22 York Buildings
London
WC2N 6JU
Director Name | Mr Martinus Franciscus Hagens |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 June 2017(12 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Michael Cedric Annis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | Bescaby House Bescaby Lane Waltham On The Wolds Leicestershire LE14 4AB |
Director Name | Mr Ian Raymond Hatton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Howdale Farm Carlton Ashes Grantham Lincolnshire NG32 2BJ |
Secretary Name | Michael Cedric Annis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | Bescaby House Bescaby Lane Waltham On The Wolds Leicestershire LE14 4AB |
Secretary Name | Caroline Mary Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Old Station Yard Morton Bourne Lincolnshire PE10 0NL |
Director Name | Ms Kathleen Morris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2006(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | David Macmillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2007) |
Role | Financial Consultant |
Correspondence Address | 47 Lowther Road Barnes London SW13 9NT |
Secretary Name | Ms Kathleen Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | Mr Richard Squires |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Home Farmhouse 2 Kington St. Michael Chippenham SN14 6HX |
Director Name | Mr Christopher Leonard Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2009) |
Role | Geophysicist |
Correspondence Address | 24 Tournay Road London SW6 7UF |
Director Name | Mr Peter Heinz Schwarz |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Mead Park Claygate Surrey KT10 0NS |
Director Name | Mr Malcolm Cameron Garrity |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 May 2009) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | West Winds 41 Campbell Street Helensburgh Dunbartonshire G84 9NJ Scotland |
Director Name | Aili Eva Margareta Somero Sorenson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Anders Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden |
Director Name | Mr Peter Johan Wesslau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2014) |
Role | Head Of Business Control And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cleveland Road London SW13 0AA |
Secretary Name | Eva Somero Sorensen |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 April 2010) |
Role | Head Of Controlling |
Correspondence Address | Salagatan 17 Spanga 16350 Sweden |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Head Of Financial Control |
Country of Residence | Sweden |
Correspondence Address | Tornlundsgatan 2 B Uppsala 75324 Sweden |
Director Name | Mr Georg Friedrichs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2a Schmidt-Ott-Str. Berlin Germany |
Director Name | Mrs Anna Barbara Pytel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 16 Invalidenstr 10115 Berlin Germany |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2017) |
Role | Uk Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Keigwin Farm Pendeen Penzance Cornwall TR19 7TS |
Secretary Name | Mr Graham Thomas Elliott |
---|---|
Status | Resigned |
Appointed | 01 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Plantation Harris Mill Redruth Cornwall TR16 4JG |
Director Name | Mr Alper Elmas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 July 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Vattenfall Vindkraft Ab Evenemangsgatan 13 169 79 Solna Sweden |
Secretary Name | Mr Jonas Van Mansfeld |
---|---|
Status | Resigned |
Appointed | 11 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2021) |
Role | Company Director |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Per Tomas BjÖRnsson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | eclipse-energy.com |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
400 at £0.2 | Vattenfall Vindkraft Ab 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
15 August 2008 | Delivered on: 28 August 2008 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares see image for full details. Fully Satisfied |
---|---|
15 August 2008 | Delivered on: 28 August 2008 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's rights to and title and interest from time to time in the whole of its property assets rights and revenues whatsoever and wheresoever present and future see image for full details. Fully Satisfied |
6 May 2008 | Delivered on: 13 May 2008 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to and title and interest from time to time in the shares including all related securities rights and all related property rights in respect thereof see image for full details. Fully Satisfied |
19 February 2008 | Delivered on: 25 February 2008 Satisfied on: 10 December 2008 Persons entitled: First Rand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the shares see image for full details. Fully Satisfied |
19 February 2008 | Delivered on: 25 February 2008 Satisfied on: 10 December 2008 Persons entitled: First Rand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all rights to and title and interest the whole of its property assets rights and revenues present and future see image for full details. Fully Satisfied |
17 August 2007 | Delivered on: 28 August 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation in respect of a charge over shares dated 28 february 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details. Fully Satisfied |
17 August 2007 | Delivered on: 28 August 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation in respect of a floating charge dated 28 february 2007 and Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in the capital of ormonde energy limited and all related securities rights and all related property rights,. See the mortgage charge document for full details. Fully Satisfied |
15 August 2008 | Delivered on: 28 August 2008 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Deed of confirmation Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares see image for full details. Fully Satisfied |
28 February 2007 | Delivered on: 13 March 2007 Satisfied on: 10 December 2008 Persons entitled: Firstrand (Ireland) PLC Classification: Floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all right title and interest in the whole of the company's property assets rights and revenues whatsoever present and future. Fully Satisfied |
3 February 2021 | Termination of appointment of Jonas Van Mansfeld as a secretary on 18 January 2021 (1 page) |
---|---|
24 December 2020 | Second filing of Confirmation Statement dated 16 March 2018 (3 pages) |
22 December 2020 | Second filing of Confirmation Statement dated 16 March 2018 (3 pages) |
21 December 2020 | Termination of appointment of Per Tomas Björnsson as a director on 11 December 2020 (1 page) |
5 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with updates (3 pages) |
2 December 2019 | Full accounts made up to 31 December 2018 (27 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with updates (3 pages) |
29 March 2019 | Change of details for Vattenfall Vindkraft Ab as a person with significant control on 30 June 2017 (2 pages) |
10 December 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 April 2018 | Appointment of Mr per Tomas Björnsson as a director on 30 March 2018 (2 pages) |
19 March 2018 | 16/03/18 Statement of Capital gbp 26000100
