ENERGETIX (EUROPE) LIMITED
MANCHESTER ENERGETIX GROUP LIMITED QUESTFLASH LIMITED

Hellopages » Greater Manchester » Manchester » M3 4SB

Company number 04287057
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address ATTICUS LEGAL LLP, CASTLEFIELD HOUSE LIVERPOOL ROAD, CASTLEFIELD, MANCHESTER, GREATER MANCHESTER, M3 4SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of ENERGETIX (EUROPE) LIMITED are www.energetixeurope.co.uk, and www.energetix-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energetix Europe Limited is a Private Limited Company. The company registration number is 04287057. Energetix Europe Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Energetix Europe Limited is Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4sb. . BARRY, Philip Martin is a Secretary of the company. BEASLEY, Andrew John is a Director of the company. CANHAM, Nigel Peter is a Director of the company. STIFF, Anthony David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WACKS CALLER LIMITED has been resigned. Director AUBREY, Alan John has been resigned. Director AUBREY, Alan John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director ELSBORG, Anton Cecil has been resigned. Director HUTCHINGS, Adrian Charles has been resigned. Director RICHARDSON, Peter Roby has been resigned. Director SMITH, Richard Henry has been resigned. Director AXIOMLAB INVESTMENT LIMITED has been resigned. Director WACKS CALLER (NOMINEES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRY, Philip Martin
Appointed Date: 01 October 2007

Director
BEASLEY, Andrew John
Appointed Date: 12 September 2014
64 years old

Director
CANHAM, Nigel Peter
Appointed Date: 21 July 2015
57 years old

Director
STIFF, Anthony David
Appointed Date: 11 February 2013
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 October 2001
Appointed Date: 13 September 2001

Secretary
WACKS CALLER LIMITED
Resigned: 01 October 2007
Appointed Date: 25 October 2001

Director
AUBREY, Alan John
Resigned: 21 March 2007
Appointed Date: 03 July 2006
64 years old

Director
AUBREY, Alan John
Resigned: 04 August 2003
Appointed Date: 01 July 2002
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 October 2001
Appointed Date: 13 September 2001

Director
ELSBORG, Anton Cecil
Resigned: 14 March 2008
Appointed Date: 30 June 2004
74 years old

Director
HUTCHINGS, Adrian Charles
Resigned: 11 February 2013
Appointed Date: 13 November 2001
64 years old

Director
RICHARDSON, Peter Roby
Resigned: 30 April 2013
Appointed Date: 11 February 2013
62 years old

Director
SMITH, Richard Henry
Resigned: 20 May 2011
Appointed Date: 01 November 2004
64 years old

Director
AXIOMLAB INVESTMENT LIMITED
Resigned: 30 June 2006
Appointed Date: 04 August 2003

Director
WACKS CALLER (NOMINEES) LIMITED
Resigned: 13 November 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Flowgroup Plc
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ENERGETIX (EUROPE) LIMITED Events

13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Full accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 237.19

21 Jul 2015
Appointment of Mr Nigel Peter Canham as a director on 21 July 2015
...
... and 77 more events
29 Oct 2001
Director resigned
29 Oct 2001
New director appointed
29 Oct 2001
New secretary appointed
29 Oct 2001
Registered office changed on 29/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
13 Sep 2001
Incorporation