GREEN ENERGY (UK) PLC
WARE FINDELLA PLC.

Hellopages » Hertfordshire » East Hertfordshire » SG12 9DH

Company number 04194006
Status Active
Incorporation Date 4 April 2001
Company Type Public Limited Company
Address BLACK SWAN HOUSE, 23 BALDOCK STREET, WARE, HERTFORDSHIRE, UNITED KINGDOM, SG12 9DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Statement of capital following an allotment of shares on 31 October 2016 GBP 56,412.35 ; Full accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with bulk list of shareholders Statement of capital on 2016-05-09 GBP 54,912.35 . The most likely internet sites of GREEN ENERGY (UK) PLC are www.greenenergyuk.co.uk, and www.green-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.8 miles; to Turkey Street Rail Station is 9.7 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Energy Uk Plc is a Public Limited Company. The company registration number is 04194006. Green Energy Uk Plc has been working since 04 April 2001. The present status of the company is Active. The registered address of Green Energy Uk Plc is Black Swan House 23 Baldock Street Ware Hertfordshire United Kingdom Sg12 9dh. . ALDBURY SECRETARIES LIMITED is a Secretary of the company. CROSSLEY COOKE, Charles Kenneth is a Director of the company. SMITH, Timothy John is a Director of the company. STEWART, Douglas Crawford is a Director of the company. THOMPSON, Peter Anthony, Sir is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNNING, Ramsay John Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. Director LAWGRAM SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALDBURY SECRETARIES LIMITED
Appointed Date: 21 April 2008

Director
CROSSLEY COOKE, Charles Kenneth
Appointed Date: 27 October 2014
58 years old

Director
SMITH, Timothy John
Appointed Date: 04 November 2008
65 years old

Director
STEWART, Douglas Crawford
Appointed Date: 05 June 2001
69 years old

Director
THOMPSON, Peter Anthony, Sir
Appointed Date: 05 June 2001
97 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 May 2001
Appointed Date: 04 April 2001

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 21 April 2008
Appointed Date: 22 May 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 May 2001
Appointed Date: 04 April 2001
35 years old

Director
DUNNING, Ramsay John Paul
Resigned: 04 November 2008
Appointed Date: 05 June 2001
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 May 2001
Appointed Date: 04 April 2001

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 05 June 2001
Appointed Date: 22 May 2001

Director
LAWGRAM SECRETARIES LIMITED
Resigned: 05 June 2001
Appointed Date: 22 May 2001

GREEN ENERGY (UK) PLC Events

21 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 56,412.35

27 Sep 2016
Full accounts made up to 30 April 2016
09 May 2016
Annual return made up to 4 April 2016 with bulk list of shareholders
Statement of capital on 2016-05-09
  • GBP 54,912.35

13 Nov 2015
Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015
06 Oct 2015
Full accounts made up to 30 April 2015
...
... and 100 more events
06 Jun 2001
Secretary resigned;director resigned
06 Jun 2001
Director resigned
04 Jun 2001
Company name changed findella PLC.\certificate issued on 04/06/01
29 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2001
Incorporation

GREEN ENERGY (UK) PLC Charges

20 November 2006
Rent deposit deed
Delivered: 1 December 2006
Status: Satisfied on 21 February 2012
Persons entitled: Richard Maurice Evans and Mary Lucy Evans
Description: All the monies of the company held in a designated interest…
27 October 2003
Debenture
Delivered: 10 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…