Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2002(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 1999) |
Role | Company Sec The Energy Group P |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1997) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Mr Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1996) |
Role | Associate Director Hanson Plc |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodchurch Drive Bromley Kent BR1 2TH |
Director Name | Stephen Charles Alexander Masters |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1998) |
Role | Group Accountant The Energy Gr |
Correspondence Address | 16 Carlton Road East Sheen London SW14 7RJ |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 1998) |
Role | Senior Executive The Energy Gr |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 1998) |
Role | Senior Executive The Energy Gr |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Evelyn Emakpose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 57 Grosvenor Park Camberwell London SE5 0NJ |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Treasurer The Energy Group Plc |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2000) |
Role | Tax Lawyer |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2000) |
Role | Finance Director |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2000) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Shuan Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Mr Michael Edward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Raydon Ipswich Suffolk IP7 5LU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,891,000 |
Current Liabilities | £23,891,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: c/o ben larkin berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Declaration of solvency (3 pages) |
17 March 2005 | Appointment of a voluntary liquidator (1 page) |
19 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
10 May 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
29 January 2004 | Return made up to 31/07/03; full list of members (6 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich IP9 2BJ (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
22 November 2002 | New director appointed (7 pages) |
18 November 2002 | New director appointed (9 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
1 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
13 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
22 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
1 September 1998 | Return made up to 31/07/98; full list of members (15 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (3 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
2 July 1998 | Resolutions
|
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 31/07/97; change of members
|
4 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 April 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
18 March 1997 | New director appointed (2 pages) |
7 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page) |
5 February 1997 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
14 May 1996 | New director appointed (2 pages) |
4 April 1996 | Resolutions
|
25 August 1995 | Return made up to 31/07/95; full list of members
|
24 October 1994 | Resolutions
|
24 October 1994 | Memorandum and Articles of Association (10 pages) |
24 October 1994 | Ad 30/09/94--------- £ si 803@1=803 £ ic 2/805 (2 pages) |
11 August 1994 | Incorporation (9 pages) |