Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 March 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 March 2020) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | David Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Albert Malcolm Harrison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2005) |
Role | Engineer |
Correspondence Address | Rosecot Coton Road Nether Whitacre Coleshill Birmingham B46 2EY |
Director Name | Mr John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Down Street London W1J 7AJ |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Prosper Meadow Kingswinford West Midlands DY6 8BA |
Secretary Name | Dr David James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steepholme Pen Y Lan Road Newport NP10 8RW Wales |
Director Name | Mr David Andrew McDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherith Church Lane Chew Stoke Bristol Avon BS40 8TU |
Director Name | Mr Philip Jonathan Taylor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfway Foley Terrace Malvern Worcestershire WR14 4RQ |
Director Name | Mr John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Down Street London W1J 7AJ |
Director Name | Paul Anthony |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Wentworth House St Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Willoughby Close Alveston Bristol BS35 3RW |
Director Name | Jeremy David Thirsk |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 57 Perrymead Street London SW6 3SN |
Secretary Name | Mr Paul Clifford Skertchly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2005) |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | Dormer Cottage Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Ian Andrew Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 17 Jenner Street Seaforth New South Wales 2092 Australia |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ip12 |
Secretary Name | Annabelle Penney Helps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 112 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Marlow Bridge Lane Marlow Buckinghamshire SL7 1RH |
Director Name | Mr David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macquarie Bank Limited Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 05 January 2016(17 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 06 May 2016(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 November 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | eprl.co.uk |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Energy Power Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 September 1998 | Delivered on: 29 September 1998 Satisfied on: 18 November 2005 Persons entitled: De Nationale Investeringsbank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
---|---|
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
1 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 July 2012 | Statement of capital on 23 July 2012
|
23 July 2012 | Statement by directors (1 page) |
23 July 2012 | Solvency statement dated 23/07/12 (1 page) |
23 July 2012 | Resolutions
|
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
23 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
22 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 June 2007 | Return made up to 07/05/07; full list of members (4 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page) |
7 January 2007 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
9 June 2006 | Return made up to 07/05/06; full list of members (9 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Director resigned (1 page) |
7 February 2006 | Resolutions
|
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
9 July 2005 | Return made up to 07/05/05; full list of members (5 pages) |
1 July 2005 | Location of register of members (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (3 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
22 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 07/05/04; full list of members
|
7 January 2004 | Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page) |
28 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | New director appointed (3 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 07/05/03; full list of members (8 pages) |
20 May 2003 | Director resigned (1 page) |
19 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 330 bristol business park coldharbour lane bristol avon BS16 1EJ (1 page) |
30 July 2002 | Full accounts made up to 31 March 2001 (9 pages) |
13 June 2002 | Return made up to 07/05/02; full list of members
|
26 April 2002 | New director appointed (3 pages) |
12 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 15 the courtyard woodland lane bradley stoke bristol BS32 4NQ (1 page) |
30 November 1999 | New director appointed (3 pages) |
14 September 1999 | Ad 09/09/99--------- £ si 3714286@1=3714286 £ ic 4000000/7714286 (2 pages) |
5 July 1999 | Return made up to 07/05/99; full list of members (10 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New director appointed (3 pages) |
6 October 1998 | Ad 09/09/98--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Nc inc already adjusted 09/09/98 (1 page) |
29 September 1998 | Particulars of mortgage/charge (15 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (3 pages) |
21 August 1998 | New secretary appointed;new director appointed (3 pages) |
12 August 1998 | Company name changed filbuk 513 LIMITED\certificate issued on 13/08/98 (2 pages) |
11 August 1998 | Director resigned (2 pages) |
11 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
11 August 1998 | Secretary resigned (2 pages) |
7 May 1998 | Incorporation (21 pages) |