THORPE ENERGY LIMITED
TAMWORTH

Hellopages » Staffordshire » Lichfield » B79 0LH

Company number 06812103
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address THE ESTATE OFFICE, THORPE CONSTANTINE, TAMWORTH, ENGLAND, B79 0LH
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Termination of appointment of David Piers Carlis Legh as a secretary on 28 February 2017; Confirmation statement made on 6 February 2017 with updates; Registered office address changed from 2 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP to The Estate Office Thorpe Constantine Tamworth B79 0LH on 16 February 2017. The most likely internet sites of THORPE ENERGY LIMITED are www.thorpeenergy.co.uk, and www.thorpe-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Thorpe Energy Limited is a Private Limited Company. The company registration number is 06812103. Thorpe Energy Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Thorpe Energy Limited is The Estate Office Thorpe Constantine Tamworth England B79 0lh. . DUGDALE, William Matthew Stratford is a Director of the company. INGE-INNES-LILLINGSTON, Hugh William is a Director of the company. Secretary LEGH, David Piers Carlis, The Honourable has been resigned. Secretary PHILSEC LIMITED has been resigned. Director UNDERWOOD, Richard Douglas has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Director
DUGDALE, William Matthew Stratford
Appointed Date: 09 March 2009
66 years old

Director
INGE-INNES-LILLINGSTON, Hugh William
Appointed Date: 09 March 2009
69 years old

Resigned Directors

Secretary
LEGH, David Piers Carlis, The Honourable
Resigned: 28 February 2017
Appointed Date: 25 June 2009

Secretary
PHILSEC LIMITED
Resigned: 09 March 2009
Appointed Date: 06 February 2009

Director
UNDERWOOD, Richard Douglas
Resigned: 09 March 2009
Appointed Date: 06 February 2009
55 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 09 March 2009
Appointed Date: 06 February 2009

Persons With Significant Control

Mrs Elizabeth Inge-Innes-Lillingston
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Hugh William Inge-Innes-Lillingston
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

THORPE ENERGY LIMITED Events

28 Feb 2017
Termination of appointment of David Piers Carlis Legh as a secretary on 28 February 2017
17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
16 Feb 2017
Registered office address changed from 2 Rutherford Court Staffordshire Technology Park Stafford ST18 0GP to The Estate Office Thorpe Constantine Tamworth B79 0LH on 16 February 2017
03 Feb 2017
Current accounting period extended from 28 February 2017 to 31 March 2017
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 20 more events
06 Jul 2009
Director appointed william matthew stratford dugdale
06 Jul 2009
Director appointed hugh william inge-innes-lillingston
06 Jul 2009
Secretary appointed the hon david piers carlis legh
06 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Feb 2009
Incorporation

THORPE ENERGY LIMITED Charges

23 October 2009
Debenture
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…