GREENTEC ENERGY LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9PL

Company number 07716855
Status Active
Incorporation Date 25 July 2011
Company Type Private Limited Company
Address OWLES FARM, OWLES LANE, BUNTINGFORD, HERTFORDSHIRE, SG9 9PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Termination of appointment of Martyn Fish as a secretary on 13 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GREENTEC ENERGY LIMITED are www.greentecenergy.co.uk, and www.greentec-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Greentec Energy Limited is a Private Limited Company. The company registration number is 07716855. Greentec Energy Limited has been working since 25 July 2011. The present status of the company is Active. The registered address of Greentec Energy Limited is Owles Farm Owles Lane Buntingford Hertfordshire Sg9 9pl. . SCOTT, Warren George is a Director of the company. Secretary FISH, Martyn has been resigned. Secretary INTERIM ASSISTANCE LIMITED has been resigned. Director BAYER, Michael Jonathan has been resigned. Director BRIGGS, Tessa Kim has been resigned. Director IRVINE, Alastair Charles Hamilton has been resigned. Director VON ROSEN, Andreas Niels has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SCOTT, Warren George
Appointed Date: 30 June 2015
54 years old

Resigned Directors

Secretary
FISH, Martyn
Resigned: 13 July 2016
Appointed Date: 30 June 2015

Secretary
INTERIM ASSISTANCE LIMITED
Resigned: 30 June 2015
Appointed Date: 01 August 2011

Director
BAYER, Michael Jonathan
Resigned: 30 June 2015
Appointed Date: 07 August 2014
56 years old

Director
BRIGGS, Tessa Kim
Resigned: 30 June 2015
Appointed Date: 25 July 2011
55 years old

Director
IRVINE, Alastair Charles Hamilton
Resigned: 07 August 2014
Appointed Date: 10 October 2011
63 years old

Director
VON ROSEN, Andreas Niels
Resigned: 30 June 2015
Appointed Date: 06 February 2012
46 years old

Persons With Significant Control

Mr Warren George Scott
Notified on: 25 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

GREENTEC ENERGY LIMITED Events

23 Aug 2016
Confirmation statement made on 25 July 2016 with updates
13 Jul 2016
Termination of appointment of Martyn Fish as a secretary on 13 July 2016
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 901.5

22 Jul 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 35 more events
20 Oct 2011
Appointment of Alastair Charles Hamilton Irvine as a director
20 Oct 2011
Resolutions
  • RES13 ‐ Subdivision 07/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

14 Oct 2011
Particulars of a mortgage or charge / charge no: 1
20 Sep 2011
Appointment of Interim Assistance Limited as a secretary
25 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GREENTEC ENERGY LIMITED Charges

30 June 2015
Charge code 0771 6855 0004
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0771 6855 0003
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
27 February 2012
Debenture
Delivered: 2 March 2012
Status: Satisfied on 17 July 2015
Persons entitled: TP10 Vct PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2011
Debenture
Delivered: 14 October 2011
Status: Satisfied on 17 July 2015
Persons entitled: TP10 Vct PLC
Description: Fixed and floating charge over the undertaking and all…