SUNERGY LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 7DA

Company number 04514599
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address LOWER FLOOR, MAREX BUILDING, MEDINA ROAD, COWES, ISLE OF WIGHT, ENGLAND, PO31 7DA
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Register inspection address has been changed from 14 the Brackens Locks Heath Southampton SO31 6TU England to Lower Floor, Marex Building Medina Road Cowes PO31 7DA; Confirmation statement made on 19 August 2016 with updates; Registered office address changed from 14 the Brackens Locks Heath Southampton SO31 6TU to Lower Floor, Marex Building Medina Road Cowes Isle of Wight PO31 7DA on 21 April 2016. The most likely internet sites of SUNERGY LIMITED are www.sunergy.co.uk, and www.sunergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Ryde St Johns Road Rail Station is 6.5 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.2 miles; to Bursledon Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunergy Limited is a Private Limited Company. The company registration number is 04514599. Sunergy Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Sunergy Limited is Lower Floor Marex Building Medina Road Cowes Isle of Wight England Po31 7da. The company`s financial liabilities are £0.1k. It is £-17.48k against last year. The cash in hand is £0.1k. It is £-0.04k against last year. And the total assets are £0.1k, which is £-2.62k against last year. HUNTER, Alastair Gordon Laurence is a Director of the company. WILSON, Hamish Angus Munro is a Director of the company. Secretary PARKER, Margaret Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRUNTON, Peter Howard James has been resigned. Director PARKER, Margaret Elizabeth has been resigned. Director PARKER, Margaret Elizabeth has been resigned. Director RIDETT, Alan Hilton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


sunergy Key Finiance

LIABILITIES £0.1k
-100%
CASH £0.1k
-31%
TOTAL ASSETS £0.1k
-97%
All Financial Figures

Current Directors

Director
HUNTER, Alastair Gordon Laurence
Appointed Date: 08 August 2003
74 years old

Director
WILSON, Hamish Angus Munro
Appointed Date: 22 January 2016
69 years old

Resigned Directors

Secretary
PARKER, Margaret Elizabeth
Resigned: 22 January 2016
Appointed Date: 19 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Director
BRUNTON, Peter Howard James
Resigned: 22 January 2016
Appointed Date: 19 August 2002
81 years old

Director
PARKER, Margaret Elizabeth
Resigned: 22 January 2016
Appointed Date: 01 October 2007
73 years old

Director
PARKER, Margaret Elizabeth
Resigned: 14 March 2007
Appointed Date: 03 February 2005
73 years old

Director
RIDETT, Alan Hilton
Resigned: 02 March 2006
Appointed Date: 08 August 2003
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Minus7 Limited
Notified on: 19 August 2016
Nature of control: Ownership of shares – 75% or more

SUNERGY LIMITED Events

31 Aug 2016
Register inspection address has been changed from 14 the Brackens Locks Heath Southampton SO31 6TU England to Lower Floor, Marex Building Medina Road Cowes PO31 7DA
30 Aug 2016
Confirmation statement made on 19 August 2016 with updates
21 Apr 2016
Registered office address changed from 14 the Brackens Locks Heath Southampton SO31 6TU to Lower Floor, Marex Building Medina Road Cowes Isle of Wight PO31 7DA on 21 April 2016
21 Apr 2016
Appointment of Mr Hamish Angus Munro Wilson as a director on 22 January 2016
21 Apr 2016
Termination of appointment of Margaret Elizabeth Parker as a director on 22 January 2016
...
... and 41 more events
23 Aug 2002
Director resigned
23 Aug 2002
Secretary resigned
23 Aug 2002
New director appointed
23 Aug 2002
New secretary appointed
19 Aug 2002
Incorporation