ENERGISER (NOMINEE) LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5FG

Company number 08791348
Status Active
Incorporation Date 26 November 2013
Company Type Private Limited Company
Address DECIMAL PLACE, CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 5FG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016. The most likely internet sites of ENERGISER (NOMINEE) LIMITED are www.energisernominee.co.uk, and www.energiser-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Energiser Nominee Limited is a Private Limited Company. The company registration number is 08791348. Energiser Nominee Limited has been working since 26 November 2013. The present status of the company is Active. The registered address of Energiser Nominee Limited is Decimal Place Chiltern Avenue Amersham Buckinghamshire England Hp6 5fg. . MALDE, Nishith is a Secretary of the company. MALDE, Nishith is a Director of the company. WICKS, Stephen Desmond is a Director of the company. Director LAUGHARNE, Richard James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MALDE, Nishith
Appointed Date: 26 February 2014

Director
MALDE, Nishith
Appointed Date: 26 February 2014
67 years old

Director
WICKS, Stephen Desmond
Appointed Date: 26 February 2014
74 years old

Resigned Directors

Director
LAUGHARNE, Richard James
Resigned: 26 February 2014
Appointed Date: 26 November 2013
76 years old

Persons With Significant Control

Cedar Green Homes Ltd
Notified on: 26 November 2016
Nature of control: Ownership of shares – 75% or more

ENERGISER (NOMINEE) LIMITED Events

30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 4 July 2016
15 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

15 Dec 2015
Registered office address changed from 417 Finchley Road London NW3 6HJ to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 15 December 2015
...
... and 4 more events
27 Feb 2014
Appointment of Mr Nishith Malde as a secretary
27 Feb 2014
Termination of appointment of Richard Laugharne as a director
27 Feb 2014
Appointment of Mr Stephen Desmond Wicks as a director
27 Feb 2014
Appointment of Mr Nishith Malde as a director
26 Nov 2013
Incorporation
Statement of capital on 2013-11-26
  • GBP 1