Brentford
TW8 9BW
Director Name | Mrs Patricia Murray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 10 July 2023(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Kirsten Elizabeth Oliver |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Vice President Of Operations Emea & Apac |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Graham Thomas Hacon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Leonie Rae Hacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Andrew Elmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 March 2015) |
Role | Renewables Director |
Country of Residence | England |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Neil John Tawse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2015) |
Role | Group Regional Director |
Country of Residence | Scotland |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stuart John Barrington Brand |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Leslie William Dawson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Chris James Hodges |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stephen Dene Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Glenn Charles Cooper |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2019) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Sam Copeman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Julian Andrew Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 August 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Christian Drechsler Christensen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2019) |
Role | Chief Development Officer |
Country of Residence | Denmark |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stephen Paul Rose |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 December 2018) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr James Arnold Lenton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Ms Nicola Dawn Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Mr Shaun Poll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2022) |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Secretary Name | Mr Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 25 October 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Eoin Quinn |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2023) |
Role | Renewable Energy Operations Director |
Country of Residence | Scotland |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Website | 3sungroup.co.uk |
---|---|
Telephone | 01493 666266 |
Telephone region | Great Yarmouth |
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.6k at £1 | Graham Hacon 44.99% Ordinary |
---|---|
4.8k at £1 | Bgf Investments Lp 39.11% Ordinary A |
251 at £1 | Leslie Dawson 2.03% Ordinary B |
1.7k at £1 | Leonie Hacon 13.68% Ordinary |
24 at £1 | Leslie Dawson 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,948,944 |
Gross Profit | £9,046,759 |
Net Worth | £4,698,391 |
Cash | £1,440,636 |
Current Liabilities | £4,351,860 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
5 May 2015 | Delivered on: 23 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2014 | Delivered on: 14 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Termination of appointment of Bradley Garnett Andrews as a director on 2 October 2023 (1 page) |
18 July 2023 | Appointment of Mrs Kirsten Elizabeth Oliver as a director on 14 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page) |
17 July 2023 | Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Eoin Quinn as a director on 14 July 2023 (1 page) |
5 April 2023 | Full accounts made up to 30 June 2022 (35 pages) |
4 April 2023 | Satisfaction of charge 067789050001 in full (1 page) |
4 April 2023 | Satisfaction of charge 067789050002 in full (1 page) |
26 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
28 November 2022 | Full accounts made up to 30 June 2021 (42 pages) |
10 May 2022 | Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Shaun Poll as a director on 4 May 2022 (1 page) |
10 May 2022 | Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page) |
11 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
12 October 2021 | Appointment of Mr Eoin Quinn as a director on 11 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Nicola Dawn Mason as a director on 27 September 2021 (1 page) |
28 September 2021 | Group of companies' accounts made up to 30 June 2020 (49 pages) |
18 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
27 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
15 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
20 May 2020 | Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Sam Copeman as a director on 21 February 2020 (1 page) |
20 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
20 November 2019 | Resignation of an auditor (2 pages) |
7 November 2019 | Group of companies' accounts made up to 31 March 2019 (48 pages) |
30 October 2019 | Registered office address changed from 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page) |
30 October 2019 | Cessation of Leonie Rae Hacon as a person with significant control on 25 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages) |
29 October 2019 | Notification of Leonie Rae Hacon as a person with significant control on 25 October 2019 (2 pages) |
29 October 2019 | Cessation of Graham Thomas Hacon as a person with significant control on 25 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Jane Elizabeth Vinson as a director on 25 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Leonie Rae Hacon as a secretary on 25 October 2019 (1 page) |
29 October 2019 | Cessation of Bgf Gp Limited as a person with significant control on 25 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Christian Drechsler Christensen as a director on 25 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages) |
29 October 2019 | Notification of Worley Europe Ltd as a person with significant control on 25 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Glenn Charles Cooper as a director on 25 October 2019 (1 page) |
29 October 2019 | Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages) |
17 July 2019 | Resolutions
|
