COVANTA ENERGY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 05845046
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017; Appointment of Mr Peter Wright as a director on 1 April 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of COVANTA ENERGY LIMITED are www.covantaenergy.co.uk, and www.covanta-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covanta Energy Limited is a Private Limited Company. The company registration number is 05845046. Covanta Energy Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Covanta Energy Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. KOLTIS, Tommy John is a Director of the company. MULCAHY, Matthew Robert is a Director of the company. SIMPSON, Timothy John is a Director of the company. WRIGHT, Peter is a Director of the company. Secretary PENHALLURICK, Fiona Puleston has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ABOLT, Craig Dean has been resigned. Director BOLOGNINI, Vincent Louis has been resigned. Director CHILTON, Malcolm David has been resigned. Director JONES, Steven Paul has been resigned. Director KLETT, John Michael has been resigned. Director LILL, Edward John has been resigned. Director ORLANDO, Anthony has been resigned. Director ORLANDO, Anthony has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director SIMPSON, Timothy John has been resigned. Director WHITNEY, Scott Warren has been resigned. Director WRIGHT, Peter Stephen has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 25 October 2013

Director
KOLTIS, Tommy John
Appointed Date: 12 December 2008
54 years old

Director
MULCAHY, Matthew Robert
Appointed Date: 28 June 2012
62 years old

Director
SIMPSON, Timothy John
Appointed Date: 24 April 2013
67 years old

Director
WRIGHT, Peter
Appointed Date: 01 April 2017
72 years old

Resigned Directors

Secretary
PENHALLURICK, Fiona Puleston
Resigned: 30 November 2013
Appointed Date: 21 August 2012

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 08 June 2012
Appointed Date: 13 June 2006

Director
ABOLT, Craig Dean
Resigned: 18 August 2006
Appointed Date: 13 June 2006
65 years old

Director
BOLOGNINI, Vincent Louis
Resigned: 28 June 2012
Appointed Date: 13 July 2006
67 years old

Director
CHILTON, Malcolm David
Resigned: 22 April 2013
Appointed Date: 06 November 2006
73 years old

Director
JONES, Steven Paul
Resigned: 31 May 2013
Appointed Date: 01 April 2011
59 years old

Director
KLETT, John Michael
Resigned: 02 December 2008
Appointed Date: 13 July 2006
79 years old

Director
LILL, Edward John
Resigned: 08 March 2013
Appointed Date: 12 December 2008
65 years old

Director
ORLANDO, Anthony
Resigned: 25 November 2013
Appointed Date: 29 November 2011
66 years old

Director
ORLANDO, Anthony
Resigned: 02 December 2008
Appointed Date: 13 June 2006
66 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 30 November 2013
Appointed Date: 11 June 2010
57 years old

Director
SIMPSON, Timothy John
Resigned: 02 December 2008
Appointed Date: 13 June 2006
67 years old

Director
WHITNEY, Scott Warren
Resigned: 30 April 2011
Appointed Date: 06 November 2006
67 years old

Director
WRIGHT, Peter Stephen
Resigned: 30 November 2013
Appointed Date: 22 May 2013
72 years old

COVANTA ENERGY LIMITED Events

10 May 2017
Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017
12 Apr 2017
Appointment of Mr Peter Wright as a director on 1 April 2017
13 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 402,801

19 Nov 2015
Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015
...
... and 89 more events
11 Oct 2006
Director resigned
23 Aug 2006
New director appointed
23 Aug 2006
New director appointed
23 Aug 2006
Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000
13 Jun 2006
Incorporation

COVANTA ENERGY LIMITED Charges

24 August 2007
Charge over a bank account
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge all of the rights in the cash…