ENERGY COMMERCE INVESTMENTS LIMITED
CHELMSFORD E-COMMERCE INVESTMENTS LIMITED

Hellopages » Essex » Chelmsford » CM2 6JL

Company number 03978163
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address 85 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 26 October 2016; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ENERGY COMMERCE INVESTMENTS LIMITED are www.energycommerceinvestments.co.uk, and www.energy-commerce-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Energy Commerce Investments Limited is a Private Limited Company. The company registration number is 03978163. Energy Commerce Investments Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Energy Commerce Investments Limited is 85 Springfield Road Chelmsford England Cm2 6jl. . JANKE, Margaret Louise is a Director of the company. Secretary ZIMAN, Norman Julian has been resigned. Secretary PIONEER DIRECTORS LIMITED has been resigned. Secretary PIONEER SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LUNT, Simon has been resigned. Director NEWMAN, Kevin James has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director RHATIGAN, Patrick Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
JANKE, Margaret Louise
Appointed Date: 26 October 2016
56 years old

Resigned Directors

Secretary
ZIMAN, Norman Julian
Resigned: 01 May 2004
Appointed Date: 20 April 2000

Secretary
PIONEER DIRECTORS LIMITED
Resigned: 01 November 2011
Appointed Date: 01 May 2004

Secretary
PIONEER SECRETARIAL SERVICES LIMITED
Resigned: 26 October 2016
Appointed Date: 01 November 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
LUNT, Simon
Resigned: 01 November 2011
Appointed Date: 01 June 2005
58 years old

Director
NEWMAN, Kevin James
Resigned: 11 August 2001
Appointed Date: 20 April 2000
76 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 26 October 2016
Appointed Date: 01 November 2011
46 years old

Director
RHATIGAN, Patrick Anthony
Resigned: 01 November 2011
Appointed Date: 20 April 2000
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Persons With Significant Control

Mr Fausto Mandarano
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

ENERGY COMMERCE INVESTMENTS LIMITED Events

21 Feb 2017
Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 26 October 2016
21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Appointment of Mrs Margaret Louise Janke as a director on 26 October 2016
27 Oct 2016
Termination of appointment of Susan Tanya Lisette Reilly as a director on 26 October 2016
...
... and 48 more events
03 May 2000
Secretary resigned
03 May 2000
New secretary appointed
03 May 2000
New director appointed
03 May 2000
New director appointed
20 Apr 2000
Incorporation