16 July 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
14 May 2019 | Appointment of Mr Alexander John Baker as a director on 1 May 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
2 January 2019 | Termination of appointment of Stephen Paul Rose as a director on 21 December 2018 (1 page) |
5 September 2018 | Termination of appointment of Julian Andrew Brown as a director on 30 August 2018 (1 page) |
4 July 2018 | Appointment of Mr Stephen Paul Rose as a director on 25 June 2018 (2 pages) |
4 July 2018 | Appointment of Mr Christian Drechsler Christensen as a director on 25 June 2018 (2 pages) |
7 February 2018 | Appointment of Mr Julian Andrew Brown as a director on 1 February 2018 (2 pages) |
9 January 2018 | Cessation of Business Growth Fund Plc as a person with significant control on 2 November 2017 (1 page) |
9 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
9 January 2018 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
3 July 2017 | Appointment of Mrs Jane Elizabeth Vinson as a director on 5 June 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Jane Elizabeth Vinson as a director on 5 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Chris James Hodges as a director on 5 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Chris James Hodges as a director on 5 June 2017 (1 page) |
24 April 2017 | Particulars of variation of rights attached to shares (5 pages) |
24 April 2017 | Particulars of variation of rights attached to shares (5 pages) |
12 April 2017 | Memorandum and Articles of Association (56 pages) |
12 April 2017 | Memorandum and Articles of Association (56 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
17 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Leslie William Dawson as a director on 31 January 2017 (1 page) |
2 March 2017 | Appointment of Mr Glenn Charles Cooper as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Leslie William Dawson as a director on 31 January 2017 (1 page) |
2 March 2017 | Appointment of Mr Glenn Charles Cooper as a director on 1 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Neil John Tawse as a director on 28 May 2015 (1 page) |
23 May 2015 | Registration of charge 067789050002, created on 5 May 2015 (19 pages) |
23 May 2015 | Registration of charge 067789050002, created on 5 May 2015 (19 pages) |
23 May 2015 | Registration of charge 067789050002, created on 5 May 2015 (19 pages) |
24 March 2015 | Termination of appointment of Andrew Elmes as a director on 13 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Andrew Elmes as a director on 13 March 2015 (1 page) |
19 February 2015 | Director's details changed for Mr Andrew Elmes on 24 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Andrew Elmes on 24 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
3 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 4 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 4 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 4 August 2014 (2 pages) |
24 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 March 2014 | Appointment of Mr Chris Hodges as a director (2 pages) |
7 March 2014 | Appointment of Mr Les Dawson as a director (2 pages) |
7 March 2014 | Appointment of Mr Les Dawson as a director (2 pages) |
7 March 2014 | Appointment of Mr Chris Hodges as a director (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
18 February 2014 | Resolutions
|
14 February 2014 | Appointment of Mr Neil John Tawse as a director (2 pages) |
14 February 2014 | Registration of charge 067789050001 (8 pages) |
14 February 2014 | Appointment of Mr Neil John Tawse as a director (2 pages) |
14 February 2014 | Registration of charge 067789050001 (8 pages) |
13 February 2014 | Appointment of Mr Stuart John Barrington Brand as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew Elmes as a director (2 pages) |
13 February 2014 | Appointment of Mr Stuart John Barrington Brand as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew Elmes as a director (2 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 May 2013 | Secretary's details changed for Leonie Rae Hacon on 11 January 2013 (1 page) |
3 May 2013 | Secretary's details changed for Leonie Rae Hacon on 11 January 2013 (1 page) |
3 May 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Graham Thomas Hacon on 11 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Registered office address changed from 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 3 Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page) |
21 June 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA United Kingdom on 21 June 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 23 February 2012 (1 page) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Memorandum and Articles of Association (15 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 April 2011 | Memorandum and Articles of Association (15 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 March 2011 | Company name changed energen associates LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Company name changed energen associates LIMITED\certificate issued on 29/03/11
|
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Change of name notice (2 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Graham Thomas Halon on 23 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Graham Thomas Halon on 23 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Leonie Rae Halon on 23 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Leonie Rae Halon on 23 December 2009 (1 page) |
7 February 2009 | Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2009 | Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 January 2009 | Director appointed graham thomas halon (2 pages) |
31 January 2009 | Director appointed graham thomas halon (2 pages) |
31 January 2009 | Secretary appointed leonie rae halon (2 pages) |
31 January 2009 | Secretary appointed leonie rae halon (2 pages) |
28 December 2008 | Appointment terminated director barbara kahan (1 page) |
28 December 2008 | Appointment terminated director barbara kahan (1 page) |
23 December 2008 | Incorporation (12 pages) |
23 December 2008 | Incorporation (12 pages) |