WORKINGTON ENERGY LIMITED - PRESTON
Company Profile | Company Filings |
Overview
WORKINGTON ENERGY LIMITED is a Private Limited Company from PRESTON UNITED KINGDOM and has the status: Active.
WORKINGTON ENERGY LIMITED was incorporated 18 years ago on 31/10/2005 and has the registered number: 05607276. The accounts status is SMALL and accounts are next due on 30/09/2024.
WORKINGTON ENERGY LIMITED was incorporated 18 years ago on 31/10/2005 and has the registered number: 05607276. The accounts status is SMALL and accounts are next due on 30/09/2024.
WORKINGTON ENERGY LIMITED - PRESTON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
35130 - Distribution of electricity
35140 - Trade 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
18 RIVERSWAY BUSINESS VILLAGE
PRESTON
PR2 2YP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 2951 LIMITED (until 06/12/2005)
HAMSARD 2951 LIMITED (until 06/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARIO RENEWABLES LIMITED | Corporate Secretary | 2021-08-20 | CURRENT | ||
MR NICHOLAS JOHN WOOD | Nov 1965 | British | Director | 2013-12-24 | CURRENT |
MR ORLANDO VALENTINE HILTON | Jun 1990 | British | Director | 2013-12-24 | CURRENT |
THOMAS SCOTT MURLEY | Jun 1957 | American | Director | 2005-12-15 UNTIL 2010-03-09 | RESIGNED |
MR DAVID WILLIAM GROVES | Nov 1972 | British | Secretary | 2005-12-02 UNTIL 2006-12-20 | RESIGNED |
MR SANJIT ALLEN ELIATAMBY | Secretary | 2012-06-21 UNTIL 2016-03-21 | RESIGNED | ||
MR DEREK PATRICK STEWART HENDERSON | Secretary | 2016-08-19 UNTIL 2017-01-01 | RESIGNED | ||
FRANCES JUDITH KARKI | Jan 1976 | Secretary | 2006-12-20 UNTIL 2008-03-04 | RESIGNED | |
MR DAIMON MARK RILEY | Secretary | 2016-03-21 UNTIL 2016-08-19 | RESIGNED | ||
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2005-10-31 UNTIL 2005-12-02 | RESIGNED | ||
MR MALCOLM STUART THOMSON | Mar 1964 | British | Secretary | 2008-03-04 UNTIL 2012-06-21 | RESIGNED |
MRS EMMA NATALIE TINKER | Jun 1975 | British | Director | 2005-12-15 UNTIL 2008-09-15 | RESIGNED |
MR JENS MARTIN KILDEHOJ THOMASSEN | Jun 1972 | Norwegian | Director | 2010-03-09 UNTIL 2012-09-28 | RESIGNED |
MR ROBERT DAMON DELASZLO | May 1977 | British | Director | 2007-04-24 UNTIL 2013-12-24 | RESIGNED |
MR ALLISTER SYKES | Nov 1984 | British | Director | 2012-09-28 UNTIL 2013-12-24 | RESIGNED |
MRS MELANIE PEPLOE | Jun 1970 | British | Director | 2015-11-25 UNTIL 2017-11-28 | RESIGNED |
TMF GROUP FUND SERVICES (GUERNSEY) LIMITED | Corporate Secretary | 2017-01-01 UNTIL 2021-08-20 | RESIGNED | ||
DR CHRISTOPHER WILLIAM MORRIS | Oct 1947 | British | Director | 2005-12-02 UNTIL 2007-04-24 | RESIGNED |
FRANCES JUDITH KARKI | Jan 1976 | British | Director | 2007-04-24 UNTIL 2009-11-17 | RESIGNED |
GORDON GRAEME ALLAN | Oct 1955 | British | Director | 2005-12-09 UNTIL 2007-04-24 | RESIGNED |
MS FRANCESCA VICTORIA COLLINS | May 1988 | British | Director | 2013-12-24 UNTIL 2015-11-25 | RESIGNED |
DR EUAN PORTER CAMERON | Mar 1952 | British | Director | 2005-12-02 UNTIL 2009-11-17 | RESIGNED |
MR STEPHEN MICHAEL BOUGH | Feb 1970 | British | Director | 2005-12-15 UNTIL 2007-04-24 | RESIGNED |
MARTIN ARTHUR ALDER | Feb 1947 | British | Director | 2007-04-24 UNTIL 2009-11-17 | RESIGNED |
GENTOO FUND SERVICES LIMITED | Corporate Secretary | 2017-01-01 UNTIL 2018-02-19 | RESIGNED | ||
HAMMONDS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-10-31 UNTIL 2005-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Resonance Industrial Wind Portfolio Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |