WATERSWALLOWS ENERGY LIMITED
NORWICH PARTINGTON POWER LIMITED WALSALL POWER LIMITED

Hellopages » Norfolk » Broadland » NR10 3TN
Company number 08031644
Status Active
Incorporation Date 16 April 2012
Company Type Private Limited Company
Address BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, NR10 3TN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registration of charge 080316440002, created on 22 July 2016; Satisfaction of charge 080316440001 in full. The most likely internet sites of WATERSWALLOWS ENERGY LIMITED are www.waterswallowsenergy.co.uk, and www.waterswallows-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Norwich Rail Station is 3.4 miles; to Hoveton & Wroxham Rail Station is 4.8 miles; to Brundall Rail Station is 6.6 miles; to North Walsham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waterswallows Energy Limited is a Private Limited Company. The company registration number is 08031644. Waterswallows Energy Limited has been working since 16 April 2012. The present status of the company is Active. The registered address of Waterswallows Energy Limited is Beeston Lodge Beeston Lane Spixworth Norwich Nr10 3tn. . EXTERNAL OFFICER LIMITED is a Secretary of the company. HUGHES, Oliver Gordon is a Director of the company. VILLIERS, Christopher Chris is a Director of the company. Secretary JONES, Mathew has been resigned. Director JONES, Adam Paul has been resigned. Director LEWIS, Richard Philip Andrew has been resigned. Director SHARPE, Ian John has been resigned. Director VEAL, Christopher Michael John, Dr has been resigned. Director WEBSTER, Peter Fitzgerald has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
EXTERNAL OFFICER LIMITED
Appointed Date: 15 October 2015

Director
HUGHES, Oliver Gordon
Appointed Date: 15 October 2015
54 years old

Director
VILLIERS, Christopher Chris
Appointed Date: 15 October 2015
50 years old

Resigned Directors

Secretary
JONES, Mathew
Resigned: 14 May 2013
Appointed Date: 16 April 2012

Director
JONES, Adam Paul
Resigned: 15 October 2015
Appointed Date: 14 June 2015
44 years old

Director
LEWIS, Richard Philip Andrew
Resigned: 03 October 2014
Appointed Date: 24 March 2014
74 years old

Director
SHARPE, Ian John
Resigned: 12 June 2015
Appointed Date: 03 October 2014
71 years old

Director
VEAL, Christopher Michael John, Dr
Resigned: 12 June 2015
Appointed Date: 03 October 2014
62 years old

Director
WEBSTER, Peter Fitzgerald
Resigned: 03 October 2014
Appointed Date: 16 April 2012
75 years old

WATERSWALLOWS ENERGY LIMITED Events

12 Dec 2016
Accounts for a small company made up to 31 March 2016
28 Jul 2016
Registration of charge 080316440002, created on 22 July 2016
22 Jul 2016
Satisfaction of charge 080316440001 in full
16 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20

25 Feb 2016
Registration of charge 080316440001, created on 24 February 2016
...
... and 24 more events
01 Nov 2013
Total exemption small company accounts made up to 30 April 2013
15 May 2013
Annual return made up to 16 April 2013 with full list of shareholders
15 May 2013
Registered office address changed from C/O Goodwin Harby 5 Nursery Road Edgbaston Birmingham B15 3JX United Kingdom on 15 May 2013
15 May 2013
Termination of appointment of Mathew Jones as a secretary on 14 May 2013
16 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WATERSWALLOWS ENERGY LIMITED Charges

22 July 2016
Charge code 0803 1644 0002
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: (1) by way of legal mortgage any freehold, leasehold or…
24 February 2016
Charge code 0803 1644 0001
Delivered: 25 February 2016
Status: Satisfied on 22 July 2016
Persons entitled: Brown Argus Trading Limited
Description: Contains fixed charge…