NEWBRIDGE ENERGY LTD
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 2TN

Company number 08228505
Status Active
Incorporation Date 25 September 2012
Company Type Private Limited Company
Address BLAZERS FUELS BRICKFIELD LANE, DENBIGH ROAD, RUTHIN, DENBIGHSHIRE, LL15 2TN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Satisfaction of charge 082285050001 in full; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NEWBRIDGE ENERGY LTD are www.newbridgeenergy.co.uk, and www.newbridge-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Shotton High Level Rail Station is 13.4 miles; to Ruabon Rail Station is 14.9 miles; to Abergele & Pensarn Rail Station is 16 miles; to Gobowen Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbridge Energy Ltd is a Private Limited Company. The company registration number is 08228505. Newbridge Energy Ltd has been working since 25 September 2012. The present status of the company is Active. The registered address of Newbridge Energy Ltd is Blazers Fuels Brickfield Lane Denbigh Road Ruthin Denbighshire Ll15 2tn. . DAVIES, Darren Gwyn is a Director of the company. DAVIES, Philip John is a Director of the company. ROSS, Nicholas Robert William is a Director of the company. WILDBUR, Philip Alan is a Director of the company. Director JONES, Timothy John Fraser has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
DAVIES, Darren Gwyn
Appointed Date: 01 November 2012
54 years old

Director
DAVIES, Philip John
Appointed Date: 02 June 2016
54 years old

Director
ROSS, Nicholas Robert William
Appointed Date: 02 June 2016
62 years old

Director
WILDBUR, Philip Alan
Appointed Date: 01 September 2014
58 years old

Resigned Directors

Director
JONES, Timothy John Fraser
Resigned: 01 January 2014
Appointed Date: 25 September 2012
75 years old

Persons With Significant Control

Iona Environmental Infrastructure 2 Lp
Notified on: 3 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Gwyn Davies
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Alan Wildbur
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWBRIDGE ENERGY LTD Events

07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
29 Jun 2016
Satisfaction of charge 082285050001 in full
21 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jun 2016
Particulars of variation of rights attached to shares
21 Jun 2016
Change of share class name or designation
...
... and 14 more events
02 Jun 2014
Termination of appointment of Timothy Jones as a director
03 Oct 2013
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2

09 Nov 2012
Appointment of Mr Darren Gwyn Davies as a director
09 Nov 2012
Registered office address changed from Buarth Y Beran Deiniolen Caernarfon Gwynedd LL55 3NF Wales on 9 November 2012
25 Sep 2012
Incorporation

NEWBRIDGE ENERGY LTD Charges

2 June 2016
Charge code 0822 8505 0002
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Iona Environmental Infrastructure 2 LP
Description: None…
9 June 2015
Charge code 0822 8505 0001
Delivered: 13 June 2015
Status: Satisfied on 29 June 2016
Persons entitled: Tenax Credit Opportunities Fund Ireland Limited
Description: Contains fixed charge…