ENERGY INTERNATIONAL (UK) LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 0WQ

Company number 03499826
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 5 SHINGLEBANK DRIVE, MILFORD-ON-SEA, HAMPSHIRE, SO41 0WQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of ENERGY INTERNATIONAL (UK) LIMITED are www.energyinternationaluk.co.uk, and www.energy-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Lymington Town Rail Station is 3.7 miles; to Hinton Admiral Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.6 miles; to Beaulieu Road Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy International Uk Limited is a Private Limited Company. The company registration number is 03499826. Energy International Uk Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Energy International Uk Limited is 5 Shinglebank Drive Milford On Sea Hampshire So41 0wq. . PEACOCK, Suzanne Jayne is a Secretary of the company. PEACOCK, Neil Frederick is a Director of the company. PEACOCK, Suzanne Jayne is a Director of the company. Secretary KENNY, Brendan John has been resigned. Secretary MASTERS, Jeffrey has been resigned. Secretary MASTERS, Jeffrey has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BERNSTEIN, Samuel, Dr has been resigned. Director MASTERS, Jeffrey has been resigned. Director PEACOCK, Suzanne Jayne has been resigned. Director WHITEHOUSE, Gordon Stanley George has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PEACOCK, Suzanne Jayne
Appointed Date: 13 September 2007

Director
PEACOCK, Neil Frederick
Appointed Date: 02 November 1998
72 years old

Director
PEACOCK, Suzanne Jayne
Appointed Date: 17 September 2007
71 years old

Resigned Directors

Secretary
KENNY, Brendan John
Resigned: 18 September 1998
Appointed Date: 27 January 1998

Secretary
MASTERS, Jeffrey
Resigned: 13 September 2007
Appointed Date: 16 May 2002

Secretary
MASTERS, Jeffrey
Resigned: 01 November 2001
Appointed Date: 18 September 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Director
BERNSTEIN, Samuel, Dr
Resigned: 01 March 2004
Appointed Date: 17 February 1998
79 years old

Director
MASTERS, Jeffrey
Resigned: 01 September 2000
Appointed Date: 20 May 1998
85 years old

Director
PEACOCK, Suzanne Jayne
Resigned: 13 September 2007
Appointed Date: 05 April 2004
71 years old

Director
WHITEHOUSE, Gordon Stanley George
Resigned: 18 September 1998
Appointed Date: 27 January 1998
71 years old

Persons With Significant Control

Mr Neil Frederick Peacock C.Eng I.Mech.E F.Inst.E
Notified on: 21 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

ENERGY INTERNATIONAL (UK) LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

18 Oct 2015
Director's details changed for Mrs Suzanne Jayne Peacock on 5 August 2015
18 Oct 2015
Director's details changed for Neil Frederick Peacock on 5 August 2015
...
... and 57 more events
30 Sep 1998
Director resigned
30 Sep 1998
New director appointed
04 Jun 1998
New director appointed
29 Jan 1998
Secretary resigned
27 Jan 1998
Incorporation