OUR POWER ENERGY SUPPLY LIMITED
LONDON RHODIUM ENERGY SUPPLY LIMITED

Hellopages » City of London » City of London » EC2Y 5EB

Company number 09134997
Status Active
Incorporation Date 17 July 2014
Company Type Private Limited Company
Address 6TH FLOOR, ONE LONDON WALL, LONDON, ENGLAND, EC2Y 5EB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Termination of appointment of Colin William Reid as a director on 23 March 2016; Termination of appointment of Graeme Alexander Bruce as a director on 16 April 2016. The most likely internet sites of OUR POWER ENERGY SUPPLY LIMITED are www.ourpowerenergysupply.co.uk, and www.our-power-energy-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Our Power Energy Supply Limited is a Private Limited Company. The company registration number is 09134997. Our Power Energy Supply Limited has been working since 17 July 2014. The present status of the company is Active. The registered address of Our Power Energy Supply Limited is 6th Floor One London Wall London England Ec2y 5eb. . MUSPRATT, Dawn Ann is a Secretary of the company. BARRATT, Laurence Charles is a Director of the company. MARSHALL, Jack is a Director of the company. MUSPRATT, Dawn Ann is a Director of the company. RILEY, Andrew David is a Director of the company. STEELE, William Alister is a Director of the company. TUCKER, Prince Albert is a Director of the company. Secretary GOSLING, Steven Paul has been resigned. Director BRUCE, Graeme Alexander has been resigned. Director GARMORY, Carron Ann has been resigned. Director GOSLING, Steven Paul has been resigned. Director HIRST, Matthew Christopher has been resigned. Director REID, Colin William has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MUSPRATT, Dawn Ann
Appointed Date: 08 July 2015

Director
BARRATT, Laurence Charles
Appointed Date: 10 September 2015
70 years old

Director
MARSHALL, Jack
Appointed Date: 10 September 2015
67 years old

Director
MUSPRATT, Dawn Ann
Appointed Date: 08 July 2015
64 years old

Director
RILEY, Andrew David
Appointed Date: 29 April 2016
64 years old

Director
STEELE, William Alister
Appointed Date: 08 July 2015
68 years old

Director
TUCKER, Prince Albert
Appointed Date: 10 September 2015
67 years old

Resigned Directors

Secretary
GOSLING, Steven Paul
Resigned: 08 July 2015
Appointed Date: 17 July 2014

Director
BRUCE, Graeme Alexander
Resigned: 16 April 2016
Appointed Date: 21 September 2015
52 years old

Director
GARMORY, Carron Ann
Resigned: 21 September 2015
Appointed Date: 08 July 2015
57 years old

Director
GOSLING, Steven Paul
Resigned: 08 July 2015
Appointed Date: 17 July 2014
58 years old

Director
HIRST, Matthew Christopher
Resigned: 08 July 2015
Appointed Date: 17 July 2014
48 years old

Director
REID, Colin William
Resigned: 23 March 2016
Appointed Date: 21 September 2015
46 years old

Persons With Significant Control

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

OUR POWER ENERGY SUPPLY LIMITED Events

04 Aug 2016
Confirmation statement made on 17 July 2016 with updates
04 Aug 2016
Termination of appointment of Colin William Reid as a director on 23 March 2016
04 Aug 2016
Termination of appointment of Graeme Alexander Bruce as a director on 16 April 2016
16 May 2016
Appointment of Mr Andrew David Riley as a director on 29 April 2016
20 Apr 2016
Full accounts made up to 31 December 2015
...
... and 18 more events
16 Jul 2015
Company name changed rhodium energy supply LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08

16 Jul 2015
Change of name notice
15 Jul 2015
Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 6th Floor One London Wall London EC2Y 5EB on 15 July 2015
24 Jul 2014
Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014
17 Jul 2014
Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

OUR POWER ENERGY SUPPLY LIMITED Charges

10 September 2015
Charge code 0913 4997 0001
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited as Trustee for Itself and Each of the Finance Parties
Description: Contains floating charge…