BLACKBOROUGH END ENERGY LIMITED - MANCHESTER


Company Profile Company Filings

Overview

BLACKBOROUGH END ENERGY LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
BLACKBOROUGH END ENERGY LIMITED was incorporated 29 years ago on 28/10/1994 and has the registered number: 02984574. The accounts status is FULL.

BLACKBOROUGH END ENERGY LIMITED - MANCHESTER

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

C/O FRP ADVISORY LLP 4TH FLOOR, ABBEY HOUSE
MANCHESTER
M2 4AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2019 14/06/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JACQUELINE LONG Secretary 2015-12-30 CURRENT
STEPHEN SHANE PICKERING Oct 1969 British Director 2015-05-13 CURRENT
MR KEITH ALAN REID Apr 1980 British Director 2019-04-23 CURRENT
JAMES HUXLEY MILNE Jan 1972 British Director 2016-12-08 CURRENT
KAREN LORRAINE ATTERBURY Secretary 2015-09-18 UNTIL 2015-12-30 RESIGNED
DR ERIC PHILIPPE MARIANNE MACHIELS Jul 1966 Belgian Director 2010-02-23 UNTIL 2016-12-08 RESIGNED
MR RORY JOHN QUINLAN Dec 1971 Australian Director 2007-02-06 UNTIL 2009-06-15 RESIGNED
MR DAVID MUIR MILLER Jul 1954 British Director 2005-10-20 UNTIL 2007-01-22 RESIGNED
RICHARD CALVIN ROUND Apr 1958 British Director 2009-08-03 UNTIL 2009-12-08 RESIGNED
MR ANDREW THOMAS WEST Nov 1957 British Director 2003-02-07 UNTIL 2005-10-20 RESIGNED
STEVEN NEVILLE HARDMAN May 1968 British Director 2010-02-23 UNTIL 2016-12-08 RESIGNED
TEMPLES (PROFESSIONAL SERVICES) LIMITED Nominee Director 1994-10-28 UNTIL 1994-10-28 RESIGNED
MR. THOMAS HINTON Mar 1979 British Director 2015-10-28 UNTIL 2016-12-08 RESIGNED
GRAHAM FERGUSON BISSET Secretary 2015-01-19 UNTIL 2015-09-18 RESIGNED
MS ELIZABETH ALEXANDRA OLDROYD British Secretary 2005-10-20 UNTIL 2010-03-23 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Secretary 2010-03-23 UNTIL 2014-12-18 RESIGNED
TEMPLES (NOMINEES) LIMITED Corporate Nominee Secretary 1994-10-28 UNTIL 1994-10-28 RESIGNED
MICHAEL DAMIEN HOLTON May 1973 British Director 2016-12-08 UNTIL 2019-03-01 RESIGNED
ALEXANDRA HELEN PENTECOST British Secretary 2000-11-01 UNTIL 2005-10-20 RESIGNED
MR JOHN FRANCIS HEWSON Feb 1959 British Director 2009-10-01 UNTIL 2010-02-23 RESIGNED
DAVID HENRY FITZHERBERT Mar 1957 Irish Director 1994-10-28 UNTIL 2003-05-09 RESIGNED
MR PAUL JONATHAN GREGSON May 1964 British Director 2010-10-26 UNTIL 2016-12-08 RESIGNED
MR STEWART CHARLES GIBBINS Aug 1948 British Director 2010-02-23 UNTIL 2015-04-30 RESIGNED
MR DAVID STEPHEN FITZSIMMONS Sep 1955 British Director 2007-01-22 UNTIL 2009-10-01 RESIGNED
MARK SIMON EDWARDS May 1970 British Director 2005-10-20 UNTIL 2007-02-06 RESIGNED
MR GORDON ALEXANDER BOYD Feb 1960 British Director 2012-03-12 UNTIL 2015-11-12 RESIGNED
MRS ELIZABETH JANE AIKMAN Dec 1965 British Director 2010-02-23 UNTIL 2012-03-12 RESIGNED
MR HARRY HUGH PATRICK WYNDHAM Sep 1957 British Director 1994-10-28 UNTIL 2005-10-20 RESIGNED
MARTIN CRAIG British Secretary 1994-10-28 UNTIL 1999-06-03 RESIGNED
DAVID HENRY FITZHERBERT Mar 1957 Irish Secretary 1999-06-03 UNTIL 2000-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infinis Limited 2019-09-09 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Novera Energy Generation No. 3 Limited 2016-04-06 - 2019-09-09 Northampton   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
CLPE 1991 LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MAYTON WOOD ENERGY LIMITED 32 BOOTH STREET Dissolved... FULL 35110 - Production of electricity
COSTESSEY ENERGY LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BELLHOUSE ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CLP ENVIROGAS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
COTESBACH ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
MUREX ENERGY LIMITED FROME Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MUREX ENERGY WIND LIMITED FROME Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MUREX BENNACOTT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
MUREX LOWER WEBBERY LIMITED TIVERTON Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
MUREX BABBINGTON LIMITED FROME Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MUREX BAKE LIMITED FROME Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MUREX FURSDON LIMITED TIVERTON Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MUREX LOWER NEWHAM LTD TIVERTON Dissolved... DORMANT 35110 - Production of electricity
MUREX SOLAR B LTD LONDON ENGLAND Active SMALL 35110 - Production of electricity
MUREX MANNS NEWTON LTD TIVERTON Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
MUREX ENERGY SOLAR LIMITED TIVERTON Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MUREX FRIZENHAM LTD TIVERTON Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
KILGARTH ENERGY LIMITED EDINBURGH Dissolved... DORMANT 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K & B BEAUTY LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment