GLOBAL ENERGY EUROPE LIMITED
LONDON

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

Company number 02636168
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GLOBAL ENERGY EUROPE LIMITED are www.globalenergyeurope.co.uk, and www.global-energy-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four 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.Global Energy Europe Limited is a Private Limited Company. The company registration number is 02636168. Global Energy Europe Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Global Energy Europe Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . BURNESS PAULL LLP is a Secretary of the company. GRAVES, Harry Hammond is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary DEVERSON, David Leonard has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BURNS, Geoffrey Douglas Charles has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. Director DAWSON, John Hennessey has been resigned. Director LAW, William Moran has been resigned. Director RAPER, Bruce Heblethwayte has been resigned. Director WRIGHT, Martin Thomas Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 10 September 2004

Director
GRAVES, Harry Hammond
Appointed Date: 20 March 1992
69 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 11 November 1992
Appointed Date: 08 August 1991

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 22 February 1994

Secretary
DEVERSON, David Leonard
Resigned: 24 September 1998
Appointed Date: 29 September 1994

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 24 September 1998

Nominee Secretary
BURNESS SOLICITORS
Resigned: 22 September 1994
Appointed Date: 22 February 1994

Nominee Secretary
BURNESS SOLICITORS
Resigned: 08 August 1993
Appointed Date: 11 November 1992

Director
BURNS, Geoffrey Douglas Charles
Resigned: 21 June 1994
Appointed Date: 24 January 1994
71 years old

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 20 March 1992
Appointed Date: 08 August 1991

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 20 March 1992
Appointed Date: 08 August 1991

Director
DAWSON, John Hennessey
Resigned: 08 August 1993
Appointed Date: 20 March 1992
81 years old

Director
LAW, William Moran
Resigned: 02 March 1998
Appointed Date: 02 December 1992
88 years old

Director
RAPER, Bruce Heblethwayte
Resigned: 02 March 1998
Appointed Date: 07 January 1994
87 years old

Director
WRIGHT, Martin Thomas Ian
Resigned: 04 October 1994
Appointed Date: 07 January 1994
67 years old

GLOBAL ENERGY EUROPE LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,180

02 Jul 2015
Registered office address changed from F Dufficy Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015
...
... and 89 more events
24 Mar 1992
Director resigned;new director appointed

24 Mar 1992
Director resigned;new director appointed

24 Mar 1992
Accounting reference date notified as 31/12

20 Feb 1992
Company name changed pausada LIMITED\certificate issued on 20/02/92
08 Aug 1991
Incorporation

GLOBAL ENERGY EUROPE LIMITED Charges

7 January 1994
Debenture
Delivered: 26 January 1994
Status: Satisfied on 7 October 1994
Persons entitled: Murray Ventures PLC,
Description: Floating charge over all moveable plant machinery…