ENERGY DEVELOPMENTS (UK) LIMITED - TOWCESTER
Company Profile | Company Filings |
Overview
ENERGY DEVELOPMENTS (UK) LIMITED is a Private Limited Company from TOWCESTER ENGLAND and has the status: Active.
ENERGY DEVELOPMENTS (UK) LIMITED was incorporated 28 years ago on 21/03/1996 and has the registered number: 03178463. The accounts status is FULL and accounts are next due on 30/09/2024.
ENERGY DEVELOPMENTS (UK) LIMITED was incorporated 28 years ago on 21/03/1996 and has the registered number: 03178463. The accounts status is FULL and accounts are next due on 30/09/2024.
ENERGY DEVELOPMENTS (UK) LIMITED - TOWCESTER
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR, RICKYARD BARN, PURY HILL BUSINESS PARK ALDERTON ROAD
TOWCESTER
NN12 7LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES CHRISTOPHER HARMAN | May 1968 | Australian | Director | 2017-05-15 | CURRENT |
MR DAVID TRUELOVE | Aug 1975 | British | Director | 2015-10-22 | CURRENT |
ANDREW WILLIAM RAYNE | Dec 1961 | New Zealander | Director | 1999-03-24 UNTIL 2001-10-08 | RESIGNED |
REDMOND VINCENT BYRNE | Nov 1940 | Secretary | 1996-03-22 UNTIL 1997-04-29 | RESIGNED | |
MARK CHRISTOPHER JONES | British | Secretary | 2004-03-01 UNTIL 2012-04-05 | RESIGNED | |
MRS SARAH ELIZABETH MERRIOTT | Secretary | 2012-04-06 UNTIL 2016-05-18 | RESIGNED | ||
EVAN ANDREW STERGOULIS | Apr 1960 | Australian | Secretary | 1997-04-29 UNTIL 2004-03-01 | RESIGNED |
EVAN ANDREW STERGOULIS | Apr 1960 | Australian | Secretary | 1996-03-21 UNTIL 1996-03-22 | RESIGNED |
MRS SARAH ELIZABETH MERRIOTT | Jul 1976 | British | Director | 2015-10-22 UNTIL 2016-05-18 | RESIGNED |
MR DAVID WALTON | Aug 1947 | British | Director | 2004-03-01 UNTIL 2005-09-29 | RESIGNED |
MR PETER SUTTON | Oct 1968 | British | Director | 2017-03-20 UNTIL 2017-05-17 | RESIGNED |
EVAN ANDREW STERGOULIS | Apr 1960 | Australian | Director | 1996-03-21 UNTIL 1996-03-22 | RESIGNED |
EVAN ANDREW STERGOULIS | Apr 1960 | Australian | Director | 1997-04-29 UNTIL 2004-03-01 | RESIGNED |
MR PETER FRED SIMPSON | Jun 1948 | British | Director | 1996-03-21 UNTIL 1996-03-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-03-21 UNTIL 1996-03-21 | RESIGNED | ||
MR GREGORY JAMES PRITCHARD | Jun 1962 | Australian | Director | 2001-07-24 UNTIL 2016-10-07 | RESIGNED |
WALTER PHILIP PAHOR | Mar 1955 | Australian | Director | 1996-03-22 UNTIL 2001-07-24 | RESIGNED |
RICHARD CHARLES EDWARDS | Jul 1959 | Australia | Director | 1996-03-22 UNTIL 1997-04-29 | RESIGNED |
MR DAVID EDWARD MCSHERRY | Dec 1960 | British | Director | 2001-10-08 UNTIL 2003-04-02 | RESIGNED |
MR DAVID KENT | Apr 1967 | British | Director | 2003-04-24 UNTIL 2012-10-30 | RESIGNED |
MR STEVE COWMAN | Feb 1958 | Irish | Director | 2012-09-21 UNTIL 2014-02-03 | RESIGNED |
MR STEPHEN CAKE | Jun 1959 | British | Director | 2012-05-16 UNTIL 2012-10-30 | RESIGNED |
MR DAVID JAMES BARTHOLOMEW | Nov 1960 | Australian | Director | 2015-10-22 UNTIL 2017-05-15 | RESIGNED |
ELIZABETH MARY BARBER-LOMAX | Oct 1943 | British | Director | 1997-04-29 UNTIL 1999-03-24 | RESIGNED |
MR PAUL JAMES ANDREWS | Apr 1967 | British | Director | 2014-02-03 UNTIL 2017-02-10 | RESIGNED |
PAUL ANTHONY WHITEMAN | Feb 1948 | Australian | Director | 1996-03-22 UNTIL 1997-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edl Holdings (Uk) Limited | 2016-04-06 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |