INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 3GB

Company number 05104429
Status Active
Incorporation Date 16 April 2004
Company Type Public Limited Company
Address CHARNWOOD BUILDING HOLYWELL PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 19 July 2016 GBP 10,311,966.55 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY are www.intelligentenergyholdingspubliclimited.co.uk, and www.intelligent-energy-holdings-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Sileby Rail Station is 6.1 miles; to East Midlands Parkway Rail Station is 7.2 miles; to Long Eaton Rail Station is 8.8 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelligent Energy Holdings Public Limited Company is a Public Limited Company. The company registration number is 05104429. Intelligent Energy Holdings Public Limited Company has been working since 16 April 2004. The present status of the company is Active. The registered address of Intelligent Energy Holdings Public Limited Company is Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire Le11 3gb. . HEARD, Nicholas James is a Secretary of the company. BLOOM, Martin David Howard is a Director of the company. BROWN, Caroline Anne, Dr is a Director of the company. CAMA, Zarir Jal is a Director of the company. GUIDOTTI, Flavio Romano is a Director of the company. HEIDEN, Paul is a Director of the company. MAGUIRE, John Noel is a Director of the company. MULLER, Michael Peter is a Director of the company. Secretary FROST, Larry Edwin has been resigned. Secretary LAGO, Tracey Anne has been resigned. Secretary MITCHELL, Philip, Dr has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary TMF NOMINEES LIMITED has been resigned. Director BENNETT, Thomas Henry has been resigned. Director BLEWDEN, David Michael has been resigned. Director BRADBURY, Harry James, Dr has been resigned. Director CAPPELLO, Alexander Lee has been resigned. Director FELDMAN, Daniel has been resigned. Director JENNINGS, John Southwood, Sir has been resigned. Director KAROL, Steven Edward has been resigned. Director KOSS, Michael John has been resigned. Director LAWSON-STATHAM, Mark, Dr has been resigned. Director LAWSON-STATHAM, Mark, Dr has been resigned. Director LEE, Michael Patrick has been resigned. Director MARTIN, John David has been resigned. Director MITCHELL, Philip, Dr has been resigned. Director MORGAN, Philip Richard has been resigned. Director OWEN, David Anthony Llewellyn, Lord has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PRECIS COMPANY SERVICES LIMITED has been resigned. Director RENNOCKS, John Leonard has been resigned. Director ROLFES, Gary Paul has been resigned. Director SHAKERCHI, Talal Dan has been resigned. Director TANOIRA, Gonzalo has been resigned. Director URDING, Rian has been resigned. Director VARMA, Rakesh has been resigned. Director WINAND, Henri Michel Andre, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
HEARD, Nicholas James
Appointed Date: 02 May 2014

Director
BLOOM, Martin David Howard
Appointed Date: 22 June 2012
73 years old

Director
BROWN, Caroline Anne, Dr
Appointed Date: 02 May 2014
63 years old

Director
CAMA, Zarir Jal
Appointed Date: 22 June 2012
78 years old

Director
GUIDOTTI, Flavio Romano
Appointed Date: 15 July 2005
69 years old

Director
HEIDEN, Paul
Appointed Date: 28 September 2012
68 years old

Director
MAGUIRE, John Noel
Appointed Date: 20 January 2012
60 years old

Director
MULLER, Michael Peter
Appointed Date: 22 June 2012
66 years old

Resigned Directors

Secretary
FROST, Larry Edwin
Resigned: 21 December 2005
Appointed Date: 14 May 2004

Secretary
LAGO, Tracey Anne
Resigned: 28 February 2010
Appointed Date: 01 July 2009

Secretary
MITCHELL, Philip, Dr
Resigned: 28 September 2006
Appointed Date: 21 December 2005

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 14 May 2004
Appointed Date: 16 April 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 May 2014
Appointed Date: 01 March 2010

Secretary
TMF NOMINEES LIMITED
Resigned: 01 July 2009
Appointed Date: 28 September 2006

Director
BENNETT, Thomas Henry
Resigned: 15 September 2008
Appointed Date: 11 June 2007
56 years old

Director
BLEWDEN, David Michael
Resigned: 28 February 2006
Appointed Date: 19 September 2005
65 years old

Director
BRADBURY, Harry James, Dr
Resigned: 26 August 2005
Appointed Date: 23 April 2004
75 years old

Director
CAPPELLO, Alexander Lee
Resigned: 07 October 2005
Appointed Date: 08 March 2005
69 years old

Director
FELDMAN, Daniel
Resigned: 30 July 2009
Appointed Date: 22 March 2006
55 years old

Director
JENNINGS, John Southwood, Sir
Resigned: 08 March 2005
Appointed Date: 07 May 2004
88 years old

Director
KAROL, Steven Edward
Resigned: 14 October 2005
Appointed Date: 08 March 2005
71 years old

Director
KOSS, Michael John
Resigned: 14 October 2005
Appointed Date: 08 March 2005
71 years old

Director
LAWSON-STATHAM, Mark, Dr
Resigned: 12 September 2007
Appointed Date: 14 October 2005
62 years old

Director
LAWSON-STATHAM, Mark, Dr
Resigned: 07 May 2004
Appointed Date: 23 April 2004
62 years old

Director
LEE, Michael Patrick
Resigned: 08 March 2005
Appointed Date: 07 May 2004
75 years old

Director
MARTIN, John David
Resigned: 14 October 2005
Appointed Date: 08 March 2005
70 years old

Director
MITCHELL, Philip, Dr
Resigned: 01 July 2016
Appointed Date: 19 September 2005
67 years old

Director
MORGAN, Philip Richard
Resigned: 08 March 2005
Appointed Date: 07 May 2004
69 years old

Director
OWEN, David Anthony Llewellyn, Lord
Resigned: 04 February 2005
Appointed Date: 07 May 2004
87 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 23 April 2004
Appointed Date: 16 April 2004

Director
PRECIS COMPANY SERVICES LIMITED
Resigned: 23 April 2004
Appointed Date: 16 April 2004

Director
RENNOCKS, John Leonard
Resigned: 30 November 2012
Appointed Date: 01 November 2006
80 years old

Director
ROLFES, Gary Paul
Resigned: 08 August 2005
Appointed Date: 08 March 2005
74 years old

Director
SHAKERCHI, Talal Dan
Resigned: 22 February 2008
Appointed Date: 16 November 2005
61 years old

Director
TANOIRA, Gonzalo
Resigned: 19 January 2006
Appointed Date: 15 July 2005
56 years old

Director
URDING, Rian
Resigned: 20 January 2012
Appointed Date: 12 September 2007
54 years old

Director
VARMA, Rakesh
Resigned: 14 October 2005
Appointed Date: 08 March 2005
71 years old

Director
WINAND, Henri Michel Andre, Dr
Resigned: 09 June 2016
Appointed Date: 01 September 2006
58 years old

INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY Events

16 Feb 2017
Group of companies' accounts made up to 30 September 2016
21 Jul 2016
Statement of capital following an allotment of shares on 19 July 2016
  • GBP 10,311,966.55

06 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

04 Jul 2016
Termination of appointment of Philip Mitchell as a director on 1 July 2016
04 Jul 2016
Statement of capital following an allotment of shares on 29 June 2016
  • GBP 10,228,412.15

...
... and 222 more events
07 May 2004
Nc inc already adjusted 23/04/04
07 May 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Apr 2004
Incorporation

INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY Charges

17 May 2016
Charge code 0510 4429 0001
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee for the Noteholders (as Defined in the Charge)).
Description: Contains fixed charge…