PORT CLARENCE ENERGY LIMITED
MANCHESTER PORT CLARENCE BIOMASS LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES
Company number 08790013
Status Active
Incorporation Date 26 November 2013
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Previous accounting period extended from 30 November 2015 to 31 December 2015. The most likely internet sites of PORT CLARENCE ENERGY LIMITED are www.portclarenceenergy.co.uk, and www.port-clarence-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 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.Port Clarence Energy Limited is a Private Limited Company. The company registration number is 08790013. Port Clarence Energy Limited has been working since 26 November 2013. The present status of the company is Active. The registered address of Port Clarence Energy Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . EVERSECRETARY LIMITED is a Secretary of the company. BERGSMA, Joost Hessel Louis is a Director of the company. DICKSON, Peter Robert is a Director of the company. Director DARWELL, Peter has been resigned. Director GUY, Derry Cameron Waterford has been resigned. Director MACEIRA, Sagra has been resigned. Director MCINNES, Charles Malcolm has been resigned. Director RIDLEY, Matthew Derek George has been resigned. Director SENOUF, Andre Natan has been resigned. Director TOFT, Andrew Jonathan, Dr has been resigned. Director WATSON, David Timothy Patrick has been resigned. Director WILLIAMS, Darren has been resigned. Director WILLIAMS, David James, Dr has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 15 September 2015

Director
BERGSMA, Joost Hessel Louis
Appointed Date: 14 September 2015
60 years old

Director
DICKSON, Peter Robert
Appointed Date: 15 September 2015
61 years old

Resigned Directors

Director
DARWELL, Peter
Resigned: 15 September 2015
Appointed Date: 06 May 2014
76 years old

Director
GUY, Derry Cameron Waterford
Resigned: 15 September 2015
Appointed Date: 26 November 2013
73 years old

Director
MACEIRA, Sagra
Resigned: 15 September 2015
Appointed Date: 06 May 2014
58 years old

Director
MCINNES, Charles Malcolm
Resigned: 15 September 2015
Appointed Date: 06 May 2014
74 years old

Director
RIDLEY, Matthew Derek George
Resigned: 15 September 2015
Appointed Date: 06 May 2014
48 years old

Director
SENOUF, Andre Natan
Resigned: 15 September 2015
Appointed Date: 06 May 2014
59 years old

Director
TOFT, Andrew Jonathan, Dr
Resigned: 15 September 2015
Appointed Date: 06 May 2014
56 years old

Director
WATSON, David Timothy Patrick
Resigned: 17 September 2015
Appointed Date: 06 May 2014
50 years old

Director
WILLIAMS, Darren
Resigned: 15 September 2015
Appointed Date: 06 May 2014
57 years old

Director
WILLIAMS, David James, Dr
Resigned: 17 September 2015
Appointed Date: 06 May 2014
67 years old

Persons With Significant Control

Cep Teesside Biomass Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT CLARENCE ENERGY LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
12 Jan 2016
Statement of capital following an allotment of shares on 21 December 2015
  • GBP 50,000

23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 801

...
... and 31 more events
12 May 2014
Appointment of Mr Darren Williams as a director
12 May 2014
Appointment of Mr David James Williams as a director
30 Jan 2014
Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom on 30 January 2014
28 Nov 2013
Company name changed port clarence biomass LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution

26 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PORT CLARENCE ENERGY LIMITED Charges

17 September 2015
Charge code 0879 0013 0001
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Lease (granted out of title number: CE84909) entered into…