EIC ENERGY TRADING LIMITED
NORTH TYNESIDE

Hellopages » Tyne and Wear » North Tyneside » NE28 9EJ

Company number 06653572
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address 3 & 4 COBALT PARK WAY, COBALT BUSINESS PARK, NORTH TYNESIDE, TYNE AND WEAR, NE28 9EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Appointment of Mr Richard Stephen Laker as a director on 1 January 2017; Termination of appointment of Jonathan Kempster as a director on 31 December 2016. The most likely internet sites of EIC ENERGY TRADING LIMITED are www.eicenergytrading.co.uk, and www.eic-energy-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Newcastle Rail Station is 5.7 miles; to Cramlington Rail Station is 6.2 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eic Energy Trading Limited is a Private Limited Company. The company registration number is 06653572. Eic Energy Trading Limited has been working since 23 July 2008. The present status of the company is Active. The registered address of Eic Energy Trading Limited is 3 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear Ne28 9ej. . MCCORRY, Julianne is a Secretary of the company. LAKER, Richard Stephen is a Director of the company. SHERIDAN, Richard Brinsley is a Director of the company. Secretary BUTTERFIELD, Eric has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Secretary KEMPSTER, Jonathan has been resigned. Secretary RICHARDSON, Andrew has been resigned. Director BUTTERFIELD, Eric has been resigned. Director BUTTERFIELD, Simon Edward has been resigned. Director DENT, Michael has been resigned. Director KEMPSTER, Jonathan has been resigned. Director RICHARDSON, Andrew has been resigned. Director THOMPSON, Adam has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCORRY, Julianne
Appointed Date: 23 May 2016

Director
LAKER, Richard Stephen
Appointed Date: 01 January 2017
49 years old

Director
SHERIDAN, Richard Brinsley
Appointed Date: 07 May 2016
61 years old

Resigned Directors

Secretary
BUTTERFIELD, Eric
Resigned: 03 July 2013
Appointed Date: 21 October 2008

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 21 October 2008
Appointed Date: 23 July 2008

Secretary
KEMPSTER, Jonathan
Resigned: 23 May 2016
Appointed Date: 05 November 2014

Secretary
RICHARDSON, Andrew
Resigned: 05 November 2014
Appointed Date: 03 July 2013

Director
BUTTERFIELD, Eric
Resigned: 03 July 2013
Appointed Date: 21 October 2008
82 years old

Director
BUTTERFIELD, Simon Edward
Resigned: 06 March 2014
Appointed Date: 21 October 2008
57 years old

Director
DENT, Michael
Resigned: 08 December 2015
Appointed Date: 03 July 2013
51 years old

Director
KEMPSTER, Jonathan
Resigned: 31 December 2016
Appointed Date: 28 October 2014
62 years old

Director
RICHARDSON, Andrew
Resigned: 27 October 2015
Appointed Date: 03 July 2013
56 years old

Director
THOMPSON, Adam
Resigned: 07 May 2016
Appointed Date: 03 July 2013
38 years old

Director
WARD, Michael James
Resigned: 21 October 2008
Appointed Date: 30 September 2008
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 21 October 2008
Appointed Date: 23 July 2008

Persons With Significant Control

Energy Information Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EIC ENERGY TRADING LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 July 2016
10 Jan 2017
Appointment of Mr Richard Stephen Laker as a director on 1 January 2017
10 Jan 2017
Termination of appointment of Jonathan Kempster as a director on 31 December 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
24 May 2016
Termination of appointment of Jonathan Kempster as a secretary on 23 May 2016
...
... and 42 more events
27 Oct 2008
Appointment terminated director michael ward
27 Oct 2008
Director and secretary appointed eric butterfield
27 Oct 2008
Director appointed simon butterfield
09 Oct 2008
Director appointed michael james ward
23 Jul 2008
Incorporation