BLOCK ENERGY PLC
LONDON GOLDCREST RESOURCES PLC RARE EARTHS AND METALS PLC LISUNGWE PLC

Hellopages » City of London » City of London » EC3V 0HR
Company number 05356303
Status Active
Incorporation Date 8 February 2005
Company Type Public Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Consolidation of shares on 31 December 2016; Sub-division of shares on 31 December 2016; Confirmation statement made on 8 February 2017 with updates. The most likely internet sites of BLOCK ENERGY PLC are www.blockenergy.co.uk, and www.block-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Block Energy Plc is a Public Limited Company. The company registration number is 05356303. Block Energy Plc has been working since 08 February 2005. The present status of the company is Active. The registered address of Block Energy Plc is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . HARBER, Ben is a Secretary of the company. HAYWOOD, Paul is a Director of the company. NORTHAM, Gareth Anthony is a Director of the company. TOMLINSON, Niall is a Director of the company. Secretary RONALDSON, Stephen Frank has been resigned. Secretary TUCKER, Roy Clifford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Callum has been resigned. Director BELL, Frederick Augustus Peter Ronald Mcmillan has been resigned. Director BRAND, Stuart Francis has been resigned. Director BURNELL, Gavin John has been resigned. Director DOWLING, Shaun Coleman has been resigned. Director LONG, Ryan David has been resigned. Director SIDDALL, George Bernard has been resigned. Director TUCKER, Roy Clifford has been resigned. Director WATKINS, John - has been resigned. Director YOUNG, Robert Douglas, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
HARBER, Ben
Appointed Date: 03 January 2017

Director
HAYWOOD, Paul
Appointed Date: 08 June 2016
44 years old

Director
NORTHAM, Gareth Anthony
Appointed Date: 04 December 2016
44 years old

Director
TOMLINSON, Niall
Appointed Date: 19 January 2016
44 years old

Resigned Directors

Secretary
RONALDSON, Stephen Frank
Resigned: 03 January 2017
Appointed Date: 01 April 2010

Secretary
TUCKER, Roy Clifford
Resigned: 07 February 2011
Appointed Date: 08 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Director
BAXTER, Callum
Resigned: 08 June 2016
Appointed Date: 07 March 2013
57 years old

Director
BELL, Frederick Augustus Peter Ronald Mcmillan
Resigned: 26 February 2016
Appointed Date: 01 April 2010
39 years old

Director
BRAND, Stuart Francis
Resigned: 31 October 2010
Appointed Date: 08 February 2005
85 years old

Director
BURNELL, Gavin John
Resigned: 13 April 2016
Appointed Date: 08 April 2013
48 years old

Director
DOWLING, Shaun Coleman
Resigned: 25 March 2015
Appointed Date: 26 September 2006
94 years old

Director
LONG, Ryan David
Resigned: 04 December 2016
Appointed Date: 19 January 2016
42 years old

Director
SIDDALL, George Bernard
Resigned: 05 October 2010
Appointed Date: 26 March 2008
84 years old

Director
TUCKER, Roy Clifford
Resigned: 01 April 2010
Appointed Date: 08 February 2005
85 years old

Director
WATKINS, John -
Resigned: 25 March 2015
Appointed Date: 16 February 2005
82 years old

Director
YOUNG, Robert Douglas, Dr
Resigned: 26 March 2008
Appointed Date: 23 March 2005
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

BLOCK ENERGY PLC Events

10 Mar 2017
Consolidation of shares on 31 December 2016
10 Mar 2017
Sub-division of shares on 31 December 2016
09 Mar 2017
Confirmation statement made on 8 February 2017 with updates
08 Mar 2017
Statement of capital following an allotment of shares on 10 January 2017
  • GBP 1,129,242.67746

25 Jan 2017
Resolutions
  • RES13 ‐ Company business. Sub div. Consolidated 31/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 111 more events
16 Feb 2005
New director appointed
16 Feb 2005
New secretary appointed
16 Feb 2005
Director resigned
16 Feb 2005
Secretary resigned;director resigned
08 Feb 2005
Incorporation