ENERGY UPGRADE INVESTMENTS LTD
BRADFORD DIAMOND SEAL LIMITED

Hellopages » West Yorkshire » Bradford » BD4 7DX

Company number 05804506
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address THE GREEN TECH BUILDING, 79 BARNARD ROAD, BRADFORD, WEST YORKSHIRE, BD4 7DX
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of ENERGY UPGRADE INVESTMENTS LTD are www.energyupgradeinvestments.co.uk, and www.energy-upgrade-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Energy Upgrade Investments Ltd is a Private Limited Company. The company registration number is 05804506. Energy Upgrade Investments Ltd has been working since 03 May 2006. The present status of the company is Active. The registered address of Energy Upgrade Investments Ltd is The Green Tech Building 79 Barnard Road Bradford West Yorkshire Bd4 7dx. . BAINES, Charles Stuart is a Director of the company. DOLPHIN, Philip is a Director of the company. Secretary GRINSTEAD, Jillian has been resigned. Secretary SHANN, Pervaiz has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BROOK, Robert Eric has been resigned. Director GRINSTEAD, Jillian has been resigned. Director MAGEE, Neal Wayne has been resigned. Director SHANN, Pervaiz has been resigned. Director STANLEY, Christopher Paul has been resigned. The company operates in "Glazing".


Current Directors

Director
BAINES, Charles Stuart
Appointed Date: 18 December 2015
53 years old

Director
DOLPHIN, Philip
Appointed Date: 18 December 2015
62 years old

Resigned Directors

Secretary
GRINSTEAD, Jillian
Resigned: 01 June 2007
Appointed Date: 03 May 2006

Secretary
SHANN, Pervaiz
Resigned: 10 March 2014
Appointed Date: 01 September 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 03 May 2006
Appointed Date: 03 May 2006

Director
BROOK, Robert Eric
Resigned: 03 June 2015
Appointed Date: 01 September 2014
47 years old

Director
GRINSTEAD, Jillian
Resigned: 04 August 2006
Appointed Date: 03 May 2006
61 years old

Director
MAGEE, Neal Wayne
Resigned: 18 December 2015
Appointed Date: 03 May 2006
60 years old

Director
SHANN, Pervaiz
Resigned: 10 March 2014
Appointed Date: 01 September 2006
56 years old

Director
STANLEY, Christopher Paul
Resigned: 06 November 2015
Appointed Date: 01 September 2014
64 years old

Persons With Significant Control

Mr Philip Dolphin
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ENERGY UPGRADE INVESTMENTS LTD Events

03 Aug 2016
Confirmation statement made on 1 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
03 Feb 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Termination of appointment of Neal Wayne Magee as a director on 18 December 2015
...
... and 36 more events
05 Oct 2006
Director resigned
05 Oct 2006
New secretary appointed;new director appointed
05 Oct 2006
Registered office changed on 05/10/06 from: 72 new bond street mayfair london W1S 1RR
03 May 2006
Secretary resigned
03 May 2006
Incorporation