BH EEC LTD.
LONDON ENTEC ENERGY CONSULTANTS LIMITED

Hellopages » Greater London » Hounslow » W4 5YF
Company number 01444885
Status Liquidation
Incorporation Date 21 August 1979
Company Type Private Limited Company
Address 3RD FLOOR BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 5YF
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Oluwole Onabolu as a director on 10 February 2017; Appointment of Mr Oluwole Onabolu as a director on 10 February 2017; Termination of appointment of John Dominic Upton as a director on 10 February 2017. The most likely internet sites of BH EEC LTD. are www.bheec.co.uk, and www.bh-eec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bh Eec Ltd is a Private Limited Company. The company registration number is 01444885. Bh Eec Ltd has been working since 21 August 1979. The present status of the company is Liquidation. The registered address of Bh Eec Ltd is 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5yf. . DUNLOP, Lorraine Amanda is a Secretary of the company. RASMUSON, Michael Allan is a Director of the company. Secretary BATTISTA, Angelo Di has been resigned. Secretary DANIELS, Solveig Margaret has been resigned. Secretary GANZ, John Marcus has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary POGGIAGLIOLMI, Elio has been resigned. Secretary SHEILS, Dominic Ciaran has been resigned. Secretary SINCLAIR, Gavin has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary WRIGHT, Dawn Kyrenia Claudette has been resigned. Director ASQUITH, Christopher has been resigned. Director BATTISTA, Angelo Di has been resigned. Director BERGER, Ronald Joseph has been resigned. Director HILLS-JONES, Gavin Llewellyn has been resigned. Director LICHTE, Rudiger has been resigned. Director LOWDEN, Dominic Jeremy has been resigned. Director MAYS, Elaine Doris has been resigned. Director ONABOLU, Oluwole has been resigned. Director ONABOLU, Oluwole has been resigned. Director PGGIAGLIOLMI, Delia has been resigned. Director POGGIAGLIOLMI, Elio has been resigned. Director REEKIE, George has been resigned. Director STRACHAN, Leslie Hewitt has been resigned. Director UPTON, John Dominic has been resigned. Director WOOLLEY, Peter John has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
RASMUSON, Michael Allan
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Secretary
BATTISTA, Angelo Di
Resigned: 20 September 1996
Appointed Date: 18 April 1996

Secretary
DANIELS, Solveig Margaret
Resigned: 01 February 1994

Secretary
GANZ, John Marcus
Resigned: 01 February 1999
Appointed Date: 20 September 1996

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
POGGIAGLIOLMI, Elio
Resigned: 18 April 1996
Appointed Date: 01 February 1994

Secretary
SHEILS, Dominic Ciaran
Resigned: 02 April 2007
Appointed Date: 29 November 2005

Secretary
SINCLAIR, Gavin
Resigned: 03 May 2001
Appointed Date: 01 February 1999

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 02 April 2007

Secretary
WRIGHT, Dawn Kyrenia Claudette
Resigned: 29 November 2005
Appointed Date: 03 May 2001

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 14 July 2008
70 years old

Director
BATTISTA, Angelo Di
Resigned: 11 November 1997
Appointed Date: 18 April 1996
76 years old

Director
BERGER, Ronald Joseph
Resigned: 02 November 2004
Appointed Date: 12 November 2003
71 years old

Director
HILLS-JONES, Gavin Llewellyn
Resigned: 19 April 2005
Appointed Date: 12 November 1997
77 years old

Director
LICHTE, Rudiger
Resigned: 14 July 2008
Appointed Date: 02 November 2004
65 years old

Director
LOWDEN, Dominic Jeremy
Resigned: 18 April 1996
67 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 29 October 2010
56 years old

Director
ONABOLU, Oluwole
Resigned: 10 February 2017
Appointed Date: 10 February 2017
50 years old

Director
ONABOLU, Oluwole
Resigned: 11 April 2014
Appointed Date: 17 July 2012
50 years old

Director
PGGIAGLIOLMI, Delia
Resigned: 18 April 1996
60 years old

Director
POGGIAGLIOLMI, Elio
Resigned: 18 April 1996
86 years old

Director
REEKIE, George
Resigned: 03 October 2003
Appointed Date: 13 August 1999
73 years old

Director
STRACHAN, Leslie Hewitt
Resigned: 29 October 2010
Appointed Date: 01 September 2003
74 years old

Director
UPTON, John Dominic
Resigned: 10 February 2017
Appointed Date: 26 April 2016
55 years old

Director
WOOLLEY, Peter John
Resigned: 30 June 2003
Appointed Date: 13 August 1999
77 years old

Persons With Significant Control

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

BH EEC LTD. Events

20 Feb 2017
Termination of appointment of Oluwole Onabolu as a director on 10 February 2017
20 Feb 2017
Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 Feb 2017
Termination of appointment of John Dominic Upton as a director on 10 February 2017
04 Jan 2017
Declaration of solvency
04 Jan 2017
Appointment of a voluntary liquidator
...
... and 129 more events
29 Jan 1980
Alter mem and arts
29 Jan 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Sep 1979
Alter mem and arts
20 Sep 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Aug 1979
Incorporation