THE CONSILIENCE ENERGY ADVISORY GROUP LIMITED
LONDON FOXDRIVE LIMITED

Hellopages » Greater London » Lambeth » SE1 7GN

Company number 04374964
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 311 EAST BLOCK COUNTY HALL, FORUM MAGNUM SQUARE, LONDON, SE1 7GN
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of THE CONSILIENCE ENERGY ADVISORY GROUP LIMITED are www.theconsilienceenergyadvisorygroup.co.uk, and www.the-consilience-energy-advisory-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The Consilience Energy Advisory Group Limited is a Private Limited Company. The company registration number is 04374964. The Consilience Energy Advisory Group Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of The Consilience Energy Advisory Group Limited is 311 East Block County Hall Forum Magnum Square London Se1 7gn. . BOSSLEY, Elizabeth Mary is a Director of the company. WALMSLEY, John Arthur is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary WILSON, Andrew Charles Crawford has been resigned. Secretary SALANS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BOSSLEY, Elizabeth Mary
Appointed Date: 01 March 2005
68 years old

Director
WALMSLEY, John Arthur
Appointed Date: 12 March 2002
78 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 12 March 2002
Appointed Date: 15 February 2002

Secretary
WILSON, Andrew Charles Crawford
Resigned: 30 April 2015
Appointed Date: 14 May 2003

Secretary
SALANS SECRETARIAL SERVICES LIMITED
Resigned: 22 May 2003
Appointed Date: 12 March 2002

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 12 March 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr John Arthur Walmsley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Liz Bossley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CONSILIENCE ENERGY ADVISORY GROUP LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

14 Mar 2016
Termination of appointment of Andrew Charles Crawford Wilson as a secretary on 30 April 2015
19 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
21 Jul 2002
Secretary resigned
21 Jul 2002
Director resigned
21 Jul 2002
New secretary appointed
21 Jul 2002
New director appointed
15 Feb 2002
Incorporation