DECOM ENERGY LIMITED
LONDON SNRDCO 3207 LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 09759321
Status Active
Incorporation Date 2 September 2015
Company Type Private Limited Company
Address CMS CAMERON MCKENNA LLP CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; RP04 CS01 second filing CS01 01/09/2016 information about people with significant control; Confirmation statement made on 1 September 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016 . The most likely internet sites of DECOM ENERGY LIMITED are www.decomenergy.co.uk, and www.decom-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decom Energy Limited is a Private Limited Company. The company registration number is 09759321. Decom Energy Limited has been working since 02 September 2015. The present status of the company is Active. The registered address of Decom Energy Limited is Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London England Ec4n 6af. . CRIGHTON, Calum George is a Secretary of the company. FERGUSSON, Graeme Kenneth is a Director of the company. HOCKEY, Andrew Raymond is a Director of the company. SHARP, Ian Alexander is a Director of the company. WISEMAN, John is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director COX, Peter Charles has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
CRIGHTON, Calum George
Appointed Date: 08 March 2016

Director
FERGUSSON, Graeme Kenneth
Appointed Date: 02 October 2015
48 years old

Director
HOCKEY, Andrew Raymond
Appointed Date: 02 October 2015
66 years old

Director
SHARP, Ian Alexander
Appointed Date: 02 October 2015
69 years old

Director
WISEMAN, John
Appointed Date: 02 October 2015
68 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 02 October 2015
Appointed Date: 02 September 2015

Director
COX, Peter Charles
Resigned: 02 October 2015
Appointed Date: 02 September 2015
69 years old

Director
DENTONS DIRECTORS LIMITED
Resigned: 02 October 2015
Appointed Date: 02 September 2015

Persons With Significant Control

Mitsubishi Corporation
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DECOM ENERGY LIMITED Events

17 Mar 2017
Group of companies' accounts made up to 30 June 2016
30 Sep 2016
RP04 CS01 second filing CS01 01/09/2016 information about people with significant control
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016

22 Jun 2016
Current accounting period shortened from 30 September 2016 to 30 June 2016
22 Jun 2016
Registered office address changed from One Fleet Place London EC4M 7WS to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 22 June 2016
...
... and 14 more events
02 Oct 2015
Appointment of Mr Andrew Raymond Hockey as a director on 2 October 2015
02 Oct 2015
Appointment of Mr John Wiseman as a director on 2 October 2015
02 Oct 2015
Appointment of Mr Graeme Kenneth Fergusson as a director on 2 October 2015
02 Oct 2015
Company name changed snrdco 3207 LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02

02 Sep 2015
Incorporation
Statement of capital on 2015-09-02
  • GBP 1