E.ON CLIMATE & RENEWABLES UK ROBIN RIGG EAST LIMITED
COVENTRY E.ON UK SOLWAY OFFSHORE LIMITED SOLWAY OFFSHORE LIMITED EASTERN TWENTY SIX LIMITED

Hellopages » West Midlands » Coventry » CV4 8LG

Company number 03568724
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Timothy James Bell as a director on 1 March 2017; Termination of appointment of Daniel Steven Shaw as a director on 1 March 2017. The most likely internet sites of E.ON CLIMATE & RENEWABLES UK ROBIN RIGG EAST LIMITED are www.eonclimaterenewablesukrobinriggeast.co.uk, and www.e-on-climate-renewables-uk-robin-rigg-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. E On Climate Renewables Uk Robin Rigg East Limited is a Private Limited Company. The company registration number is 03568724. E On Climate Renewables Uk Robin Rigg East Limited has been working since 21 May 1998. The present status of the company is Active. The registered address of E On Climate Renewables Uk Robin Rigg East Limited is Westwood Way Westwood Business Park Coventry Cv4 8lg. . E.ON UK SECRETARIES LIMITED is a Secretary of the company. BELL, Timothy James is a Director of the company. CHATTERTON, Adrian Joseph is a Director of the company. DELAHUNTY, Alice Kyne is a Director of the company. Secretary BRYANT, Shaun Kevin has been resigned. Secretary COLES, Shaun Patrick has been resigned. Secretary CORNELIUS, Jonathan Miles has been resigned. Secretary DOWNS, Steven George has been resigned. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary FATHERS, Nicholas John has been resigned. Secretary FAULKNER, Michael Edward has been resigned. Secretary HOWELLS, Gareth Elwyn has been resigned. Secretary SWEET, Simon Andrew has been resigned. Secretary THOMAS, Chantal has been resigned. Secretary TREVIS, Emma has been resigned. Director BRYANT, Shaun Kevin has been resigned. Director DRÜPPEL, Ralf has been resigned. Director ELLIS, Philip Arthur has been resigned. Director MARSH, Paul Colin has been resigned. Director MULVIHILL, Paul, Dr has been resigned. Director NEUWIRTH, Rudolf has been resigned. Director PLOWMAN, Keith has been resigned. Director ROGERS, David Gerald has been resigned. Director SCAGELL, Jason has been resigned. Director SHARPE, Ian John has been resigned. Director SHAW, Daniel Steven has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director THACKWRAY, Guy Carlyle has been resigned. Director WEBSTER, Paul John has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
E.ON UK SECRETARIES LIMITED
Appointed Date: 10 December 2012

Director
BELL, Timothy James
Appointed Date: 01 March 2017
51 years old

Director
CHATTERTON, Adrian Joseph
Appointed Date: 10 December 2012
62 years old

Director
DELAHUNTY, Alice Kyne
Appointed Date: 22 October 2015
44 years old

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 09 April 2003
Appointed Date: 14 February 2001

Secretary
COLES, Shaun Patrick
Resigned: 29 September 2000
Appointed Date: 26 May 2000

Secretary
CORNELIUS, Jonathan Miles
Resigned: 20 May 2011
Appointed Date: 19 May 2006

Secretary
DOWNS, Steven George
Resigned: 24 November 2003
Appointed Date: 09 April 2003

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 20 May 2011
Appointed Date: 20 May 2011

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 03 May 2005
Appointed Date: 14 January 2005

Secretary
FATHERS, Nicholas John
Resigned: 14 January 2005
Appointed Date: 24 November 2003

Secretary
FAULKNER, Michael Edward
Resigned: 14 February 2001
Appointed Date: 29 September 2000

Secretary
HOWELLS, Gareth Elwyn
Resigned: 25 September 2012
Appointed Date: 20 May 2011

Secretary
SWEET, Simon Andrew
Resigned: 26 May 2000
Appointed Date: 21 May 1998

Secretary
THOMAS, Chantal
Resigned: 29 March 2011
Appointed Date: 01 August 2008

Secretary
TREVIS, Emma
Resigned: 01 August 2008
Appointed Date: 03 May 2005

Director
BRYANT, Shaun Kevin
Resigned: 14 February 2001
Appointed Date: 26 May 2000
57 years old

Director
DRÜPPEL, Ralf
Resigned: 22 October 2015
Appointed Date: 10 December 2012
58 years old

Director
ELLIS, Philip Arthur
Resigned: 26 May 2000
Appointed Date: 21 May 1998
80 years old

Director
MARSH, Paul Colin
Resigned: 09 April 2003
Appointed Date: 14 February 2001
67 years old

Director
MULVIHILL, Paul, Dr
Resigned: 22 October 2015
Appointed Date: 10 December 2012
66 years old

Director
NEUWIRTH, Rudolf
Resigned: 30 June 2015
Appointed Date: 10 December 2012
52 years old

Director
PLOWMAN, Keith
Resigned: 01 January 2008
Appointed Date: 19 December 2006
67 years old

Director
ROGERS, David Gerald
Resigned: 10 December 2012
Appointed Date: 01 January 2008
71 years old

Director
SCAGELL, Jason
Resigned: 19 December 2006
Appointed Date: 24 November 2003
57 years old

Director
SHARPE, Ian John
Resigned: 24 November 2003
Appointed Date: 09 April 2003
71 years old

Director
SHAW, Daniel Steven
Resigned: 01 March 2017
Appointed Date: 22 October 2015
66 years old

Director
STANLEY, Martin Stephen William
Resigned: 09 April 2003
Appointed Date: 14 February 2001
62 years old

Director
THACKWRAY, Guy Carlyle
Resigned: 24 November 2003
Appointed Date: 09 April 2003
58 years old

Director
WEBSTER, Paul John
Resigned: 22 June 2012
Appointed Date: 24 November 2003
69 years old

Persons With Significant Control

E.On Climate & Renewables Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.ON CLIMATE & RENEWABLES UK ROBIN RIGG EAST LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Mar 2017
Appointment of Timothy James Bell as a director on 1 March 2017
10 Mar 2017
Termination of appointment of Daniel Steven Shaw as a director on 1 March 2017
22 Sep 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

...
... and 106 more events
25 Aug 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Aug 1998
Resolutions
  • ELRES ‐ Elective resolution

25 Aug 1998
Resolutions
  • ELRES ‐ Elective resolution

25 Aug 1998
Resolutions
  • ELRES ‐ Elective resolution

21 May 1998
Incorporation