GREEN ENERGYWISE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 08897054
Status Liquidation
Incorporation Date 17 February 2014
Company Type Private Limited Company
Address C/O VALENTINE & CO 4 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Phone, email, etc

Since the company registration ten events have happened. The last three records are Liquidators statement of receipts and payments to 18 March 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015; Registered office address changed from Ground Floor Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ England to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 9 April 2015. The most likely internet sites of GREEN ENERGYWISE LIMITED are www.greenenergywise.co.uk, and www.green-energywise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Green Energywise Limited is a Private Limited Company. The company registration number is 08897054. Green Energywise Limited has been working since 17 February 2014. The present status of the company is Liquidation. The registered address of Green Energywise Limited is C O Valentine Co 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire Wd6 2fx. . NEYLAN, Stephen Peter is a Director of the company. Director STEPHENS, Victoria Helen has been resigned.


Current Directors

Director
NEYLAN, Stephen Peter
Appointed Date: 04 March 2014
66 years old

Resigned Directors

Director
STEPHENS, Victoria Helen
Resigned: 04 March 2014
Appointed Date: 17 February 2014
56 years old

GREEN ENERGYWISE LIMITED Events

12 Apr 2016
Liquidators statement of receipts and payments to 18 March 2016
08 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
09 Apr 2015
Registered office address changed from Ground Floor Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ England to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 9 April 2015
07 Apr 2015
Appointment of a voluntary liquidator
07 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19

...
... and 0 more events
07 Apr 2015
Statement of affairs with form 4.19
12 Dec 2014
Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom to Ground Floor Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ on 12 December 2014
04 Mar 2014
Termination of appointment of Victoria Stephens as a director
04 Mar 2014
Appointment of Mr Stephen Peter Neylan as a director
17 Feb 2014
Incorporation
Statement of capital on 2014-02-17
  • GBP 100