BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7EG

Company number 07723335
Status Active
Incorporation Date 29 July 2011
Company Type Private Limited Company
Address 10 WEST STREET, ALDERLEY EDGE, CHESHIRE, ENGLAND, SK9 7EG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 25 November 2016 GBP 2,123.10 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 March 2016. The most likely internet sites of BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED are www.blueenergypartnershipsholdings.co.uk, and www.blue-energy-partnerships-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Blue Energy Partnerships Holdings Limited is a Private Limited Company. The company registration number is 07723335. Blue Energy Partnerships Holdings Limited has been working since 29 July 2011. The present status of the company is Active. The registered address of Blue Energy Partnerships Holdings Limited is 10 West Street Alderley Edge Cheshire England Sk9 7eg. . FOY, Simon John is a Secretary of the company. COLEMAN, Douglas William is a Director of the company. DEAN, Christopher James is a Director of the company. FOY, Simon John is a Director of the company. HEALEY, Mark Edwin is a Director of the company. NOBLE, Stuart is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FOY, Simon John
Appointed Date: 29 July 2011

Director
COLEMAN, Douglas William
Appointed Date: 09 November 2012
72 years old

Director
DEAN, Christopher James
Appointed Date: 29 July 2011
51 years old

Director
FOY, Simon John
Appointed Date: 29 July 2011
57 years old

Director
HEALEY, Mark Edwin
Appointed Date: 29 July 2011
53 years old

Director
NOBLE, Stuart
Appointed Date: 09 January 2013
57 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 29 July 2011
Appointed Date: 29 July 2011
94 years old

Persons With Significant Control

Mr Christopher James Dean
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Mark Edwin Healey
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED Events

16 Dec 2016
Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,123.10

16 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Dec 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
27 Apr 2016
Particulars of variation of rights attached to shares
...
... and 41 more events
28 Sep 2011
Appointment of Mr Simon John Foy as a secretary
28 Sep 2011
Appointment of Mr Mark Edwin Healey as a director
28 Sep 2011
Appointment of Mr Christopher James Dean as a director
08 Aug 2011
Termination of appointment of Barbara Kahan as a director
29 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED Charges

23 May 2014
Charge code 0772 3335 0006
Delivered: 28 May 2014
Status: Satisfied on 14 March 2015
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0772 3335 0005
Delivered: 28 May 2014
Status: Satisfied on 14 March 2015
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 July 2013
Charge code 0772 3335 0004
Delivered: 6 July 2013
Status: Satisfied on 28 March 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0772 3335 0003
Delivered: 6 July 2013
Status: Satisfied on 28 March 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
31 January 2013
Charge over shares
Delivered: 5 February 2013
Status: Satisfied on 6 July 2013
Persons entitled: Santander UK PLC
Description: First fixed charge the charged securities being 1 ordinary…
31 January 2013
Debenture
Delivered: 5 February 2013
Status: Satisfied on 6 July 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…