ENERGY SERVICES ACQUISITIONS LIMITED
LYTHAM ST. ANNES DMWSL 724 LIMITED

Hellopages » Lancashire » Fylde » FY8 4TS
Company number 08500814
Status Active
Incorporation Date 23 April 2013
Company Type Private Limited Company
Address RIBBLE HOUSE, BALLAM ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Gary Martin Stokes as a director on 20 October 2016; Termination of appointment of Geoff Childs as a director on 13 September 2016. The most likely internet sites of ENERGY SERVICES ACQUISITIONS LIMITED are www.energyservicesacquisitions.co.uk, and www.energy-services-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Energy Services Acquisitions Limited is a Private Limited Company. The company registration number is 08500814. Energy Services Acquisitions Limited has been working since 23 April 2013. The present status of the company is Active. The registered address of Energy Services Acquisitions Limited is Ribble House Ballam Road Lytham St Annes Lancashire Fy8 4ts. . ARMITAGE, Edward John is a Secretary of the company. ARMITAGE, Edward John is a Director of the company. CLARKSON, Shaun is a Director of the company. COCKSHOTT, David Martyn is a Director of the company. MACDONALD, Patrick James is a Director of the company. STOKES, Gary Martin is a Director of the company. Secretary SANDERSON, Robert James has been resigned. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director ABBOTT, Michael Edward has been resigned. Director CHILDS, Geoff has been resigned. Director MCNAIR, Martin James has been resigned. Director SANDERSON, Robert James has been resigned. Director WHITTINGHAM, Jeff has been resigned. Director VITRUVIAN DIRECTORS I LIMITED has been resigned. Director VITRUVIAN DIRECTORS II LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARMITAGE, Edward John
Appointed Date: 27 May 2016

Director
ARMITAGE, Edward John
Appointed Date: 22 April 2014
51 years old

Director
CLARKSON, Shaun
Appointed Date: 04 September 2013
61 years old

Director
COCKSHOTT, David Martyn
Appointed Date: 07 October 2014
56 years old

Director
MACDONALD, Patrick James
Appointed Date: 27 May 2016
63 years old

Director
STOKES, Gary Martin
Appointed Date: 20 October 2016
64 years old

Resigned Directors

Secretary
SANDERSON, Robert James
Resigned: 04 September 2013
Appointed Date: 24 June 2013

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 24 June 2013
Appointed Date: 23 April 2013

Director
ABBOTT, Michael Edward
Resigned: 27 May 2016
Appointed Date: 04 September 2013
58 years old

Director
CHILDS, Geoff
Resigned: 13 September 2016
Appointed Date: 27 May 2016
49 years old

Director
MCNAIR, Martin James
Resigned: 24 June 2013
Appointed Date: 23 April 2013
61 years old

Director
SANDERSON, Robert James
Resigned: 04 September 2013
Appointed Date: 24 June 2013
47 years old

Director
WHITTINGHAM, Jeff
Resigned: 30 September 2014
Appointed Date: 04 September 2013
61 years old

Director
VITRUVIAN DIRECTORS I LIMITED
Resigned: 04 September 2013
Appointed Date: 24 June 2013

Director
VITRUVIAN DIRECTORS II LIMITED
Resigned: 04 September 2013
Appointed Date: 24 June 2013

ENERGY SERVICES ACQUISITIONS LIMITED Events

17 Jan 2017
Full accounts made up to 30 April 2016
21 Oct 2016
Appointment of Mr Gary Martin Stokes as a director on 20 October 2016
13 Sep 2016
Termination of appointment of Geoff Childs as a director on 13 September 2016
23 Jun 2016
Appointment of Mr Geoff Childs as a director on 27 May 2016
23 Jun 2016
Appointment of Mr Patrick James Macdonald as a director on 27 May 2016
...
... and 26 more events
01 Jul 2013
Appointment of Vitruvian Directors I Limited as a director
01 Jul 2013
Appointment of Vitruvian Directors Ii Limited as a director
01 Jul 2013
Appointment of Mr Robert James Sanderson as a director
12 Jun 2013
Company name changed dmwsl 724 LIMITED\certificate issued on 12/06/13
  • CONNOT ‐

23 Apr 2013
Incorporation

ENERGY SERVICES ACQUISITIONS LIMITED Charges

4 September 2013
Charge code 0850 0814 0001
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Notification of addition to or amendment of charge…