ENERGY MANAGEMENT BROKERS LTD
LONDON

Hellopages » City of London » City of London » EC3M 3BD

Company number 02500956
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address 30 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 31 August 2016; Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3,007 . The most likely internet sites of ENERGY MANAGEMENT BROKERS LTD are www.energymanagementbrokers.co.uk, and www.energy-management-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy Management Brokers Ltd is a Private Limited Company. The company registration number is 02500956. Energy Management Brokers Ltd has been working since 10 May 1990. The present status of the company is Active. The registered address of Energy Management Brokers Ltd is 30 Fenchurch Street London United Kingdom Ec3m 3bd. . ROWE, Patrick Brian Francis is a Director of the company. Secretary CARLBOM, Paul Christian Axel has been resigned. Secretary CLEAVER, Simon has been resigned. Secretary PEARL, Michael has been resigned. Director CARLBOM, Paul Christian Axel has been resigned. Director CLEAVER, Simon has been resigned. Director FETHERSTON-DILKE, Timothy Hugh has been resigned. Director FOSTER, Peter Martyn has been resigned. Director LYDIARD WILSON, Christopher Henry has been resigned. Director LYDIARD-WILSON, Jonathan Arthur has been resigned. Director VAN LEEUWEN, William Robert has been resigned. Director WORBY, Gary Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROWE, Patrick Brian Francis
Appointed Date: 17 August 2015
60 years old

Resigned Directors

Secretary
CARLBOM, Paul Christian Axel
Resigned: 12 October 1995
Appointed Date: 30 June 1993

Secretary
CLEAVER, Simon
Resigned: 30 June 1993

Secretary
PEARL, Michael
Resigned: 17 August 2015
Appointed Date: 12 October 1995

Director
CARLBOM, Paul Christian Axel
Resigned: 06 May 2004
Appointed Date: 30 June 1993
59 years old

Director
CLEAVER, Simon
Resigned: 30 June 1993
64 years old

Director
FETHERSTON-DILKE, Timothy Hugh
Resigned: 22 November 2016
Appointed Date: 17 August 2015
67 years old

Director
FOSTER, Peter Martyn
Resigned: 17 August 2015
Appointed Date: 01 October 2001
66 years old

Director
LYDIARD WILSON, Christopher Henry
Resigned: 17 August 2015
61 years old

Director
LYDIARD-WILSON, Jonathan Arthur
Resigned: 17 August 2015
Appointed Date: 12 September 2008
59 years old

Director
VAN LEEUWEN, William Robert
Resigned: 17 August 2015
Appointed Date: 16 November 2007
52 years old

Director
WORBY, Gary Brian
Resigned: 17 August 2015
Appointed Date: 06 August 2003
59 years old

ENERGY MANAGEMENT BROKERS LTD Events

20 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 August 2016
15 Dec 2016
Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,007

30 Dec 2015
Group of companies' accounts made up to 31 March 2015
28 Aug 2015
Satisfaction of charge 025009560005 in full
...
... and 130 more events
10 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1990
Registered office changed on 23/08/90 from: classic house 174-180 old street london EC1V 9BP

10 May 1990
Incorporation

ENERGY MANAGEMENT BROKERS LTD Charges

10 May 2013
Charge code 0250 0956 0005
Delivered: 15 May 2013
Status: Satisfied on 28 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
19 August 2009
Debenture
Delivered: 21 August 2009
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2001
Fixed charge
Delivered: 13 June 2001
Status: Satisfied on 21 August 2009
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over volkswagen golf 1.9 gt tdi reg no…
9 September 1999
Debenture
Delivered: 18 September 1999
Status: Satisfied on 21 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1995
Security agreement
Delivered: 30 October 1995
Status: Satisfied on 21 August 2009
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit of a designated account…