BRITISH ENERGY DIRECT LIMITED
GLOUCESTER MC301 LIMITED

Hellopages » Gloucestershire » Gloucester » GL4 3RS

Company number 04935015
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RS
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Miss Katherine Rebecca Jacob as a director on 12 January 2017; Termination of appointment of Mr John Edward Healy as a director on 30 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BRITISH ENERGY DIRECT LIMITED are www.britishenergydirect.co.uk, and www.british-energy-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. British Energy Direct Limited is a Private Limited Company. The company registration number is 04935015. British Energy Direct Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of British Energy Direct Limited is Barnett Way Barnwood Gloucester Gl4 3rs. . SOUTO, Joe is a Secretary of the company. BIGOIS, Beatrice is a Director of the company. HUGHES, Richard Tudor is a Director of the company. JACOB, Katherine Rebecca is a Director of the company. Secretary ARMOUR, Robert Malcolm has been resigned. Secretary LAWRIE, Karen Nicola has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Mike has been resigned. Director ARMOUR, Robert Malcolm has been resigned. Director BILLINGHAM, Stephen Robert, Doctor has been resigned. Director BROOKSHAW, Terry has been resigned. Director COLEY, William Alfred has been resigned. Director COX, Sidney Robert Salvador has been resigned. Director GATTO, Salvatore Martin has been resigned. Director HEALY, Mr John Edward has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director LORY, Ronan Emmanuel has been resigned. Director LOVEDAY, Mark Aaron has been resigned. Director MACDONALD, Jean Elizabeth has been resigned. Director O'HARA, Neil has been resigned. Director ROSSI, Simone has been resigned. Director SEARLES, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
SOUTO, Joe
Appointed Date: 01 January 2013

Director
BIGOIS, Beatrice
Appointed Date: 18 April 2014
56 years old

Director
HUGHES, Richard Tudor
Appointed Date: 30 May 2016
52 years old

Director
JACOB, Katherine Rebecca
Appointed Date: 12 January 2017
47 years old

Resigned Directors

Secretary
ARMOUR, Robert Malcolm
Resigned: 21 May 2009
Appointed Date: 14 January 2004

Secretary
LAWRIE, Karen Nicola
Resigned: 01 January 2013
Appointed Date: 21 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2004
Appointed Date: 16 October 2003

Director
ALEXANDER, Mike
Resigned: 20 March 2005
Appointed Date: 14 January 2004
77 years old

Director
ARMOUR, Robert Malcolm
Resigned: 28 May 2009
Appointed Date: 14 January 2004
66 years old

Director
BILLINGHAM, Stephen Robert, Doctor
Resigned: 31 March 2009
Appointed Date: 29 October 2004
67 years old

Director
BROOKSHAW, Terry
Resigned: 31 July 2004
Appointed Date: 14 January 2004
79 years old

Director
COLEY, William Alfred
Resigned: 21 May 2009
Appointed Date: 20 March 2005
82 years old

Director
COX, Sidney Robert Salvador
Resigned: 01 March 2016
Appointed Date: 06 July 2010
58 years old

Director
GATTO, Salvatore Martin
Resigned: 16 September 2004
Appointed Date: 14 January 2004
75 years old

Director
HEALY, Mr John Edward
Resigned: 30 November 2016
Appointed Date: 18 April 2014
56 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 01 April 2009
57 years old

Director
LORY, Ronan Emmanuel
Resigned: 18 April 2014
Appointed Date: 16 April 2012
48 years old

Director
LOVEDAY, Mark Aaron
Resigned: 08 June 2010
Appointed Date: 16 July 2008
55 years old

Director
MACDONALD, Jean Elizabeth
Resigned: 19 July 2010
Appointed Date: 21 May 2009
68 years old

Director
O'HARA, Neil
Resigned: 16 June 2008
Appointed Date: 25 October 2004
59 years old

Director
ROSSI, Simone
Resigned: 16 April 2012
Appointed Date: 01 April 2011
56 years old

Director
SEARLES, John
Resigned: 16 May 2011
Appointed Date: 16 July 2008
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2004
Appointed Date: 16 October 2003

BRITISH ENERGY DIRECT LIMITED Events

31 Jan 2017
Appointment of Miss Katherine Rebecca Jacob as a director on 12 January 2017
30 Nov 2016
Termination of appointment of Mr John Edward Healy as a director on 30 November 2016
03 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Appointment of Mr Richard Tudor Hughes as a director on 30 May 2016
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

...
... and 85 more events
11 Feb 2004
New director appointed
04 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Jan 2004
Company name changed MC301 LIMITED\certificate issued on 20/01/04
16 Oct 2003
Incorporation

BRITISH ENERGY DIRECT LIMITED Charges

19 December 2005
Charge on cash deposit
Delivered: 5 January 2006
Status: Satisfied on 21 February 2008
Persons entitled: Sp Manweb PLC
Description: The sum of £1,690,000 credited to the account and any…
19 December 2005
Charge on cash deposit
Delivered: 5 January 2006
Status: Satisfied on 21 February 2008
Persons entitled: Sp Transmission Limited
Description: The sum of £280,000 credited to the account and any further…
19 December 2005
Charge on cash deposit
Delivered: 5 January 2006
Status: Satisfied on 21 February 2008
Persons entitled: Sp Distribution Limited
Description: The sum of £1,075,000 credited to the account and any…
14 January 2005
Debenture
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: Nuclear Generation Decommissioning Fund Limited
Description: Sizewell power station and adjoining land suffolk t/no's…