This company is commonly known as Ch4 Energy Limited. The company was founded 22 years ago and was given the registration number 04440303. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CH4 ENERGY LIMITED |
---|---|---|
Company Number | : | 04440303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 02 October 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 02 October 2023 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Director | 31 December 2012 | Active |
Baddow Park Farm House The Chase, Brook Lane Great Baddow, Chemsford, CM2 7SX | Secretary | 08 July 2002 | Active |
40 Woodburn Crescent, Aberdeen, AB15 8JX | Secretary | 03 August 2006 | Active |
5b Almorah Road, Islington, N1 3EN | Secretary | 12 June 2002 | Active |
5 Old Deer Park Gardens, Richmond, TW9 2TN | Secretary | 29 August 2002 | Active |
15a Gaskarth Road, London, SW12 9NN | Secretary | 26 June 2002 | Active |
2 Chestnut Lane, Banchory, AB31 5PH | Secretary | 15 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 2002 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 08 February 2010 | Active |
11 Kepplestone Gardens, Aberdeen, AB15 4DH | Director | 03 August 2006 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 08 February 2010 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 12 July 2018 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 31 December 2012 | Active |
309 North Deeside Road, Aberdeen, AB13 0DL | Director | 03 August 2006 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 11 May 2011 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 July 2021 | Active |
7, Down Street, London, W1J 7AJ | Director | 19 September 2002 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 02 October 2009 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 01 September 2011 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 June 2016 | Active |
5b Almorah Road, Islington, N1 3EN | Director | 12 June 2002 | Active |
5 Old Deer Park Gardens, Richmond, TW9 2TN | Director | 29 August 2002 | Active |
Kings Close, 62 Huntly Street, Aberdeen, Scotland, AB10 1RS | Director | 09 November 2009 | Active |
15a Gaskarth Road, London, SW12 9NN | Director | 26 June 2002 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 September 2019 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 08 February 2010 | Active |
84 Cranworth Gardens, London, SW9 0NT | Director | 08 July 2002 | Active |
Flat 2, First Floor, 7 London Street, Edinburgh, United Kingdom, EH3 6LZ | Director | 03 August 2006 | Active |
AB15 | Director | 03 August 2006 | Active |
Aufdorfstrasse 146, Mannedorf, Switzerland, FOREIGN | Director | 15 January 2004 | Active |
36 Baskerville Road, London, SW18 3RS | Director | 29 August 2002 | Active |
Top Flat 266 Elgin Avenue, Maida Vale, London, W9 1JR | Director | 12 June 2002 | Active |
4201 Mesa Vista Drive, La Canada, Usa, FOREIGN | Director | 15 January 2004 | Active |
Gb Gas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Incorporation | Memorandum articles. | Download |
2022-07-26 | Change of name | Certificate change of name company. | Download |
2022-07-26 | Change of name | Change of name notice. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.