CELTIQUE ENERGIE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AQ
Company number 07448632
Status Active
Incorporation Date 23 November 2010
Company Type Private Limited Company
Address EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3AQ
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Part of the property or undertaking has been released from charge 074486320003; Termination of appointment of Geoffrey Glynn Davies as a director on 17 October 2016. The most likely internet sites of CELTIQUE ENERGIE HOLDINGS LIMITED are www.celtiqueenergieholdings.co.uk, and www.celtique-energie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtique Energie Holdings Limited is a Private Limited Company. The company registration number is 07448632. Celtique Energie Holdings Limited has been working since 23 November 2010. The present status of the company is Active. The registered address of Celtique Energie Holdings Limited is Eighth Floor 6 New Street Square New Fetter Lane London England Ec4a 3aq. . EVANS, Gregory is a Director of the company. HOGAN, John Anthony is a Director of the company. PULLAN, Christopher Peter is a Director of the company. TURBIDY, Trevor Martin is a Director of the company. Secretary COULSON, Peter has been resigned. Secretary DAVIES, Geoffrey Glynn has been resigned. Director CABES, Robert Louis has been resigned. Director DAVIES, Geoffrey Glynn has been resigned. Director FRANKLIN, Tilly has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
EVANS, Gregory
Appointed Date: 10 March 2011
45 years old

Director
HOGAN, John Anthony
Appointed Date: 10 March 2011
72 years old

Director
PULLAN, Christopher Peter
Appointed Date: 09 February 2011
68 years old

Director
TURBIDY, Trevor Martin
Appointed Date: 10 March 2011
58 years old

Resigned Directors

Secretary
COULSON, Peter
Resigned: 01 January 2015
Appointed Date: 15 December 2011

Secretary
DAVIES, Geoffrey Glynn
Resigned: 17 October 2016
Appointed Date: 01 January 2015

Director
CABES, Robert Louis
Resigned: 27 January 2014
Appointed Date: 23 November 2010
56 years old

Director
DAVIES, Geoffrey Glynn
Resigned: 17 October 2016
Appointed Date: 23 November 2010
71 years old

Director
FRANKLIN, Tilly
Resigned: 31 October 2013
Appointed Date: 10 March 2011
54 years old

CELTIQUE ENERGIE HOLDINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
24 Nov 2016
Part of the property or undertaking has been released from charge 074486320003
14 Nov 2016
Termination of appointment of Geoffrey Glynn Davies as a director on 17 October 2016
14 Nov 2016
Termination of appointment of Geoffrey Glynn Davies as a secretary on 17 October 2016
08 Nov 2016
Registration of charge 074486320004, created on 3 November 2016
...
... and 64 more events
23 Mar 2011
Appointment of John Hogan as a director
23 Mar 2011
Statement of capital following an allotment of shares on 10 March 2011
  • GBP 276,359.64

23 Feb 2011
Appointment of Mr Christopher Peter Pullan as a director
07 Feb 2011
Current accounting period shortened from 30 November 2011 to 31 March 2011
23 Nov 2010
Incorporation

CELTIQUE ENERGIE HOLDINGS LIMITED Charges

3 November 2016
Charge code 0744 8632 0004
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Geoffrey Davies
Description: Contains fixed charge.
11 April 2016
Charge code 0744 8632 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Calmar LP Avista Capital Partners LP Avista Capital Partners (Offshore) LP
Description: Contains fixed charge…
30 January 2015
Charge code 0744 8632 0002
Delivered: 11 February 2015
Status: Satisfied on 12 May 2015
Persons entitled: Calmar LP Avista Capital Partners LP Avista Capital Partners (Offshore) LP
Description: Contains fixed charge…
3 February 2014
Charge code 0744 8632 0001
Delivered: 14 February 2014
Status: Satisfied on 26 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.