SKELBROOKE ENERGY LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 03680648
Status Active
Incorporation Date 8 December 1998
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Director's details changed for Mr Matthew George Setchell on 20 February 2017; Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of SKELBROOKE ENERGY LIMITED are www.skelbrookeenergy.co.uk, and www.skelbrooke-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skelbrooke Energy Limited is a Private Limited Company. The company registration number is 03680648. Skelbrooke Energy Limited has been working since 08 December 1998. The present status of the company is Active. The registered address of Skelbrooke Energy Limited is 6th Floor 33 Holborn London England England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. SETCHELL, Matthew George is a Director of the company. WILKINSON, Edwin John is a Director of the company. Secretary FITZHERBERT, David Henry has been resigned. Secretary PENTECOST, Alexandra Helen has been resigned. Secretary PENTECOST, Alexandra Helen has been resigned. Secretary WARD, Karen has been resigned. Secretary WILSON, Douglas Ralph has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director FITZHERBERT, David Henry has been resigned. Director FITZHERBERT, David Henry has been resigned. Director HOLMES, Randall Duane has been resigned. Director PATON, John Derek has been resigned. Director SENIOR, Tim James has been resigned. Director SWANSON, Robert Ernest has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TILSTONE, David Paul has been resigned. Director WEST, Andrew Thomas has been resigned. Director WILSON, Douglas Ralph has been resigned. Director WYNDHAM, Harry Hugh Patrick has been resigned. Director WYNDHAM, Harry Hugh Patrick has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 06 May 2016

Director
SETCHELL, Matthew George
Appointed Date: 06 October 2016
48 years old

Director
WILKINSON, Edwin John
Appointed Date: 22 February 2007
60 years old

Resigned Directors

Secretary
FITZHERBERT, David Henry
Resigned: 11 May 2000
Appointed Date: 08 December 1998

Secretary
PENTECOST, Alexandra Helen
Resigned: 26 April 2007
Appointed Date: 14 November 2001

Secretary
PENTECOST, Alexandra Helen
Resigned: 16 March 2001
Appointed Date: 11 May 2000

Secretary
WARD, Karen
Resigned: 06 May 2016
Appointed Date: 05 January 2016

Secretary
WILSON, Douglas Ralph
Resigned: 14 November 2001
Appointed Date: 16 March 2001

Secretary
EVERSECRETARY LIMITED
Resigned: 26 November 2015
Appointed Date: 26 April 2007

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Director
FITZHERBERT, David Henry
Resigned: 18 March 2003
Appointed Date: 14 November 2001
68 years old

Director
FITZHERBERT, David Henry
Resigned: 16 March 2001
Appointed Date: 08 December 1998
68 years old

Director
HOLMES, Randall Duane
Resigned: 22 February 2007
Appointed Date: 16 March 2001
78 years old

Director
PATON, John Derek
Resigned: 23 February 2016
Appointed Date: 10 July 2012
70 years old

Director
SENIOR, Tim James
Resigned: 06 October 2016
Appointed Date: 24 February 2016
54 years old

Director
SWANSON, Robert Ernest
Resigned: 22 February 2007
Appointed Date: 14 November 2001
78 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Director
TILSTONE, David Paul
Resigned: 17 May 2007
Appointed Date: 22 February 2007
56 years old

Director
WEST, Andrew Thomas
Resigned: 22 February 2007
Appointed Date: 14 November 2001
67 years old

Director
WILSON, Douglas Ralph
Resigned: 22 February 2007
Appointed Date: 16 March 2001
65 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 31 October 2012
Appointed Date: 14 November 2001
68 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 16 March 2001
Appointed Date: 08 December 1998
68 years old

Persons With Significant Control

Clpe Projects 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKELBROOKE ENERGY LIMITED Events

20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
10 Nov 2016
Full accounts made up to 30 June 2016
06 Oct 2016
Termination of appointment of Tim James Senior as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Matthew George Setchell as a director on 6 October 2016
...
... and 133 more events
21 Jun 1999
New secretary appointed;new director appointed
21 Jun 1999
New director appointed
16 Dec 1998
Director resigned
16 Dec 1998
Secretary resigned
08 Dec 1998
Incorporation

SKELBROOKE ENERGY LIMITED Charges

5 February 2015
Charge code 0368 0648 0009
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
5 February 2015
Charge code 0368 0648 0008
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: Contains fixed charge…
21 January 2010
Composite guarantee and debenture
Delivered: 22 January 2010
Status: Satisfied on 12 May 2015
Persons entitled: Fortis Bank, UK Branch
Description: Fixed and floating charge over the undertaking and all…
22 February 2007
Composite guarantee and debenture
Delivered: 9 March 2007
Status: Satisfied on 12 May 2015
Persons entitled: Fortis Bank S.A./N.V. on Behalf of Itself and the Finance Parties
Description: All land equipment insurances debts goodwill and uncalled…
4 May 2006
Composite guarantee and debenture
Delivered: 17 May 2006
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its interest in the property,together with all…
30 September 2004
Deed of accession and supplemental assignment
Delivered: 9 October 2004
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Deed of accession and supplemental assignment
Delivered: 12 September 2003
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest (if any) in and to each of the…
16 March 2001
Deed of accession to the debenture
Delivered: 22 March 2001
Status: Satisfied on 5 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 July 2000
Composite guarantee and debenture
Delivered: 21 July 2000
Status: Satisfied on 31 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…