CLARKE ENERGY OPERATIONS LIMITED
LIVERPOOL AGHOCO 1112 LIMITED

Hellopages » Merseyside » Knowsley » L33 7RR

Company number 08084300
Status Active
Incorporation Date 25 May 2012
Company Type Private Limited Company
Address POWER HOUSE SENATOR POINT SOUTH BOUNDARY ROAD, KNOWSLEY BUSINESS PARK, LIVERPOOL, L33 7RR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Auditor's resignation; Current accounting period extended from 31 October 2017 to 31 December 2017; Full accounts made up to 31 October 2016. The most likely internet sites of CLARKE ENERGY OPERATIONS LIMITED are www.clarkeenergyoperations.co.uk, and www.clarke-energy-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Clarke Energy Operations Limited is a Private Limited Company. The company registration number is 08084300. Clarke Energy Operations Limited has been working since 25 May 2012. The present status of the company is Active. The registered address of Clarke Energy Operations Limited is Power House Senator Point South Boundary Road Knowsley Business Park Liverpool L33 7rr. . QUINN, Kyle David is a Secretary of the company. ADLER, Thomas Gerard is a Director of the company. CROMWELL, Thomas George is a Director of the company. ROBINSON IV, James Mc Kee is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CLARKE, James has been resigned. Director CLARKE, James Stuart has been resigned. Director HART, Roger has been resigned. Director HOLLIDAY, Peter John has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
QUINN, Kyle David
Appointed Date: 01 November 2014

Director
ADLER, Thomas Gerard
Appointed Date: 31 January 2017
64 years old

Director
CROMWELL, Thomas George
Appointed Date: 31 January 2017
56 years old

Director
ROBINSON IV, James Mc Kee
Appointed Date: 31 January 2017
55 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 25 July 2012
Appointed Date: 25 May 2012

Director
CLARKE, James
Resigned: 31 January 2017
Appointed Date: 25 August 2012
74 years old

Director
CLARKE, James Stuart
Resigned: 31 January 2017
Appointed Date: 25 August 2012
45 years old

Director
HART, Roger
Resigned: 25 July 2012
Appointed Date: 25 May 2012
54 years old

Director
HOLLIDAY, Peter John
Resigned: 31 January 2017
Appointed Date: 25 July 2012
52 years old

Director
A G SECRETARIAL LIMITED
Resigned: 25 July 2012
Appointed Date: 25 May 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 25 July 2012
Appointed Date: 25 May 2012

CLARKE ENERGY OPERATIONS LIMITED Events

09 Mar 2017
Auditor's resignation
17 Feb 2017
Current accounting period extended from 31 October 2017 to 31 December 2017
16 Feb 2017
Full accounts made up to 31 October 2016
10 Feb 2017
Appointment of Mr Thomas Gerard Adler as a director on 31 January 2017
10 Feb 2017
Appointment of Mr Thomas George Cromwell as a director on 31 January 2017
...
... and 24 more events
07 Aug 2012
Termination of appointment of Roger Hart as a director
07 Aug 2012
Termination of appointment of Inhoco Formations Limited as a director
07 Aug 2012
Termination of appointment of A G Secretarial Limited as a director
07 Aug 2012
Appointment of Peter John Holliday as a director
25 May 2012
Incorporation

CLARKE ENERGY OPERATIONS LIMITED Charges

25 August 2012
Composite guarantee and debenture
Delivered: 31 August 2012
Status: Satisfied on 9 February 2017
Persons entitled: Eci Ventures Nominees Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 August 2012
Composite debenture
Delivered: 3 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…