This company is commonly known as Saltfleetby Energy Limited. The company was founded 55 years ago and was given the registration number 00953066. The firm's registered office is in LONDON. You can find them at Second Floor - 32, Grosvenor Gardens, London, . This company's SIC code is 06200 - Extraction of natural gas.
Name | : | SALTFLEETBY ENERGY LIMITED |
---|---|---|
Company Number | : | 00953066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1969 |
End of financial year | : | 22 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor - 32, Grosvenor Gardens, London, England, SW1W 0DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 30 May 2022 | Active |
155, Eastern Road, Brighton, England, BN2 0AG | Director | 17 June 2019 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, W4 5YA | Secretary | 01 July 2014 | Active |
48 Cherry Lane, Lymm, WA13 0NN | Secretary | 01 August 2007 | Active |
Crop House, Main Street, Upton, Newark, NG23 5TE | Secretary | 16 August 1999 | Active |
15 Millfield Avenue, Saxilby, Lincoln, LN1 2QN | Secretary | 20 November 2002 | Active |
36 Fairway, Guildford, GU1 2XN | Secretary | 21 January 2005 | Active |
6 Carding Hill, Ellon, AB41 8BG | Secretary | - | Active |
Danes Cottage, Navestock Side, Brentwood, CM14 5SE | Secretary | 14 July 1993 | Active |
58 Pump Hollow Lane, Forest Town, Mansfield, NG19 0AS | Secretary | 28 October 1993 | Active |
The Orangery, Burton, Lincoln, LN1 2RD | Director | 01 April 1999 | Active |
Evergreen, New Lane Girton, Newark, NG23 7HY | Director | 19 August 1993 | Active |
18 Winnowsty Lane, Lincoln, LN2 5RZ | Director | 10 March 2000 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 09 May 2006 | Active |
20, Triton Street, London, United Kingdom, NW1 3BF | Director | 17 May 2018 | Active |
4 Fair Fields, Green Lane, Cobham, KT11 2NN | Director | 02 June 1995 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 19 July 2011 | Active |
5300 Camles Court, Jackson, Usa, | Director | 04 January 2002 | Active |
Crop House, Main Street, Upton, Newark, NG23 5TE | Director | 25 May 2000 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 01 January 2012 | Active |
Fladigenfeld 15, Kassel, Germany, | Director | 09 May 2006 | Active |
24 Vardell Place Nw, Calgary, Canada, T3A 0BD | Director | 09 May 1996 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 03 September 2012 | Active |
127 Oakside Close, Calgary, Canada, T2V 4T9 | Director | 02 June 1995 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 01 January 2009 | Active |
30 Cranbrook Road, Bellevue Hill, New South Wales, Australia, | Director | 01 August 1999 | Active |
Al Mulla Villas No 11, Off Beach Road Jumeirah, Dubai United Arab Emirates, FOREIGN | Director | 31 May 1994 | Active |
App 15-10 1 Ostrovityanova Str, Moscow, Russia, | Director | 09 May 2006 | Active |
Lansdowne, White Lane, Guildford, GU4 8PR | Director | - | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 01 December 2010 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 01 January 2010 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA | Director | 30 May 2022 | Active |
2200 Griggs Se, Grand Rapids, Usa, | Director | 04 January 2002 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 06 May 2009 | Active |
Building 3, Chiswick Business Park, 566 Chiswick High Road, Chiswick, England, W4 5YA | Director | 12 February 2008 | Active |
Angus Energy Plc | ||
Notified on | : | 26 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 3, Chiswick Park, 566 Chiswick High Street, London, England, W4 5YA |
Nature of control | : |
|
Forum Energy Services Limited | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Linkfield Road, Isleworth, England, TW7 6QG |
Nature of control | : |
|
The Russian Federation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | The Russian Federation |
Address | : | C/O, The Federal Agency For State Property Management, Moscow 109012, The Russian Federation, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Resolution | Resolution. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Accounts | Change account reference date company current extended. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-11 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Change account reference date company previous extended. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.