E.O.G.B. ENERGY PRODUCTS LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8ET

Company number 01951401
Status Active
Incorporation Date 30 September 1985
Company Type Private Limited Company
Address 5 HOWARD ROAD, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8ET
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 019514010006, created on 9 February 2017; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 60,000 . The most likely internet sites of E.O.G.B. ENERGY PRODUCTS LIMITED are www.eogbenergyproducts.co.uk, and www.e-o-g-b-energy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Sandy Rail Station is 6.1 miles; to Biggleswade Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E O G B Energy Products Limited is a Private Limited Company. The company registration number is 01951401. E O G B Energy Products Limited has been working since 30 September 1985. The present status of the company is Active. The registered address of E O G B Energy Products Limited is 5 Howard Road Eaton Socon St Neots Cambridgeshire Pe19 8et. . DEMPSEY, John Frederick is a Secretary of the company. BARRITT, Paul is a Director of the company. COOKE, Martin Jonathan is a Director of the company. CROSSLEY, Sidney Edward Wright is a Director of the company. DEMPSEY, John Frederick is a Director of the company. Director BINNIE, Stewart has been resigned. Director PALMER, Michael Frank has been resigned. Director VAN-WIN, Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
BARRITT, Paul
Appointed Date: 01 October 2007
67 years old

Director
COOKE, Martin Jonathan
Appointed Date: 27 June 2016
52 years old

Director
CROSSLEY, Sidney Edward Wright
Appointed Date: 16 December 1992
86 years old

Director

Resigned Directors

Director
BINNIE, Stewart
Resigned: 31 August 2013
Appointed Date: 01 June 2007
68 years old

Director
PALMER, Michael Frank
Resigned: 11 September 1998
Appointed Date: 01 January 1994
85 years old

Director
VAN-WIN, Edward
Resigned: 30 June 1996
89 years old

E.O.G.B. ENERGY PRODUCTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Feb 2017
Registration of charge 019514010006, created on 9 February 2017
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 60,000

27 Jun 2016
Appointment of Mr Martin Jonathan Cooke as a director on 27 June 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 81 more events
13 Jul 1988
Full accounts made up to 31 December 1987

13 Jul 1988
Return made up to 28/02/88; full list of members

03 Nov 1987
Full accounts made up to 31 December 1986

01 Jun 1987
Return made up to 14/02/87; full list of members

30 Sep 1985
Incorporation

E.O.G.B. ENERGY PRODUCTS LIMITED Charges

9 February 2017
Charge code 0195 1401 0006
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 November 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
All assets debenture
Delivered: 5 August 2004
Status: Satisfied on 14 May 2009
Persons entitled: Bibby Factors Bedford Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 20 July 2004
Persons entitled: Barclays Bank PLC
Description: Freehold land on the east side of the A1 at eaton socon.
9 February 2001
Fixed and floating charge
Delivered: 15 February 2001
Status: Satisfied on 11 May 2012
Persons entitled: Bibby Factors Limited
Description: Fixed charge any present or future debt (purchased or…
29 June 1993
Rent deposit deed
Delivered: 8 July 1993
Status: Satisfied on 20 July 2004
Persons entitled: Castle Hills Securities PLC
Description: £10,000 credited to the deposit account and any monies…