G2 ENERGY LIMITED
OLNEY G2J LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK46 5FP

Company number 05840192
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address OLNEY OFFICE PARK 25, OSIER WAY, OLNEY, BUCKINGHAMSHIRE, MK46 5FP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 058401920005, created on 20 January 2017; Full accounts made up to 31 March 2016; Director's details changed for Mr Stephen Philip Gay on 17 June 2016. The most likely internet sites of G2 ENERGY LIMITED are www.g2energy.co.uk, and www.g2-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Milton Keynes Central Rail Station is 9.4 miles; to Wellingborough Rail Station is 9.8 miles; to Lidlington Rail Station is 10.4 miles; to Ridgmont Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G2 Energy Limited is a Private Limited Company. The company registration number is 05840192. G2 Energy Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of G2 Energy Limited is Olney Office Park 25 Osier Way Olney Buckinghamshire Mk46 5fp. . MILLER, Jacqualine is a Secretary of the company. COOKE, Nicholas Mark is a Director of the company. GAY, Gary Alvin is a Director of the company. GAY, Steven Phillip is a Director of the company. HUGHES, Nigel Christopher is a Director of the company. RUCK, Kelvin John is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MILLER, Jacqualine
Appointed Date: 07 June 2006

Director
COOKE, Nicholas Mark
Appointed Date: 01 June 2012
75 years old

Director
GAY, Gary Alvin
Appointed Date: 07 June 2006
68 years old

Director
GAY, Steven Phillip
Appointed Date: 22 September 2015
42 years old

Director
HUGHES, Nigel Christopher
Appointed Date: 01 September 2015
53 years old

Director
RUCK, Kelvin John
Appointed Date: 21 August 2012
59 years old

G2 ENERGY LIMITED Events

24 Jan 2017
Registration of charge 058401920005, created on 20 January 2017
17 Nov 2016
Full accounts made up to 31 March 2016
20 Jun 2016
Director's details changed for Mr Stephen Philip Gay on 17 June 2016
14 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
Appointment of Mr Nigel Christopher Hughes as a director on 1 September 2015
...
... and 33 more events
22 Jun 2007
Return made up to 07/06/07; full list of members
22 Jun 2007
Director's particulars changed
22 Jun 2007
Secretary's particulars changed
15 Nov 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
07 Jun 2006
Incorporation

G2 ENERGY LIMITED Charges

20 January 2017
Charge code 0584 0192 0005
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 April 2015
Charge code 0584 0192 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot b olney office park warrington road olney…
4 March 2014
Charge code 0584 0192 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0584 0192 0002
Delivered: 19 December 2013
Status: Satisfied on 30 July 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 November 2012
Deposit deed
Delivered: 14 November 2012
Status: Satisfied on 1 April 2016
Persons entitled: Coal Pension Properties Limited
Description: £6,612.00.