This company is commonly known as Edenville Energy Plc. The company was founded 19 years ago and was given the registration number 05292528. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, Greater London. This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | EDENVILLE ENERGY PLC |
---|---|---|
Company Number | : | 05292528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, Greater London, N3 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Corporate Secretary | 04 August 2022 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 30 May 2023 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 05 July 2022 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 05 July 2022 | Active |
Southolme, 1 Heather Way, Chobham, Woking, GU24 8RA | Secretary | 17 December 2004 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Secretary | 10 October 2019 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 22 November 2004 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 16 December 2008 | Active |
44 Southampton Buildings, London, WC2A 1AP | Corporate Secretary | 22 November 2004 | Active |
6 Saddlebrook Park, Sunbury On Thames, TW16 7NG | Director | 22 November 2004 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 25 August 2021 | Active |
28, Belvedere Gardens, Chineham, Basingstoke, RG24 8GB | Director | 03 November 2008 | Active |
9 Tilt Close, Cobham, KT11 3HU | Director | 03 November 2008 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 05 July 2022 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 01 September 2016 | Active |
5 Main Street, Wardley, LE15 9AZ | Director | 18 January 2005 | Active |
6, Chemin De La Francette, Seguret, Vaucluse, France, 84110 | Director | 25 September 2019 | Active |
12 Sycamore Close, Loughton, IG10 2PG | Director | 18 January 2005 | Active |
Timbers, 41 Brookshill, Harrow, United Kingdom, HA3 6RT | Director | 03 November 2008 | Active |
Aston House, Cornwall Avenue, London, N3 1LP | Director | 26 March 2010 | Active |
5, Meadow View, Mead Lane, Chertsey, KT16 8PJ | Director | 01 June 2009 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Director | 26 March 2010 | Active |
Greenways, Park Street, Uttoxeter, United Kingdom, ST14 7AW | Director | 18 February 2013 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Director | 11 November 2014 | Active |
1 Bilbrook Lane, Furzton, Milton Keynes, MK4 1LU | Director | 22 November 2004 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Director | 10 June 2020 | Active |
5 Ormonde Court, 10-14 Belsize Grove, London, NW3 4UP | Director | 10 April 2006 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 22 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-08-29 | Change of name | Certificate change of name company. | Download |
2023-08-29 | Change of name | Change of name notice. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-06-30 | Capital | Capital allotment shares. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Capital | Capital allotment shares. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Accounts | Accounts with accounts type group. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.