EDENVILLE ENERGY PLC
LONDON GEMSTONES OF AFRICA GROUP PLC TV COMMERCE HOLDINGS PLC

Hellopages » Greater London » Barnet » N3 1LF

Company number 05292528
Status Active
Incorporation Date 22 November 2004
Company Type Public Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, GREATER LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 23 February 2017 GBP 2,581,898.78726 ; Statement of capital following an allotment of shares on 13 February 2017 GBP 2,577,342.44086 ; Statement of capital following an allotment of shares on 31 January 2016 GBP 160,409.861 . The most likely internet sites of EDENVILLE ENERGY PLC are www.edenvilleenergy.co.uk, and www.edenville-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edenville Energy Plc is a Public Limited Company. The company registration number is 05292528. Edenville Energy Plc has been working since 22 November 2004. The present status of the company is Active. The registered address of Edenville Energy Plc is Aston House Cornwall Avenue London Greater London N3 1lf. . DAVID VENUS & COMPANY LLP is a Secretary of the company. MALAIHOLLO, Jeffrey Francis Anthony, Dr is a Director of the company. SHORT, Rufus Victor is a Director of the company. SRIVASTAVA, Arun is a Director of the company. Secretary DELACOMBE, Christopher Rohan has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Secretary EMCEE NOMINEES LIMITED has been resigned. Director BAKER, Chelsey has been resigned. Director EASTWOOD, Nicholas John has been resigned. Director HARGREAVES, John David has been resigned. Director MINTERN, Andrew Haydn has been resigned. Director NICHOLLS, Jason Mark has been resigned. Director PATEL, Rakesh Ramesh has been resigned. Director PRYOR, Mark Jonathan has been resigned. Director ROLLASON, Simon has been resigned. Director SCHOFIELD, Sally Joy has been resigned. Director STANZIONE, Vincenzo Angelo has been resigned. Director WRIGHT, Dean has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 16 December 2008

Director
MALAIHOLLO, Jeffrey Francis Anthony, Dr
Appointed Date: 01 September 2016
59 years old

Director
SHORT, Rufus Victor
Appointed Date: 18 February 2013
61 years old

Director
SRIVASTAVA, Arun
Appointed Date: 11 November 2014
77 years old

Resigned Directors

Secretary
DELACOMBE, Christopher Rohan
Resigned: 16 December 2008
Appointed Date: 17 December 2004

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Secretary
EMCEE NOMINEES LIMITED
Resigned: 17 December 2004
Appointed Date: 22 November 2004

Director
BAKER, Chelsey
Resigned: 01 March 2007
Appointed Date: 22 November 2004
52 years old

Director
EASTWOOD, Nicholas John
Resigned: 21 July 2009
Appointed Date: 03 November 2008
73 years old

Director
HARGREAVES, John David
Resigned: 21 July 2009
Appointed Date: 03 November 2008
85 years old

Director
MINTERN, Andrew Haydn
Resigned: 03 November 2008
Appointed Date: 18 January 2005
67 years old

Director
NICHOLLS, Jason Mark
Resigned: 01 August 2005
Appointed Date: 18 January 2005
55 years old

Director
PATEL, Rakesh Ramesh
Resigned: 03 June 2015
Appointed Date: 03 November 2008
61 years old

Director
PRYOR, Mark Jonathan
Resigned: 31 October 2016
Appointed Date: 26 March 2010
66 years old

Director
ROLLASON, Simon
Resigned: 11 November 2014
Appointed Date: 01 June 2009
59 years old

Director
SCHOFIELD, Sally Joy
Resigned: 08 May 2016
Appointed Date: 26 March 2010
54 years old

Director
STANZIONE, Vincenzo Angelo
Resigned: 03 November 2008
Appointed Date: 22 November 2004
56 years old

Director
WRIGHT, Dean
Resigned: 01 March 2007
Appointed Date: 10 April 2006
44 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

EDENVILLE ENERGY PLC Events

24 Feb 2017
Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2,581,898.78726

13 Feb 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 2,577,342.44086

06 Feb 2017
Statement of capital following an allotment of shares on 31 January 2016
  • GBP 160,409.861

06 Feb 2017
Statement of capital following an allotment of shares on 6 February 2017
  • GBP 2,573,017.48446

26 Jan 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2,572,234.15106

...
... and 156 more events
09 Dec 2004
Director resigned
09 Dec 2004
New secretary appointed
09 Dec 2004
New director appointed
09 Dec 2004
New director appointed
22 Nov 2004
Incorporation