 16 Avenue Reine Fabiola Ottignies B 1340 B1340 |
Director Name | Mrs Nicola Jane Peake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(45 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vynes Meadow Close Blackwater Camberley Surrey GU17 9DB |
Director Name | Mr John Barton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0LB |
Secretary Name | Mrs Nicola Jane Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(45 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vynes Meadow Close Blackwater Camberley Surrey GU17 9DB |
Secretary Name | Paul Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(46 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 2008) |
Role | Finance Manager |
Correspondence Address | 20 Tumbling Hill Heage Derbyshire DE56 2BX |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2005(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Rue Descamps Paris 75116 |
Secretary Name | Mr Michael Andrew Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(51 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Michael Andrew Booth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Mr Colin Stephen Hale |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howsell Court Lower Howsell Road Malvern Worcestershire WR14 1UX |
Director Name | Mr David Frederick Cummins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Lichfield Lane Mansfield Nottinghamshire NG18 4RE |
Secretary Name | Miss Simone Tudor |
---|---|
Status | Resigned |
Appointed | 31 March 2014(57 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(58 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | cofely-gdfsuez.co.uk |
---|
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | Cofely Industrial Energy Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 November 2023 | Change of details for Industrial Energy Services Limited as a person with significant control on 11 October 2022 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
2 February 2023 | Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Mark Gallacher as a director on 1 February 2023 (2 pages) |
18 January 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
11 October 2022 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page) |
25 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
9 December 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
7 October 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
6 October 2021 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Wilfrid John Petrie as a director on 10 January 2018 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 May 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
12 May 2016 | Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Wilfrid Petrie as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Paul Edwin Rawson as a director on 1 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Wilfrid Petrie as a director on 1 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Paul Edwin Rawson as a director on 1 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 July 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page) |
16 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
11 April 2014 | Termination of appointment of Michael Booth as a director (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Michael Booth as a secretary (1 page) |
10 April 2014 | Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page) |
10 April 2014 | Appointment of Miss Simone Tudor as a secretary (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Appointment of Mr Paul Edwin Rawson as a director (2 pages) |
3 May 2013 | Appointment of Mr David Frederick Cummins as a director (2 pages) |
3 May 2013 | Appointment of Mr David Frederick Cummins as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Edwin Rawson as a director (2 pages) |
28 June 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 28 June 2012 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
22 October 2010 | Appointment of Mr Colin Stephen Hale as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA England on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA England on 21 June 2010 (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
30 March 2010 | Termination of appointment of Peter Talbot as a director (1 page) |
30 March 2010 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
30 March 2010 | Appointment of Mr Michael Andrew Booth as a director (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o elyo industrial LIMITED europa link sheffield yorkshire S9 1XU (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o elyo industrial LIMITED europa link sheffield yorkshire S9 1XU (1 page) |
12 August 2008 | Appointment terminated director david wragg (1 page) |
12 August 2008 | Appointment terminated director david wragg (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 July 2008 | Appointment terminated director wilfrid petrie (1 page) |
10 July 2008 | Appointment terminated director wilfrid petrie (1 page) |
12 March 2008 | Secretary appointed mr michael andrew booth (1 page) |
12 March 2008 | Director appointed mr peter john campbell talbot (2 pages) |
12 March 2008 | Appointment terminated secretary paul rawson (1 page) |
12 March 2008 | Appointment terminated director herve thomas (1 page) |
12 March 2008 | Appointment terminated secretary paul rawson (1 page) |
12 March 2008 | Secretary appointed mr michael andrew booth (1 page) |
12 March 2008 | Director appointed mr peter john campbell talbot (2 pages) |
12 March 2008 | Appointment terminated director herve thomas (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members
|
16 August 2004 | Return made up to 21/07/04; full list of members
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
19 January 2004 | Company name changed elyo (uk) industrial LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Company name changed elyo (uk) industrial LIMITED\certificate issued on 19/01/04 (2 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members
|
28 July 2003 | Return made up to 21/07/03; full list of members
|
17 May 2003 | Registered office changed on 17/05/03 from: sheffield airport business park europa way sheffield S9 1XU (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: sheffield airport business park europa way sheffield S9 1XU (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 October 2002 | Memorandum and Articles of Association (5 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Memorandum and Articles of Association (5 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
4 October 2002 | Memorandum and Articles of Association (11 pages) |
4 October 2002 | Memorandum and Articles of Association (11 pages) |
4 October 2002 | Memorandum and Articles of Association (11 pages) |
4 October 2002 | Memorandum and Articles of Association (11 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: witan gate house 500-600 witan gate central milton keynes MK9 1ES (1 page) |
3 October 2002 | New secretary appointed;new director appointed (3 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (3 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: witan gate house 500-600 witan gate central milton keynes MK9 1ES (1 page) |
3 October 2002 | New director appointed (2 pages) |
30 September 2002 | Company name changed bp energy LIMITED\certificate issued on 30/09/02 (3 pages) |
30 September 2002 | Company name changed bp energy LIMITED\certificate issued on 30/09/02 (3 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: bp house langley quay waterside drive langley slough berkshire SL3 6EY (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: bp house langley quay waterside drive langley slough berkshire SL3 6EY (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
6 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
6 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 September 1998 | Return made up to 20/08/98; full list of members (7 pages) |
1 September 1998 | Return made up to 20/08/98; full list of members (7 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | New director appointed (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Return made up to 23/08/96; full list of members (7 pages) |
13 September 1996 | Return made up to 23/08/96; full list of members (7 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
15 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
21 September 1992 | Return made up to 23/08/92; no change of members (6 pages) |
21 September 1992 | Return made up to 23/08/92; no change of members (6 pages) |
4 August 1984 | Articles of association (28 pages) |
4 August 1984 | Articles of association (28 pages) |
13 December 1956 | Incorporation (19 pages) |
13 December 1956 | Incorporation (19 pages) |