26 Whitehall Road
Leeds
LS12 1BE
Director Name | Miya-Claire Paolucci |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Neil Anderson |
---|---|
Status | Current |
Appointed | 06 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Graham Reginald Leith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 February 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Emma Rachel Stein |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Bilmarsh Villa Farm Alderton, Harmer Hill Shrewsbury Salop SY4 3EW Wales |
Director Name | Jean Claude Depail |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 107 Bis Rue Paul Vaillant Couterior Levallois Perret Paris 92300 Foreign |
Secretary Name | Emma Rachel Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | The Grange Shipton Much Wenlock Shropshire TF13 6JZ |
Secretary Name | Gordon James Hermiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 9 Kesworth Drive Telford Shropshire TF2 9TE |
Secretary Name | Graham Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craven Park Menston Ilkley West Yorkshire LS29 6EQ |
Secretary Name | Mr David Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Knowle Green Dore Sheffield South Yorkshire S17 3AP |
Director Name | Eric Stab |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | Apartment 79 K2 125 Albion Street Leeds West Yorkshire LS2 8ES |
Director Name | Pierre Francois Gabriel Clavel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 254 Rue De Faubourg Saint Honore Paris 75008 Foreign |
Director Name | Marc Jean Hirt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2008(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Neville Terrace London SW7 3AT |
Director Name | Mr David Park |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2013) |
Role | Director Of Uk Retail |
Country of Residence | England |
Correspondence Address | One City Walk Leeds LS11 9DX |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Justin Lawrence Lester |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 2013) |
Role | Head Of Finance Uk Retail |
Country of Residence | England |
Correspondence Address | 1 City Walk Leeds LS11 9DX |
Secretary Name | Ms Hillary Berger |
---|---|
Status | Resigned |
Appointed | 01 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2018) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Ms Hillary Sue Berger |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr August Johannes Weiss |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2016) |
Role | Head Of Uk Retail |
Country of Residence | Netherlands |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | gdfsuez-energy.co.uk |
---|---|
Telephone | 0113 3062000 |
Telephone region | Leeds |
Registered Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | G.d.f. Suez Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £355,000 |
Gross Profit | £355,000 |
Net Worth | -£11,253,000 |
Cash | £10,409,000 |
Current Liabilities | £88,556,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
23 June 2009 | Delivered on: 14 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gdf suez solutions limited business premium account a/c no 13608514. Outstanding |
---|---|
9 March 2006 | Delivered on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being: barclays bank PLC re gaz de france solutions limited business premium account numbered 70852708. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
7 January 2024 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
27 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
10 July 2023 | Full accounts made up to 31 December 2021 (28 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2020 (32 pages) |
14 February 2022 | Appointment of Graham Reginald Leith as a director on 8 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Kevin Adrian Dibble as a director on 7 February 2022 (1 page) |
15 December 2021 | Director's details changed for Miya-Claire Paolucci on 14 December 2021 (2 pages) |
23 November 2021 | Appointment of Neil Anderson as a secretary on 6 August 2021 (2 pages) |
22 July 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
22 July 2021 | Appointment of Miya-Claire Paolucci as a director on 1 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page) |
21 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
21 May 2021 | Full accounts made up to 31 December 2019 (32 pages) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 December 2018 (23 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2016 (20 pages) |
12 January 2018 | Appointment of Mr Robert John Wells as a director on 1 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Kevin Adrian Dibble as a director on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Simon David Pinnell as a director on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
27 January 2016 | Company name changed gdf suez solutions LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed gdf suez solutions LIMITED\certificate issued on 27/01/16
|
22 January 2016 | Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
25 March 2014 | Appointment of Mr August Johannes Weiss as a director (2 pages) |
25 March 2014 | Appointment of Mr August Johannes Weiss as a director (2 pages) |
5 November 2013 | Termination of appointment of Justin Lester as a director (1 page) |
5 November 2013 | Appointment of Ms Hillary Sue Berger as a director (2 pages) |
5 November 2013 | Termination of appointment of David Park as a director (1 page) |
5 November 2013 | Termination of appointment of Justin Lester as a director (1 page) |
5 November 2013 | Termination of appointment of David Park as a director (1 page) |
5 November 2013 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
5 November 2013 | Appointment of Ms Hillary Sue Berger as a director (2 pages) |
5 November 2013 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
20 March 2013 | Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (38 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (38 pages) |
30 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Director's details changed for Mr David Park on 1 January 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Park on 1 January 2012 (2 pages) |
30 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Director's details changed for Mr David Park on 1 January 2012 (2 pages) |
15 November 2011 | Appointment of Justin Lester as a director (3 pages) |
15 November 2011 | Appointment of Justin Lester as a director (3 pages) |
9 November 2011 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
9 November 2011 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
9 November 2011 | Termination of appointment of David Park as a secretary (1 page) |
9 November 2011 | Termination of appointment of David Park as a secretary (1 page) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr David Park on 3 February 2011 (2 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Auditor's resignation (1 page) |
9 August 2011 | Director's details changed for Mr David Park on 3 February 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr David Park on 3 February 2011 (2 pages) |
9 August 2011 | Auditor's resignation (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
2 August 2011 | Auditor's resignation (1 page) |
2 August 2011 | Auditor's resignation (1 page) |
27 July 2011 | Section 519 (1 page) |
27 July 2011 | Section 519 (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (38 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (38 pages) |
12 April 2011 | Appointment of Dr Stephen Riley as a director (3 pages) |
12 April 2011 | Appointment of Dr Stephen Riley as a director (3 pages) |
4 April 2011 | Termination of appointment of Marc Hirt as a director (1 page) |
4 April 2011 | Termination of appointment of Marc Hirt as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of David Park as a director (3 pages) |
14 April 2010 | Appointment of David Park as a director (3 pages) |
6 April 2010 | Termination of appointment of Pierre Clavel as a director (1 page) |
6 April 2010 | Termination of appointment of Pierre Clavel as a director (1 page) |
12 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (29 pages) |
30 December 2008 | Director's change of particulars / marc hirt / 17/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / marc hirt / 17/12/2008 (1 page) |
15 November 2008 | Company name changed gaz de france solutions LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed gaz de france solutions LIMITED\certificate issued on 18/11/08 (2 pages) |
4 November 2008 | Appointment terminated director eric stab (1 page) |
4 November 2008 | Appointment terminated director eric stab (1 page) |
28 July 2008 | Director appointed marc jean hirt (2 pages) |
28 July 2008 | Director appointed marc jean hirt (2 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (25 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 14/07/04; full list of members
|
23 July 2004 | Return made up to 14/07/04; full list of members
|
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (1 page) |
21 June 2003 | New director appointed (1 page) |
21 June 2003 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (1 page) |
22 October 2002 | Secretary resigned (1 page) |
28 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members
|
23 August 2001 | Return made up to 27/07/01; full list of members
|
16 February 2001 | Company name changed volunteer energy LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed volunteer energy LIMITED\certificate issued on 16/02/01 (2 pages) |
28 September 2000 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2000 | Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
24 May 2000 | Company name changed hamsard 5049 LIMITED\certificate issued on 24/05/00 (2 pages) |
24 May 2000 | Company name changed hamsard 5049 LIMITED\certificate issued on 24/05/00 (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
7 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 July 1999 | Incorporation (20 pages) |
27 July 1999 | Incorporation (20 pages) |