CROSS-FLOW ENERGY COMPANY LIMITED
PORT TALBOT

Hellopages » Neath Port Talbot » Neath Port Talbot » SA12 7AX

Company number 06348926
Status Active
Incorporation Date 21 August 2007
Company Type Private Limited Company
Address BAGLAN BAY INNOVATION CENTRE,, CENTRAL AVENUE,, PORT TALBOT, WEST GLAMORGAN, WALES, SA12 7AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 9 February 2017 GBP 344.4 ; Appointment of Mr James Tilson Barry as a director on 11 January 2017; Statement of capital following an allotment of shares on 23 November 2016 GBP 284.90 . The most likely internet sites of CROSS-FLOW ENERGY COMPANY LIMITED are www.crossflowenergycompany.co.uk, and www.cross-flow-energy-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Port Talbot Parkway Rail Station is 2.6 miles; to Skewen Rail Station is 3.1 miles; to Swansea Rail Station is 5.1 miles; to Pyle Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cross Flow Energy Company Limited is a Private Limited Company. The company registration number is 06348926. Cross Flow Energy Company Limited has been working since 21 August 2007. The present status of the company is Active. The registered address of Cross Flow Energy Company Limited is Baglan Bay Innovation Centre Central Avenue Port Talbot West Glamorgan Wales Sa12 7ax. . BARRY, James Tilson is a Director of the company. BRANCH, Christopher John is a Director of the company. CROSS, Mark, Professor is a Director of the company. FENWICK-WILSON, Anthony is a Director of the company. HALE, Jonathan Ross Hampton is a Director of the company. NICHOLSON, Edward Anthony Spours is a Director of the company. RASSMUSS, Juan Enrique is a Director of the company. Secretary TAY, Janet has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Secretary WBV NOMINEES LIMITED has been resigned. Director ELLIS, Robert Henshaw has been resigned. Director FENWICK-WILSON, Diana Margaret has been resigned. Director MACKINNON, Simon John has been resigned. Director MOWBRAY, Kevin has been resigned. Director SANDERSON, Iain Roderick has been resigned. Director SCHOULTZ, Mikael has been resigned. Director TAY, Robert Christopher has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BARRY, James Tilson
Appointed Date: 11 January 2017
73 years old

Director
BRANCH, Christopher John
Appointed Date: 21 November 2011
64 years old

Director
CROSS, Mark, Professor
Appointed Date: 17 March 2014
77 years old

Director
FENWICK-WILSON, Anthony
Appointed Date: 16 October 2007
86 years old

Director
HALE, Jonathan Ross Hampton
Appointed Date: 17 March 2014
70 years old

Director
NICHOLSON, Edward Anthony Spours
Appointed Date: 13 April 2012
72 years old

Director
RASSMUSS, Juan Enrique
Appointed Date: 13 April 2012
61 years old

Resigned Directors

Secretary
TAY, Janet
Resigned: 22 September 2011
Appointed Date: 21 August 2007

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 21 August 2007
Appointed Date: 21 August 2007

Secretary
WBV NOMINEES LIMITED
Resigned: 31 August 2013
Appointed Date: 22 September 2011

Director
ELLIS, Robert Henshaw
Resigned: 23 November 2016
Appointed Date: 21 January 2016
75 years old

Director
FENWICK-WILSON, Diana Margaret
Resigned: 23 November 2016
Appointed Date: 08 November 2008
72 years old

Director
MACKINNON, Simon John
Resigned: 19 March 2012
Appointed Date: 22 May 2011
64 years old

Director
MOWBRAY, Kevin
Resigned: 21 January 2016
Appointed Date: 01 January 2009
65 years old

Director
SANDERSON, Iain Roderick
Resigned: 19 March 2012
Appointed Date: 03 October 2008
65 years old

Director
SCHOULTZ, Mikael
Resigned: 20 April 2015
Appointed Date: 01 October 2014
62 years old

Director
TAY, Robert Christopher
Resigned: 19 March 2012
Appointed Date: 21 August 2007
79 years old

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 21 August 2007
Appointed Date: 21 August 2007

CROSS-FLOW ENERGY COMPANY LIMITED Events

03 Mar 2017
Statement of capital following an allotment of shares on 9 February 2017
  • GBP 344.4

16 Feb 2017
Appointment of Mr James Tilson Barry as a director on 11 January 2017
11 Jan 2017
Statement of capital following an allotment of shares on 23 November 2016
  • GBP 284.90

13 Dec 2016
Satisfaction of charge 063489260005 in full
13 Dec 2016
Satisfaction of charge 063489260004 in full
...
... and 79 more events
09 Oct 2007
New director appointed
26 Sep 2007
Director resigned
26 Sep 2007
Secretary resigned
26 Sep 2007
New secretary appointed
21 Aug 2007
Incorporation

CROSS-FLOW ENERGY COMPANY LIMITED Charges

16 October 2015
Charge code 0634 8926 0005
Delivered: 28 October 2015
Status: Satisfied on 13 December 2016
Persons entitled: Diana Fenwick-Wilson Anthony Fenwick-Wilson
Description: All the present and future patents, trademarks, trade name…
16 October 2015
Charge code 0634 8926 0004
Delivered: 28 October 2015
Status: Satisfied on 13 December 2016
Persons entitled: Diana Fenwick-Wilson Anthony Fenwick-Wilson
Description: Any and all rights of copyright design right know-how…
14 December 2010
Deed of mortgage
Delivered: 31 December 2010
Status: Satisfied on 21 February 2012
Persons entitled: Diana Somerset
Description: All of the company's right title and interest in and to the…
15 December 2009
Mortgage
Delivered: 29 December 2009
Status: Satisfied on 5 January 2011
Persons entitled: Route Wealth Management Limited as Security Trustee
Description: Assigns the intellectual property rights, licences the…
15 December 2009
Debenture
Delivered: 29 December 2009
Status: Satisfied on 5 January 2011
Persons entitled: Route Wealth Management Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…