E.ON UK INDUSTRIAL SHIPPING LIMITED
COVENTRY EME INDUSTRIAL SHIPPING LIMITED

Hellopages » West Midlands » Coventry » CV4 8LG

Company number 03412581
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of E.ON UK INDUSTRIAL SHIPPING LIMITED are www.eonukindustrialshipping.co.uk, and www.e-on-uk-industrial-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. E On Uk Industrial Shipping Limited is a Private Limited Company. The company registration number is 03412581. E On Uk Industrial Shipping Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of E On Uk Industrial Shipping Limited is Westwood Way Westwood Business Park Coventry Cv4 8lg. . E.ON UK SECRETARIES LIMITED is a Secretary of the company. GANDLEY, Deborah is a Director of the company. E.ON UK DIRECTORS LIMITED is a Director of the company. Secretary DAWES, Julie Viviene has been resigned. Director BOON, Christopher John has been resigned. Director HALFORD, Andrew Nigel has been resigned. Director E.ON UK SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
E.ON UK SECRETARIES LIMITED
Appointed Date: 28 May 1999

Director
GANDLEY, Deborah
Appointed Date: 20 July 2010
54 years old

Director
E.ON UK DIRECTORS LIMITED
Appointed Date: 22 December 1998

Resigned Directors

Secretary
DAWES, Julie Viviene
Resigned: 28 May 1999
Appointed Date: 31 July 1997

Director
BOON, Christopher John
Resigned: 19 March 1999
Appointed Date: 31 July 1997
79 years old

Director
HALFORD, Andrew Nigel
Resigned: 22 December 1998
Appointed Date: 31 July 1997
66 years old

Director
E.ON UK SECRETARIES LIMITED
Resigned: 20 July 2010
Appointed Date: 22 December 1998

Persons With Significant Control

E.On Energy Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.ON UK INDUSTRIAL SHIPPING LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 57 more events
25 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
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 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
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 Jan 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Oct 1997
Accounting reference date shortened from 31/07/98 to 31/12/97
31 Jul 1997
Incorporation