FIRMUS ENERGY (SUPPLY) LIMITED
LONDON BGE (NI) SUPPLY LIMITED OFFICEMILE LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 05369108
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registration of charge 053691080001, created on 17 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of FIRMUS ENERGY (SUPPLY) LIMITED are www.firmusenergysupply.co.uk, and www.firmus-energy-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Firmus Energy Supply Limited is a Private Limited Company. The company registration number is 05369108. Firmus Energy Supply Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Firmus Energy Supply Limited is 35 Great St Helen S London England Ec3a 6ap. . BELL, Andrew Alexander Gregory is a Secretary of the company. BELL, Andrew Alexander Gregory is a Director of the company. KING, Deryk Irving is a Director of the company. MALAN, Paul Richard is a Director of the company. MOORE, Peter John is a Director of the company. O'SULLIVAN, Michael is a Director of the company. REAVEY, Angela is a Director of the company. SCOTT, Michael Patrick Gerrard is a Director of the company. Secretary BARRY, Bartholomew Joseph has been resigned. Secretary O'RIORDAN, William Gerard has been resigned. Secretary O'SULLIVAN, Richard David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, John has been resigned. Director DALTON, Patrick has been resigned. Director KIRWAN, Michael David has been resigned. Director MULLINS, John has been resigned. Director O'BRIEN, Tom has been resigned. Director O'FLYNN, Joseph has been resigned. Director O'HANRAHAN, Patrick Pearse has been resigned. Director O'SULLIVAN, Michael has been resigned. Director O'SULLIVAN, Michael has been resigned. Director WALSH, Robert Gerard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Secretary
BELL, Andrew Alexander Gregory
Appointed Date: 30 June 2014

Director
BELL, Andrew Alexander Gregory
Appointed Date: 30 June 2014
62 years old

Director
KING, Deryk Irving
Appointed Date: 30 June 2014
77 years old

Director
MALAN, Paul Richard
Appointed Date: 30 June 2014
55 years old

Director
MOORE, Peter John
Appointed Date: 30 June 2014
44 years old

Director
O'SULLIVAN, Michael
Appointed Date: 22 October 2014
70 years old

Director
REAVEY, Angela
Appointed Date: 22 October 2014
61 years old

Director
SCOTT, Michael Patrick Gerrard
Appointed Date: 30 June 2014
57 years old

Resigned Directors

Secretary
BARRY, Bartholomew Joseph
Resigned: 25 April 2006
Appointed Date: 16 March 2005

Secretary
O'RIORDAN, William Gerard
Resigned: 08 December 2011
Appointed Date: 25 April 2006

Secretary
O'SULLIVAN, Richard David
Resigned: 30 June 2014
Appointed Date: 08 December 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 2005
Appointed Date: 18 February 2005

Director
BARRY, John
Resigned: 18 September 2008
Appointed Date: 03 September 2007
67 years old

Director
DALTON, Patrick
Resigned: 31 March 2006
Appointed Date: 16 March 2005
60 years old

Director
KIRWAN, Michael David
Resigned: 30 June 2014
Appointed Date: 24 July 2008
54 years old

Director
MULLINS, John
Resigned: 31 December 2012
Appointed Date: 16 June 2011
57 years old

Director
O'BRIEN, Tom
Resigned: 30 June 2014
Appointed Date: 08 December 2011
57 years old

Director
O'FLYNN, Joseph
Resigned: 30 June 2014
Appointed Date: 16 June 2011
67 years old

Director
O'HANRAHAN, Patrick Pearse
Resigned: 12 June 2010
Appointed Date: 25 April 2006
86 years old

Director
O'SULLIVAN, Michael
Resigned: 26 March 2013
Appointed Date: 31 December 2012
61 years old

Director
O'SULLIVAN, Michael
Resigned: 08 December 2011
Appointed Date: 08 December 2006
61 years old

Director
WALSH, Robert Gerard
Resigned: 31 July 2007
Appointed Date: 16 March 2005
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 2005
Appointed Date: 18 February 2005

Persons With Significant Control

Firmus Energy (Distribution) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRMUS ENERGY (SUPPLY) LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
31 Jan 2017
Registration of charge 053691080001, created on 17 January 2017
16 Sep 2016
Full accounts made up to 31 December 2015
18 May 2016
Auditor's resignation
09 May 2016
Registered office address changed from 6th Floor Old Jewry London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP on 9 May 2016
...
... and 71 more events
30 Mar 2005
New director appointed
30 Mar 2005
New secretary appointed
30 Mar 2005
New director appointed
17 Mar 2005
Company name changed officemile LIMITED\certificate issued on 17/03/05
18 Feb 2005
Incorporation

FIRMUS ENERGY (SUPPLY) LIMITED Charges

17 January 2017
Charge code 0536 9108 0001
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Soni Limited (Company Number: NI038715) Eirgrid P.L.C (Registered Number:338522)
Description: Contains fixed charge…