ENERGIE DIRECT OPERATIONS LIMITED
MILTON KEYNES SNRDCO 3249 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 10327651
Status Active
Incorporation Date 12 August 2016
Company Type Private Limited Company
Address FIRST FLOOR BELL HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, ENGLAND, MK5 8FR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR; Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR; Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR. The most likely internet sites of ENERGIE DIRECT OPERATIONS LIMITED are www.energiedirectoperations.co.uk, and www.energie-direct-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. Energie Direct Operations Limited is a Private Limited Company. The company registration number is 10327651. Energie Direct Operations Limited has been working since 12 August 2016. The present status of the company is Active. The registered address of Energie Direct Operations Limited is First Floor Bell House Seebeck Place Knowlhill Milton Keynes England Mk5 8fr. . JOHNSON, Steve is a Secretary of the company. SPATICCHIA, Jan Franco is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director COX, Peter Charles has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Steve
Appointed Date: 26 September 2016

Director
SPATICCHIA, Jan Franco
Appointed Date: 26 September 2016
55 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 26 September 2016
Appointed Date: 12 August 2016

Director
COX, Peter Charles
Resigned: 26 September 2016
Appointed Date: 12 August 2016
69 years old

Director
DENTONS DIRECTORS LIMITED
Resigned: 26 September 2016
Appointed Date: 12 August 2016

Persons With Significant Control

Dentons Nominees Ukmea Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more

ENERGIE DIRECT OPERATIONS LIMITED Events

19 Dec 2016
Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016
Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016
Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016
Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016
05 Dec 2016
Registration of charge 103276510001, created on 5 December 2016
...
... and 7 more events
26 Sep 2016
Registered office address changed from One Fleet Place London EC4M 7WS to Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA on 26 September 2016
26 Sep 2016
Current accounting period extended from 31 August 2017 to 30 September 2017
26 Sep 2016
Appointment of Mr Steve Johnson as a secretary on 26 September 2016
26 Sep 2016
Appointment of Mr Jan Franco Spaticchia as a director on 26 September 2016
12 Aug 2016
Incorporation
Statement of capital on 2016-08-12
  • GBP 1

ENERGIE DIRECT OPERATIONS LIMITED Charges

5 December 2016
Charge code 1032 7651 0001
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…