This company is commonly known as Whitetower Energy Limited. The company was founded 26 years ago and was given the registration number 03479694. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 35110 - Production of electricity.
Name | : | WHITETOWER ENERGY LIMITED |
---|---|---|
Company Number | : | 03479694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Corporate Secretary | 22 April 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Director | 15 April 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Director | 03 June 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Director | 03 June 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Director | 03 June 2019 | Active |
3 Seymour Drive, Bromley, BR2 8RE | Secretary | 01 April 2004 | Active |
Flat 3 Craven Court, 29-31 Craven Road, London, W2 3BX | Secretary | 26 October 2007 | Active |
14 Harewood Road, Allestree, Derby, DE22 2JN | Secretary | 07 February 2002 | Active |
Lillesden Frith, The Moor, Hawkhurst, TN18 4QS | Secretary | 08 December 1997 | Active |
Moor Lane, Derby, DE24 8BJ | Secretary | 10 October 2007 | Active |
Old School House, Cubley, Ashbourne, DE6 2EY | Secretary | 05 January 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 08 December 1997 | Active |
29 Newton Willows, Groombridge, TN3 9RF | Director | 08 December 1997 | Active |
72 Carlton Hill, London, NW8 0ET | Director | 06 February 2002 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Director | 03 June 2019 | Active |
Moor Lane, Derby, DE24 8BJ | Director | 01 January 2010 | Active |
6, Rosette Court, Oakwood, Derby, United Kingdom, DE21 2XL | Director | 28 February 2019 | Active |
45 Boscobel Place, London, SW1W 9PE | Director | 08 December 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 08 December 1997 | Active |
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Director | 23 June 2014 | Active |
Marrowells Lodge, 35 Oatlands Chase, Weybridge, KT13 9RP | Director | 29 January 2003 | Active |
Moor Lane, Derby, DE24 8BJ | Director | 28 February 2019 | Active |
25 Oxshott Way, Cobham, KT11 2RU | Director | 08 December 1997 | Active |
11 Canaway Walk, Rugeley, WS15 2XU | Director | 15 December 2004 | Active |
PO BOX 31, Moor Lane, Derby, England, DE24 8BJ | Director | 13 December 2007 | Active |
Whitetower Holdings Uk Limited | ||
Notified on | : | 06 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL |
Nature of control | : |
|
Rolls-Royce Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 62, Buckingham Gate, London, United Kingdom, SW1E 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Capital | Capital allotment shares. | Download |
2019-08-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.