Company number 09209582
Status Active
Incorporation Date 9 September 2014
Company Type Private Limited Company
Address C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Director's details changed for Mr Andrew Street on 9 March 2017; Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016; Secretary's details changed for Ailison Louise Mitchell on 7 November 2016. The most likely internet sites of MERSEY BIOENERGY HOLDINGS LIMITED are www.merseybioenergyholdings.co.uk, and www.mersey-bioenergy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey Bioenergy Holdings Limited is a Private Limited Company.
The company registration number is 09209582. Mersey Bioenergy Holdings Limited has been working since 09 September 2014.
The present status of the company is Active. The registered address of Mersey Bioenergy Holdings Limited is C O Albany Spc Services Ltd 3rd Floor 3 5 Charlotte Street Manchester England M1 4hb. . MITCHELL, Ailison Louise is a Secretary of the company. BUTCHER, Richard Edward Charles is a Director of the company. GRUNDTVIG, Christian Andreas is a Director of the company. MONTAGU, Alan is a Director of the company. STREET, Andrew is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Karsten Riis has been resigned. Director KENT, Philip William has been resigned. Director SMITH, Michael Robert has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 January 2015
Appointed Date: 09 September 2014
Persons With Significant Control
Burmeister And Wain Scandanavian Contractor As
Notified on: 3 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Stobart Green Energy Ltd
Notified on: 3 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Uk Waste Resources And Energy Investments Lp
Notified on: 3 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
MERSEY BIOENERGY HOLDINGS LIMITED Events
09 Mar 2017
Director's details changed for Mr Andrew Street on 9 March 2017
19 Dec 2016
Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016
Secretary's details changed for Ailison Louise Mitchell on 7 November 2016
27 Sep 2016
Confirmation statement made on 9 September 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 31 December 2015
...
... and 15 more events
28 Nov 2014
Statement of capital following an allotment of shares on 20 November 2014
28 Nov 2014
Resolutions
-
RES13 ‐
Company business 20/11/2014
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
25 Nov 2014
Registration of charge 092095820001, created on 20 November 2014
25 Nov 2014
Registration of charge 092095820002, created on 20 November 2014
09 Sep 2014
Incorporation
Statement of capital on 2014-09-09
20 November 2014
Charge code 0920 9582 0003
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Gravis Capital Partners LLP as Security Trustee for the Secured Parties
Description: Contains floating charge…
20 November 2014
Charge code 0920 9582 0002
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
20 November 2014
Charge code 0920 9582 0001
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…