This company is commonly known as Whinney Hill Energy Limited. The company was founded 26 years ago and was given the registration number 03466084. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 35110 - Production of electricity.
Name | : | WHINNEY HILL ENERGY LIMITED |
---|---|---|
Company Number | : | 03466084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 33 Holborn, London, England, England, EC1N 2HT |
---|---|---|
Country Origin | : | ENGLAND |
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 |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 24 January 2023 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | 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 |
6 Burlington Road, London, N10 1NJ | Secretary | 14 November 1997 | Active |
12 Gordon Place, London, W8 4JD | Secretary | 03 June 1999 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 06 May 2016 | Active |
2 Stratton Villas, Milbourne, Malmesbury, SN16 9JB | Secretary | 26 November 2001 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 05 January 2016 | Active |
61 B Carlton Hill, London, NW8 0EN | Secretary | 01 July 1999 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 26 April 2007 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 14 November 1997 | Active |
12 Gordon Place, London, W8 4JD | Director | 14 November 2001 | Active |
12 Gordon Place, London, W8 4JD | Director | 17 November 1997 | Active |
36 Neustadt Lane, Chappaqua, Usa, 10514 | Director | 01 July 1999 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | 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 |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 06 October 2016 | Active |
119 Turtle Point Road, Tuxedo Park, Usa, | Director | 01 July 1999 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 14 November 1997 | Active |
12 Manor Road, Tunbridge Wells, TN4 8UE | Director | 22 February 2007 | Active |
4 Filkins Hall, Filkins, Lechdale, GL7 3JJ | Director | 14 November 2001 | Active |
312 Highland Avenue, Ridgewood, Usa, 07450 | Director | 01 July 1999 | Active |
56 Stockwell Park Crescent, London, SW9 0DG | Director | 14 November 2001 | Active |
56 Stockwell Park Crescent, London, SW9 0DG | Director | 14 November 1997 | Active |
Clpe Projects 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-11 | Accounts | Legacy. | Download |
2024-03-11 | Other | Legacy. | Download |
2024-03-11 | Other | Legacy. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-24 | Accounts | Legacy. | Download |
2023-01-24 | Other | Legacy. | Download |
2023-01-24 | Other | Legacy. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-04-14 | Auditors | Auditors resignation company. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-25 | Accounts | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-09 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.