ANGLIAN STRAW LIMITED - LONDON


Company Profile Company Filings

Overview

ANGLIAN STRAW LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ANGLIAN STRAW LIMITED was incorporated 33 years ago on 14/05/1990 and has the registered number: 02501581. The accounts status is DORMANT.

ANGLIAN STRAW LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

6TH FLOOR
LONDON
ENGLAND
EC1N 2HT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWIN JOHN WILKINSON Jul 1965 British Director 2006-01-27 CURRENT
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-11-15 CURRENT
MR PAUL STEPHEN LATHAM Dec 1956 British Director 2017-08-15 CURRENT
MR MATTHEW GEORGE SETCHELL Jun 1977 British Director 2015-10-30 CURRENT
DR DAVID JAMES WILLIAMS Feb 1959 British Director 1998-09-09 UNTIL 2002-03-20 RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2005-03-14 UNTIL 2006-02-20 RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2004-07-05 UNTIL 2005-03-14 RESIGNED
DR TIMOTHY JAMES SENIOR Feb 1971 British Director 2015-10-30 UNTIL 2016-10-06 RESIGNED
MR JOHN LEWIS ROWLANDS Sep 1949 British Director RESIGNED
MR DAVID WILLIAM OWENS Apr 1952 British Director 2006-02-20 UNTIL 2006-11-30 RESIGNED
MR JOSEPH ODAM Dec 1925 British Director RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2006-03-06 UNTIL 2006-03-06 RESIGNED
COLIN NEWMAN THOMSON Nov 1946 British Secretary RESIGNED
KAREN WARD Secretary 2016-01-05 UNTIL 2016-05-06 RESIGNED
DAVID SCOTT MUIR Mar 1955 British Secretary 1998-09-09 UNTIL 1999-02-26 RESIGNED
MR CHARLES MALCOLM MCINNES British Secretary 2002-03-20 UNTIL 2003-07-22 RESIGNED
SHARNA LUDLOW Secretary 2016-05-06 UNTIL 2018-11-15 RESIGNED
ANNABELLE PENNEY HELPS Jan 1974 Secretary 2005-03-14 UNTIL 2005-04-27 RESIGNED
KAMALIKA RIA BANERJEE Secretary 2017-10-30 UNTIL 2018-02-19 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2003-07-22 UNTIL 2005-03-14 RESIGNED
DR DAVID JAMES WILLIAMS Feb 1959 British Secretary 1999-02-26 UNTIL 2002-03-20 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-04-27 UNTIL 2015-11-26 RESIGNED
MR DAVID ANDREW MCDONALD Feb 1966 British Director 1999-11-08 UNTIL 2003-05-04 RESIGNED
MR RICHARD LEWIN BANKS May 1942 British Director RESIGNED
MR JOHN BRYANT Jun 1946 British Director 2001-12-31 UNTIL 2005-03-14 RESIGNED
MR JOHN BRYANT Jun 1946 British Director 1998-09-09 UNTIL 2001-06-19 RESIGNED
MR MICHAEL EDWARD CHAMBERLAIN May 1946 British Director RESIGNED
MR STUART CONYERS ALLISON Feb 1949 British Director RESIGNED
ALBERT MALCOLM HARRISON Nov 1948 British Director 1998-09-09 UNTIL 2005-03-14 RESIGNED
DAVID BROWN EUNSON JOHNSON Feb 1951 British Director 1996-11-11 UNTIL 1998-09-09 RESIGNED
IAN ANDREW KAY Dec 1959 British Director 2005-03-14 UNTIL 2006-01-27 RESIGNED
PAUL ANTHONY Sep 1955 British Director 2002-03-20 UNTIL 2005-03-14 RESIGNED
MR MALCOLM DAVID CHILTON Jan 1952 British Director 1998-10-30 UNTIL 2005-03-14 RESIGNED
MR JOSEPH ODAM Dec 1925 British Director 1991-05-14 UNTIL 1993-07-22 RESIGNED
MR MICHAEL GEORGE WAKEHAM May 1937 British Director RESIGNED
MR NIGEL JEREMY VINEY Nov 1959 British Director 1996-11-11 UNTIL 1997-10-31 RESIGNED
DAVID SCOTT MUIR Mar 1955 British Director 1998-09-09 UNTIL 1999-02-26 RESIGNED
MR DAVID PAUL TILSTONE Jun 1969 British Director 2006-11-30 UNTIL 2015-10-30 RESIGNED
JEREMY DAVID THIRSK Jan 1960 British Director 2003-10-01 UNTIL 2004-07-05 RESIGNED
PHILIP JONATHAN TAYLOR Jul 1958 British Director 2001-06-19 UNTIL 2001-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Epr Ely Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHELSON MEADOW ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CLPE PROJECTS 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BELLHOUSE ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
COLSTERWORTH ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BEIGHTON ENERGY LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
BOLAM ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BESTSELECTION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CLP SERVICES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AREVALOUS POWER LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ABELLONA LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
ALFRODULL LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
BORELLY ENERGY LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
BELAKANE SOLAR LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ADALINDA SOLAR LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
CLARAMOND SOLAR LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ADALINDA SOLAR SPV 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CHILLINGHAM POWER LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
APUS ENERGY LIMITED CARDIFF UNITED KINGDOM Active SMALL 35110 - Production of electricity
AUCHENCARROCH ENERGY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NECTAR 360 LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
NECTAR EMEA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NECTAR LOYALTY HOLDING LIMITED LONDON UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.
ABBOTS RIPTON SOLAR ENERGY HOLDING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
HULL RESERVE POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ADALINDA SOLAR SPV 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
VINERS ENERGY LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
WADSWICK GREEN PROPERTY SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 98000 - Residents property management
WADSWICK GREEN LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
WHARF POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity