ALHAZEN ENERGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALHAZEN ENERGY LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ALHAZEN ENERGY LIMITED was incorporated 12 years ago on 20/10/2011 and has the registered number: 07817979. The accounts status is TOTAL EXEMPTION FULL.
ALHAZEN ENERGY LIMITED was incorporated 12 years ago on 20/10/2011 and has the registered number: 07817979. The accounts status is TOTAL EXEMPTION FULL.
ALHAZEN ENERGY LIMITED - LONDON
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 | 31/12/2017 |
Registered Office
6TH FLOOR
LONDON
ENGLAND
EC1N 2HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 | CURRENT | ||
MR ROBERT JAMES SKINNER | Oct 1981 | British | Director | 2016-10-06 | CURRENT |
EDWARD FELLOWS | Dec 1977 | British | Director | 2016-10-06 | CURRENT |
CHARLES HILL | Nov 1980 | British | Director | 2015-08-24 UNTIL 2016-10-06 | RESIGNED |
OCS SERVICES LIMITED | Corporate Director | 2011-10-20 UNTIL 2011-11-09 | RESIGNED | ||
NICOLA BOARD | Secretary | 2013-08-07 UNTIL 2015-05-01 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2018-11-15 | RESIGNED | ||
TRACEY JANE SPEVACK | Secretary | 2011-11-09 UNTIL 2013-08-07 | RESIGNED | ||
KAREN WARD | Secretary | 2015-05-01 UNTIL 2016-05-16 | RESIGNED | ||
MR BENJAMIN THOMAS KIDD DAVIS | Apr 1975 | New Zealand | Director | 2012-11-22 UNTIL 2014-10-17 | RESIGNED |
GIUSEPPE LA LOGGIA | Oct 1975 | Italian | Director | 2014-10-17 UNTIL 2015-06-19 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2011-12-01 UNTIL 2015-06-19 | RESIGNED |
SARAH MARY GRANT | Mar 1973 | British | Director | 2015-08-18 UNTIL 2015-08-24 | RESIGNED |
EDWARD KEELAN | Mar 1981 | British | Director | 2011-11-09 UNTIL 2011-12-01 | RESIGNED |
KAMALIKA RIA BANERJEE | Secretary | 2017-10-25 UNTIL 2018-02-19 | RESIGNED | ||
MR NICHOLAS BOYLE | Dec 1966 | British | Director | 2011-11-09 UNTIL 2015-07-21 | RESIGNED |
MR JONATHAN CHARLES NIGEL DIGGES | Dec 1970 | British | Director | 2015-07-21 UNTIL 2015-08-18 | RESIGNED |
MR ALISTAIR JOHN SEABRIGHT | Oct 1961 | British | Director | 2011-12-01 UNTIL 2012-11-22 | RESIGNED |
ANDREW BARRETT | Apr 1988 | British | Director | 2015-06-19 UNTIL 2015-08-18 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2011-10-20 UNTIL 2011-11-09 | RESIGNED |
OCS SERVICES LIMITED | Corporate Director | 2015-08-18 UNTIL 2016-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tm Trading Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |