STC ENERGY MANAGEMENT LIMITED
KIRKHAM

Hellopages » Lancashire » Fylde » PR4 2TZ

Company number 03094427
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address 29 PROGRESS PARK, ORDERS LANE, KIRKHAM, LANCASHIRE, PR4 2TZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of STC ENERGY MANAGEMENT LIMITED are www.stcenergymanagement.co.uk, and www.stc-energy-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Stc Energy Management Limited is a Private Limited Company. The company registration number is 03094427. Stc Energy Management Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Stc Energy Management Limited is 29 Progress Park Orders Lane Kirkham Lancashire Pr4 2tz. . CONNOR, Paul Anthony is a Director of the company. FOREMAN, David Christopher is a Director of the company. THORNTON, Janet is a Director of the company. THORNTON, Matthew Peter is a Director of the company. Secretary BECKERMAN, Michael John has been resigned. Secretary RAE, Steven Graham has been resigned. Director BECKERMAN, Michael John has been resigned. Director CLAYTON, Simon Timothy has been resigned. Director HAYLES, George Anthony has been resigned. Director LOCKE, Susan has been resigned. Director RAE, Steven Graham has been resigned. Director RAE, Steven Graham has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CONNOR, Paul Anthony
Appointed Date: 16 November 2015
41 years old

Director
FOREMAN, David Christopher
Appointed Date: 16 November 2015
44 years old

Director
THORNTON, Janet
Appointed Date: 10 November 2015
63 years old

Director
THORNTON, Matthew Peter
Appointed Date: 16 November 2015
52 years old

Resigned Directors

Secretary
BECKERMAN, Michael John
Resigned: 23 August 1995
Appointed Date: 23 August 1995

Secretary
RAE, Steven Graham
Resigned: 16 November 2015
Appointed Date: 23 August 1995

Director
BECKERMAN, Michael John
Resigned: 23 August 1995
Appointed Date: 23 August 1995
78 years old

Director
CLAYTON, Simon Timothy
Resigned: 16 November 2015
Appointed Date: 23 August 1995
66 years old

Director
HAYLES, George Anthony
Resigned: 02 January 2015
Appointed Date: 01 May 2011
65 years old

Director
LOCKE, Susan
Resigned: 23 August 1995
Appointed Date: 23 August 1995
67 years old

Director
RAE, Steven Graham
Resigned: 16 November 2015
Appointed Date: 01 May 2011
50 years old

Director
RAE, Steven Graham
Resigned: 01 May 2011
Appointed Date: 29 November 2002
50 years old

Persons With Significant Control

Inspired Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STC ENERGY MANAGEMENT LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
02 Sep 2016
Confirmation statement made on 23 August 2016 with updates
14 Jan 2016
Auditor's resignation
...
... and 68 more events
25 Jun 1996
Accounting reference date extended from 28/02/96 to 31/01/97
20 May 1996
Accounting reference date notified as 28/02
12 Sep 1995
Secretary resigned;director resigned;new director appointed
12 Sep 1995
New secretary appointed;director resigned
23 Aug 1995
Incorporation

STC ENERGY MANAGEMENT LIMITED Charges

16 November 2015
Charge code 0309 4427 0003
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Not applicable…
12 September 2013
Charge code 0309 4427 0002
Delivered: 3 October 2013
Status: Satisfied on 11 November 2015
Persons entitled: Barclays Bank PLC
Description: Lancaster house 7 elmfield road bromley kent.
17 July 2013
Charge code 0309 4427 0001
Delivered: 23 July 2013
Status: Satisfied on 11 November 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…