This company is commonly known as Chartwell Energy Solutions Limited. The company was founded 15 years ago and was given the registration number 07252948. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | CHARTWELL ENERGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07252948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dale Cottage, Mill Street, Vicarage Hill, Westerham, England, TN16 1TH | Director | 13 May 2010 | Active |
75, Springfield Road, Chelmsford, CM2 6JB | Director | 27 March 2024 | Active |
Unit 7, Hever Road, Edenbridge, England, TN8 5EA | Director | 26 April 2021 | Active |
Unit No. 1, Phoenix Building, Sywell Aerodrome, Sywell, Northampton, England, NN6 0BN | Director | 26 April 2021 | Active |
75, Springfield Road, Chelmsford, CM2 6JB | Director | 15 May 2023 | Active |
Dale Cottage, Mill Street, Vicarage Hill, Westerham, England, TN16 1TH | Director | 03 September 2018 | Active |
Unit 7, Hever Road, Edenbridge, England, TN8 5EA | Director | 26 April 2021 | Active |
Unit 7, Hever Road, Edenbridge, England, TN8 5EA | Director | 26 April 2021 | Active |
Albireo Energy International Limited | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Mr Alan Steven King | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Mr Paul Rowan Coker | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dale Cottage, Mill Street, Westerham, England, TN16 1TH |
Nature of control | : |
|
Mr Glenn Kenneth King | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Kingfisher Close, Whitstable, United Kingdom, CT5 4DU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.