This company is commonly known as Stoneyhill Energy Limited. The company was founded 21 years ago and was given the registration number SC264323. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian. This company's SIC code is 35110 - Production of electricity.
Name | : | STONEYHILL ENERGY LIMITED |
---|---|---|
Company Number | : | SC264323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 33 Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 24 January 2023 | Active |
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 12 December 2022 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Director | 22 February 2007 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 30 October 2017 | Active |
6th, 33 Holborn, London, England, EC1N 2HT | Secretary | 16 May 2016 | Active |
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB | Secretary | 03 March 2004 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 05 January 2016 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 26 April 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 03 March 2004 | Active |
36 Neustadt Lane, Chappaqua, Usa, 10514 | Director | 03 March 2004 | Active |
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 15 August 2017 | Active |
6, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL | Director | 10 July 2012 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 24 February 2016 | Active |
Pinsent Masons Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 06 October 2016 | Active |
119 Turtle Point Road, Tuxedo Park, Usa, | Director | 03 March 2004 | Active |
12 Manor Road, Tunbridge Wells, TN4 8UE | Director | 22 February 2007 | Active |
4 Filkins Hall, Filkins, Lechdale, GL7 3JJ | Director | 03 March 2004 | Active |
312 Highland Avenue, Ridgewood, Usa, 07450 | Director | 03 March 2004 | Active |
56 Stockwell Park Crescent, London, SW9 0DG | Director | 03 March 2004 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 03 March 2004 | Active |
National Westminster Bank Public Limited Company | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Clpe Projects 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.