ENERJET LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 6DE

Company number 03045131
Status Active - Proposal to Strike off
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, ENGLAND, SW9 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of ENERJET LIMITED are www.enerjet.co.uk, and www.enerjet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Enerjet Limited is a Private Limited Company. The company registration number is 03045131. Enerjet Limited has been working since 11 April 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Enerjet Limited is Canterbury Court Kennington Park 1 3 Brixton Road London England Sw9 6de. . CARFORA, Carmelina is a Secretary of the company. CLEMETT, Graham Colin is a Director of the company. HOPKINS, Jameson Paul is a Director of the company. Secretary BINNS, Adam has been resigned. Secretary MACDONALD, Iain Graham Ross has been resigned. Secretary NORMINGTON-SMITH, Andrew Ronald has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary SAHA, Nirmal Chandra has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary WHALLEY, Amanda has been resigned. Director CARRAGHER, Madeleine has been resigned. Director KIRBY, Adam John has been resigned. Director MARPLES, James Patrick has been resigned. Director NORMINGTON-SMITH, Andrew Ronald has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director PLATT, Harry has been resigned. Director PORTER, Alan Redvers has been resigned. Director TAYLOR, Robert Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARFORA, Carmelina
Appointed Date: 22 March 2010

Director
CLEMETT, Graham Colin
Appointed Date: 31 July 2007
64 years old

Director
HOPKINS, Jameson Paul
Appointed Date: 01 April 2012
56 years old

Resigned Directors

Secretary
BINNS, Adam
Resigned: 09 January 2008
Appointed Date: 28 June 2006

Secretary
MACDONALD, Iain Graham Ross
Resigned: 11 April 2003
Appointed Date: 01 January 2002

Secretary
NORMINGTON-SMITH, Andrew Ronald
Resigned: 10 July 1995
Appointed Date: 14 June 1995

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 14 June 1995
Appointed Date: 11 April 1995

Secretary
SAHA, Nirmal Chandra
Resigned: 01 January 2002
Appointed Date: 10 July 1995

Secretary
TAYLOR, Robert Mark
Resigned: 28 June 2006
Appointed Date: 11 April 2003

Secretary
WHALLEY, Amanda
Resigned: 22 March 2010
Appointed Date: 09 January 2008

Director
CARRAGHER, Madeleine
Resigned: 12 October 2007
Appointed Date: 18 October 1999
70 years old

Director
KIRBY, Adam John
Resigned: 10 July 1995
Appointed Date: 14 June 1995
57 years old

Director
MARPLES, James Patrick
Resigned: 22 May 2009
Appointed Date: 18 October 1999
70 years old

Director
NORMINGTON-SMITH, Andrew Ronald
Resigned: 10 July 1995
Appointed Date: 14 June 1995
55 years old

Nominee Director
NOROSE LIMITED
Resigned: 14 June 1995
Appointed Date: 11 April 1995

Nominee Director
NORTON ROSE LIMITED
Resigned: 14 June 1995
Appointed Date: 11 April 1995

Director
PLATT, Harry
Resigned: 30 March 2012
Appointed Date: 10 July 1995
74 years old

Director
PORTER, Alan Redvers
Resigned: 30 September 1999
Appointed Date: 10 July 1995
88 years old

Director
TAYLOR, Robert Mark
Resigned: 31 July 2007
Appointed Date: 30 October 1995
74 years old

ENERJET LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016
01 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
23 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 70 more events
25 Jul 1995
Director resigned;new director appointed
14 Jul 1995
Company name changed icetrade LIMITED\certificate issued on 17/07/95
20 Jun 1995
New secretary appointed;director resigned;new director appointed
20 Jun 1995
Director resigned;new director appointed
11 Apr 1995
Incorporation