This company is commonly known as Energis Plc. The company was founded 26 years ago and was given the registration number 03438871. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 6420 - Telecommunications.
Name | : | ENERGIS PLC |
---|---|---|
Company Number | : | 03438871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 September 1997 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Moat House, Hoxne, Eye, IP21 5AZ | Secretary | 23 September 1997 | Active |
3 Lavender Close, Bishops Stortford, CM23 4LN | Secretary | 18 September 1997 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 19 December 2001 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 28 November 2001 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 08 November 2001 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 26 September 2001 | Active |
The Manor House, 85 High Street, Lindfield, RH16 2HN | Director | 09 February 2001 | Active |
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU | Director | 23 September 1997 | Active |
30 Ruskin Walk, Dulwich, London, SE24 9LZ | Director | 18 September 1997 | Active |
35 Uphill Road, Mill Hill, London, NW7 4RA | Director | 23 September 1997 | Active |
The Moat House, Hoxne, Eye, IP21 5AZ | Director | 23 September 1997 | Active |
Wylmington Hayes, Wilmington, Honiton, EX14 9JZ | Director | 01 April 2001 | Active |
Hemmick Court, Queen Street Hale, Fordingbridge, SP6 2RD | Director | 23 September 1997 | Active |
3 Lavender Close, Bishops Stortford, CM23 4LN | Director | 18 September 1997 | Active |
Sutton End House, Sutton, RH20 1PY | Director | 23 September 1997 | Active |
131 Oakwood Court, Abbotsbury Road, London, W14 8LA | Director | 05 November 1997 | Active |
109 Gloucester Avenue, Primrose Hill, London, NW1 8LB | Director | 09 February 2001 | Active |
57 Rosslyn Hill, Hampstead, London, NW3 5UQ | Director | 09 February 2001 | Active |
Treetops 14 Whitehill Road, Kidderminster, DY11 6JJ | Director | 01 April 2001 | Active |
28, Belsize Road, London, NW6 4RD | Director | 05 November 1997 | Active |
Galleons, 16 Homestead Road, Orpington, BR6 6HW | Director | 26 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-01 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-07-01 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2022-07-01 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2022-05-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-12 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2019-03-25 | Insolvency | Liquidation administration discharge of administration order. | Download |
2019-03-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-03-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-03-16 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2019-03-16 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2019-03-16 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2018-11-01 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2018-03-06 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2017-09-26 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2017-03-06 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2016-09-22 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2016-02-11 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2015-09-07 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2015-03-26 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2014-09-17 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
2014-03-07 | Insolvency | Liquidation administration administrators abstracts of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.