This company is commonly known as Energis Squared Limited. The company was founded 29 years ago and was given the registration number 03037442. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ENERGIS SQUARED LIMITED |
---|---|---|
Company Number | : | 03037442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1995 |
Industry Codes | : |
|
Registered Address | : | Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 01 November 2023 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 06 August 2019 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 November 2023 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 October 2018 | Active |
7th Floor The Point, 37 North Wharf Road, London, W2 1LA | Secretary | 30 September 2002 | Active |
63 Casewick Road, London, SE27 0TB | Secretary | 11 November 2005 | Active |
Thorp Arch Hall, Thorp Arch, Wetherby, LS23 7AW | Secretary | 14 April 1995 | Active |
110 Osborne Road, Brighton, BN1 6LU | Secretary | 28 August 1998 | Active |
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL | Secretary | 08 July 2010 | Active |
20 St Albans Crescent, Leeds, LS9 6JY | Secretary | 24 March 1995 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 24 August 2012 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 31 May 2017 | Active |
The Manor House, 85 High Street, Lindfield, RH16 2HN | Director | 28 August 1998 | Active |
9 Queens Terrace, Station Road, Otley, LS21 3JE | Director | 24 March 1995 | Active |
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ | Director | 06 November 2007 | Active |
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL | Director | 27 January 2009 | Active |
35, Oxford Street, Ramsbury, Marlborough, United Kingdom, SN8 2PS | Director | 31 May 2017 | Active |
Stanmore House, 3 Silverdale Road, Burgess Hill, RH15 0ED | Director | 06 July 2007 | Active |
11, Hermits Close, Burghfield Common, United Kingdom, RG7 3YT | Director | 01 October 2018 | Active |
35 Uphill Road, Mill Hill, London, NW7 4RA | Director | 28 August 1998 | Active |
The Moat House, Hoxne, Eye, IP21 5AZ | Director | 28 August 1998 | Active |
25 Chiswick Quay, London, W4 3UR | Director | 11 November 2005 | Active |
Thorp Arch Hall, Thorp Arch, Wetherby, LS23 7AW | Director | 14 April 1995 | Active |
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL | Director | 13 September 2011 | Active |
6 Low Moor Hall, Brearton, Harrogate, HG3 3BX | Director | 14 February 1997 | Active |
58 Farnham Road, Guildford, GU2 4PE | Director | 06 July 2007 | Active |
Forbury Road, Reading, RG1 3JH | Director | 25 September 2002 | Active |
Oldbury Court, Houston Way, Crowthorne, RG45 6BY | Director | 25 March 2004 | Active |
The Old Vicarage, Northaw, Potters Bar, EN6 4NZ | Director | 01 July 1996 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 September 2014 | Active |
Lakeside House, Cain Road, Bracknell, RG12 1XL | Director | 10 September 2002 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 12 January 2015 | Active |
Westfield House, Carr Lane Thorner, Leeds, LS14 3HD | Director | 24 July 1995 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 04 January 2016 | Active |
Duck House, Studley Roger, Ripon, HG4 3AY | Director | 24 July 1995 | Active |
Cable & Wireless Uk Holdings Limited | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN |
Nature of control | : |
|
Energis Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.