|
16 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
14 June 2017 | Appointment of Mr Martinus Franciscus Hagens as a director on 8 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Martinus Franciscus Hagens as a director on 8 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Alper Elmas as a director on 8 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Alper Elmas as a director on 8 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Erik Axel Hagland as a director on 8 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Erik Axel Hagland as a director on 8 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Georg Friedrichs as a director (1 page) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Termination of appointment of Georg Friedrichs as a director (1 page) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
29 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
29 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
29 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
29 April 2013 | Appointment of Mr Georg Friedrichs as a director (2 pages) |
29 April 2013 | Appointment of Mr Georg Friedrichs as a director (2 pages) |
29 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Statement by directors (1 page) |
6 December 2011 | Solvency statement dated 23/11/11 (1 page) |
6 December 2011 | Statement of capital on 6 December 2011
|
6 December 2011 | Statement by directors (1 page) |
6 December 2011 | Solvency statement dated 23/11/11 (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital on 6 December 2011
|
6 December 2011 | Statement of capital on 6 December 2011
|
8 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 June 2010 | Director's details changed for Peter Lovgren on 24 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Peter Lovgren on 24 May 2010 (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Eva Somero Sorensen as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Eva Somero Sorensen as a secretary (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
21 July 2009 | Secretary appointed eva somero sorensen (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
21 July 2009 | Appointment terminated director malcolm garrity (1 page) |
21 July 2009 | Secretary appointed eva somero sorensen (2 pages) |
21 July 2009 | Appointment terminated director christopher smith (1 page) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
21 July 2009 | Appointment terminated director malcolm garrity (1 page) |
21 July 2009 | Appointment terminated director christopher smith (1 page) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
16 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
4 June 2009 | Appointment terminated director richard squires (1 page) |
4 June 2009 | Appointment terminated director richard squires (1 page) |
27 May 2009 | Application for reregistration from PLC to private (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Application for reregistration from PLC to private (1 page) |
27 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 2009 | Re-registration of Memorandum and Articles (12 pages) |
27 May 2009 | Re-registration of Memorandum and Articles (12 pages) |
27 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=11768.25\gbp ic 703598/715366.25\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=3875\gbp ic 648423/652298\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=10016.5\gbp ic 638406.5/648423\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=183750\gbp ic 454656.5/638406.5\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=10016.5\gbp ic 638406.5/648423\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=25000\gbp ic 678598/703598\ (2 pages) |
7 April 2009 | Ad 15/10/08\gbp si [email protected]=25000\gbp ic 653598/678598\ (2 pages) |
7 April 2009 | Ad 15/10/08\gbp si [email protected]=25000\gbp ic 653598/678598\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=183750\gbp ic 454656.5/638406.5\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=1300\gbp ic 652298/653598\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=11768.25\gbp ic 703598/715366.25\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=25000\gbp ic 678598/703598\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=3875\gbp ic 648423/652298\ (2 pages) |
7 April 2009 | Ad 30/10/08\gbp si [email protected]=1300\gbp ic 652298/653598\ (2 pages) |
21 January 2009 | Auditor's resignation (1 page) |
21 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Director appointed peter wesslau (2 pages) |
5 January 2009 | Director appointed peter wesslau (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
2 January 2009 | Director appointed aili eva margareta somero sorenson (2 pages) |
2 January 2009 | Director appointed aili eva margareta somero sorenson (2 pages) |
17 December 2008 | Appointment terminated director peter schwarz (1 page) |
17 December 2008 | Appointment terminated director peter schwarz (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
7 October 2008 | Director appointed malcolm cameron garrity logged form (2 pages) |
7 October 2008 | Director appointed malcolm cameron garrity logged form (2 pages) |
11 September 2008 | Director appointed malcolm cameron garrity (2 pages) |
11 September 2008 | Director appointed malcolm cameron garrity (2 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
25 February 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 February 2008 | Memorandum and Articles of Association (47 pages) |
14 February 2008 | Memorandum and Articles of Association (47 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
2 July 2007 | Return made up to 24/05/07; full list of members (10 pages) |
2 July 2007 | Return made up to 24/05/07; full list of members (10 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page) |
30 April 2007 | Ad 27/03/07--------- £ si [email protected]=6853 £ ic 447801/454654 (2 pages) |
30 April 2007 | Ad 27/03/07--------- £ si [email protected]=6853 £ ic 447801/454654 (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
21 December 2006 | Application to commence business (2 pages) |
21 December 2006 | Ad 13/12/06--------- £ si [email protected]=447799 £ ic 2/447801 (2 pages) |
21 December 2006 | Application to commence business (2 pages) |
21 December 2006 | Ad 13/12/06--------- £ si [email protected]=447799 £ ic 2/447801 (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Certificate of authorisation to commence business and borrow (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
8 August 2005 | Nc inc already adjusted 06/07/05 (1 page) |
8 August 2005 | Nc inc already adjusted 06/07/05 (1 page) |
26 July 2005 | Memorandum and Articles of Association (47 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | S-div 14/07/05 (1 page) |
26 July 2005 | Memorandum and Articles of Association (47 pages) |
26 July 2005 | S-div 14/07/05 (1 page) |
26 July 2005 | Resolutions
|
21 July 2005 | Company name changed eclipse energy holdings PLC\certificate issued on 21/07/05 (3 pages) |
21 July 2005 | Company name changed eclipse energy holdings PLC\certificate issued on 21/07/05 (3 pages) |
19 July 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
19 July 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Incorporation (19 pages) |
24 May 2005 | Incorporation (19 pages) |