THE ELECTRICITY NETWORK COMPANY LIMITED
BURY ST EDMUNDS DE FACTO 1307 LIMITED

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 05581824
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address ENERGY HOUSE, WOOLPIT BUSINESS, PARK, WOOLPIT, BURY ST EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THE ELECTRICITY NETWORK COMPANY LIMITED are www.theelectricitynetworkcompany.co.uk, and www.the-electricity-network-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Electricity Network Company Limited is a Private Limited Company. The company registration number is 05581824. The Electricity Network Company Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of The Electricity Network Company Limited is Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk Ip30 9up. . MUMFORD, Christopher is a Secretary of the company. STANDRING, Susan Lisa is a Secretary of the company. CORNEY, Darryl John is a Director of the company. LINSDELL, Clive Eric is a Director of the company. OVERMAN, David Walter is a Director of the company. Secretary LARGENT, Barry Roy has been resigned. Secretary LEE, Simon John has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director MORGAN, Dawn Caroline has been resigned. Director RICHARDS, Michael Roy has been resigned. Director SHAW, Neil Edward has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Transmission of electricity".


Current Directors

Secretary
MUMFORD, Christopher
Appointed Date: 05 March 2013

Secretary
STANDRING, Susan Lisa
Appointed Date: 18 August 2016

Director
CORNEY, Darryl John
Appointed Date: 09 August 2013
65 years old

Director
LINSDELL, Clive Eric
Appointed Date: 01 June 2006
63 years old

Director
OVERMAN, David Walter
Appointed Date: 08 May 2012
64 years old

Resigned Directors

Secretary
LARGENT, Barry Roy
Resigned: 13 February 2009
Appointed Date: 24 February 2006

Secretary
LEE, Simon John
Resigned: 17 June 2016
Appointed Date: 13 February 2009

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 February 2006
Appointed Date: 04 October 2005

Director
MORGAN, Dawn Caroline
Resigned: 31 October 2011
Appointed Date: 24 February 2006
61 years old

Director
RICHARDS, Michael Roy
Resigned: 30 September 2006
Appointed Date: 24 February 2006
74 years old

Director
SHAW, Neil Edward
Resigned: 31 December 2013
Appointed Date: 24 February 2006
63 years old

Director
TRAVERS SMITH LIMITED
Resigned: 24 February 2006
Appointed Date: 04 October 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 24 February 2006
Appointed Date: 04 October 2005

Persons With Significant Control

The Gas Transportation Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ELECTRICITY NETWORK COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
18 Aug 2016
Appointment of Ms Susan Lisa Standring as a secretary on 18 August 2016
27 Jul 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Termination of appointment of Simon John Lee as a secretary on 17 June 2016
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

...
... and 45 more events
13 Mar 2006
Registered office changed on 13/03/06 from: 10 snow hill london EC1A 2AL
13 Mar 2006
Accounting reference date shortened from 31/10/06 to 30/06/06
03 Mar 2006
Memorandum and Articles of Association
27 Feb 2006
Company name changed de facto 1307 LIMITED\certificate issued on 27/02/06
04 Oct 2005
Incorporation