AFRICA NEW ENERGIES LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7AG

Company number 08292371
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address 276 EWELL ROAD, SURBITON, SURREY, ENGLAND, KT6 7AG
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders; Statement of capital following an allotment of shares on 31 March 2016 GBP 115,423.640 . The most likely internet sites of AFRICA NEW ENERGIES LIMITED are www.africanewenergies.co.uk, and www.africa-new-energies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Africa New Energies Limited is a Private Limited Company. The company registration number is 08292371. Africa New Energies Limited has been working since 13 November 2012. The present status of the company is Active. The registered address of Africa New Energies Limited is 276 Ewell Road Surbiton Surrey England Kt6 7ag. . CAMPBELL, Anthony Chima is a Secretary of the company. CAMPBELL, Anthony Clement is a Director of the company. JONES, Richard Carno is a Director of the company. LARKIN, Stephen Charles Gordon is a Director of the company. RAW, Brendon Gareth is a Director of the company. Secretary JONES, Richard Carno has been resigned. Secretary RAW, Brendon has been resigned. Secretary WALSH, David has been resigned. Secretary MILLERS ASSOCIATES LIMITED has been resigned. Director HUTCHISON, Peter has been resigned. Director SMIT, Christo Herman has been resigned. Director WALSH, David John has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CAMPBELL, Anthony Chima
Appointed Date: 26 February 2016

Director
CAMPBELL, Anthony Clement
Appointed Date: 22 April 2016
45 years old

Director
JONES, Richard Carno
Appointed Date: 12 December 2013
79 years old

Director
LARKIN, Stephen Charles Gordon
Appointed Date: 14 December 2012
52 years old

Director
RAW, Brendon Gareth
Appointed Date: 14 December 2012
49 years old

Resigned Directors

Secretary
JONES, Richard Carno
Resigned: 29 February 2016
Appointed Date: 12 December 2013

Secretary
RAW, Brendon
Resigned: 12 July 2013
Appointed Date: 14 December 2012

Secretary
WALSH, David
Resigned: 14 December 2012
Appointed Date: 13 November 2012

Secretary
MILLERS ASSOCIATES LIMITED
Resigned: 04 December 2013
Appointed Date: 12 July 2013

Director
HUTCHISON, Peter
Resigned: 21 September 2015
Appointed Date: 12 December 2013
74 years old

Director
SMIT, Christo Herman
Resigned: 01 January 2014
Appointed Date: 31 July 2013
70 years old

Director
WALSH, David John
Resigned: 14 December 2012
Appointed Date: 13 November 2012
52 years old

Persons With Significant Control

Mr Brendon Gareth Raw
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Charles Gordon Larkin
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFRICA NEW ENERGIES LIMITED Events

28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 May 2016
Annual return made up to 13 November 2015 with full list of shareholders
12 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 115,423.640

23 Apr 2016
Appointment of Mr Anthony Clement Campbell as a director on 22 April 2016
02 Mar 2016
Appointment of Mr Anthony Chima Campbell as a secretary on 26 February 2016
...
... and 40 more events
14 Dec 2012
Termination of appointment of David Walsh as a director
14 Dec 2012
Appointment of Mr Stephen Charles Gordon Larkin as a director
14 Dec 2012
Appointment of Mr Brendon Gareth Raw as a director
13 Dec 2012
Registered office address changed from 68 Beresford Avenue Surbiton KT5 9LW England on 13 December 2012
13 Nov 2012
Incorporation