TRAFFORD ENERGY LIMITED
MIDDLESBROUGH OAKREAD LIMITED

Hellopages » North Yorkshire » Hambleton » TS9 5JZ

Company number 07061583
Status Active
Incorporation Date 30 October 2009
Company Type Private Limited Company
Address 4 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 5JZ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1 . The most likely internet sites of TRAFFORD ENERGY LIMITED are www.traffordenergy.co.uk, and www.trafford-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Trafford Energy Limited is a Private Limited Company. The company registration number is 07061583. Trafford Energy Limited has been working since 30 October 2009. The present status of the company is Active. The registered address of Trafford Energy Limited is 4 Ellerbeck Way Stokesley Business Park Stokesley Middlesbrough North Yorkshire Ts9 5jz. . HODGSON, Jayne Margeret is a Secretary of the company. BENSON, Michael Fred Shaw is a Director of the company. CLARKE, Keith is a Director of the company. HODGSON, Jayne Margaret is a Director of the company. PHILPOT, David John is a Director of the company. SHIELDS, Matthew Ian is a Director of the company. WHITE, Alan is a Director of the company. Director HICKFORD, Robert Alan has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HODGSON, Jayne Margeret
Appointed Date: 15 January 2010

Director
BENSON, Michael Fred Shaw
Appointed Date: 22 November 2012
61 years old

Director
CLARKE, Keith
Appointed Date: 15 January 2010
65 years old

Director
HODGSON, Jayne Margaret
Appointed Date: 22 November 2012
62 years old

Director
PHILPOT, David John
Appointed Date: 22 November 2012
64 years old

Director
SHIELDS, Matthew Ian
Appointed Date: 22 November 2012
81 years old

Director
WHITE, Alan
Appointed Date: 11 August 2014
64 years old

Resigned Directors

Director
HICKFORD, Robert Alan
Resigned: 15 January 2010
Appointed Date: 30 October 2009
61 years old

Persons With Significant Control

Mr Keith Clarke
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Carlton Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAFFORD ENERGY LIMITED Events

29 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

...
... and 18 more events
03 Feb 2010
Registered office address changed from 31 Corsham Street London N1 6DR on 3 February 2010
03 Feb 2010
Appointment of Keith Clarke as a director
13 Jan 2010
Company name changed oakread LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11

13 Jan 2010
Change of name notice
30 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted