BLACKBOROUGH END ENERGY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YJ
Company number 02984574
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of James Huxley Milne as a director on 8 December 2016; Termination of appointment of Steven Neville Hardman as a director on 8 December 2016; Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016. The most likely internet sites of BLACKBOROUGH END ENERGY LIMITED are www.blackboroughendenergy.co.uk, and www.blackborough-end-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Blackborough End Energy Limited is a Private Limited Company. The company registration number is 02984574. Blackborough End Energy Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Blackborough End Energy Limited is First Floor 500 Pavilion Drive Northampton Business Park Northampton Nn4 7yj. . LONG, Jacqueline is a Secretary of the company. HOLTON, Michael Damien is a Director of the company. MILNE, James Huxley is a Director of the company. PICKERING, Stephen Shane is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BISSET, Graham Ferguson has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary CRAIG, Martin has been resigned. Secretary FITZHERBERT, David Henry has been resigned. Secretary OLDROYD, Elizabeth Alexandra has been resigned. Secretary PENTECOST, Alexandra Helen has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BOYD, Gordon Alexander has been resigned. Director EDWARDS, Mark Simon has been resigned. Director FITZHERBERT, David Henry has been resigned. Director FITZSIMMONS, David Stephen has been resigned. Director GIBBINS, Stewart Charles has been resigned. Director GREGSON, Paul Jonathan has been resigned. Director HARDMAN, Steven Neville has been resigned. Director HEWSON, John Francis has been resigned. Director HINTON, Thomas Edward has been resigned. Director MACHIELS, Eric Philippe Marianne, Dr has been resigned. Director MILLER, David Muir has been resigned. Director QUINLAN, Rory John has been resigned. Director ROUND, Richard Calvin has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WEST, Andrew Thomas has been resigned. Director WYNDHAM, Harry Hugh Patrick has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LONG, Jacqueline
Appointed Date: 30 December 2015

Director
HOLTON, Michael Damien
Appointed Date: 08 December 2016
52 years old

Director
MILNE, James Huxley
Appointed Date: 08 December 2016
54 years old

Director
PICKERING, Stephen Shane
Appointed Date: 13 May 2015
56 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 30 December 2015
Appointed Date: 18 September 2015

Secretary
BISSET, Graham Ferguson
Resigned: 18 September 2015
Appointed Date: 19 January 2015

Secretary
CALDER, Samantha Jane
Resigned: 18 December 2014
Appointed Date: 23 March 2010

Secretary
CRAIG, Martin
Resigned: 03 June 1999
Appointed Date: 28 October 1994

Secretary
FITZHERBERT, David Henry
Resigned: 01 November 2000
Appointed Date: 03 June 1999

Secretary
OLDROYD, Elizabeth Alexandra
Resigned: 23 March 2010
Appointed Date: 20 October 2005

Secretary
PENTECOST, Alexandra Helen
Resigned: 20 October 2005
Appointed Date: 01 November 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Director
AIKMAN, Elizabeth Jane
Resigned: 12 March 2012
Appointed Date: 23 February 2010
60 years old

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 12 March 2012
66 years old

Director
EDWARDS, Mark Simon
Resigned: 06 February 2007
Appointed Date: 20 October 2005
55 years old

Director
FITZHERBERT, David Henry
Resigned: 09 May 2003
Appointed Date: 28 October 1994
68 years old

Director
FITZSIMMONS, David Stephen
Resigned: 01 October 2009
Appointed Date: 22 January 2007
70 years old

Director
GIBBINS, Stewart Charles
Resigned: 30 April 2015
Appointed Date: 23 February 2010
77 years old

Director
GREGSON, Paul Jonathan
Resigned: 08 December 2016
Appointed Date: 26 October 2010
61 years old

Director
HARDMAN, Steven Neville
Resigned: 08 December 2016
Appointed Date: 23 February 2010
57 years old

Director
HEWSON, John Francis
Resigned: 23 February 2010
Appointed Date: 01 October 2009
67 years old

Director
HINTON, Thomas Edward
Resigned: 08 December 2016
Appointed Date: 28 October 2015
46 years old

Director
MACHIELS, Eric Philippe Marianne, Dr
Resigned: 08 December 2016
Appointed Date: 23 February 2010
59 years old

Director
MILLER, David Muir
Resigned: 22 January 2007
Appointed Date: 20 October 2005
71 years old

Director
QUINLAN, Rory John
Resigned: 15 June 2009
Appointed Date: 06 February 2007
54 years old

Director
ROUND, Richard Calvin
Resigned: 08 December 2009
Appointed Date: 03 August 2009
67 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Director
WEST, Andrew Thomas
Resigned: 20 October 2005
Appointed Date: 07 February 2003
68 years old

Director
WYNDHAM, Harry Hugh Patrick
Resigned: 20 October 2005
Appointed Date: 28 October 1994
68 years old

BLACKBOROUGH END ENERGY LIMITED Events

04 Jan 2017
Appointment of James Huxley Milne as a director on 8 December 2016
03 Jan 2017
Termination of appointment of Steven Neville Hardman as a director on 8 December 2016
03 Jan 2017
Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016
03 Jan 2017
Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016
22 Dec 2016
Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016
...
... and 124 more events
05 Nov 1994
New director appointed
05 Nov 1994
Director resigned;new director appointed

05 Nov 1994
Registered office changed on 05/11/94 from: 152 city road london EC1V 2NX
05 Nov 1994
Accounting reference date notified as 31/03
28 Oct 1994
Incorporation

BLACKBOROUGH END ENERGY LIMITED Charges

14 September 2012
Debenture
Delivered: 21 September 2012
Status: Satisfied on 29 January 2013
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
16 February 2006
Debenture
Delivered: 17 February 2006
Status: Satisfied on 29 January 2013
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: All right,title and interest from time to time in and to…
23 November 1995
Cross guarantee and debenture
Delivered: 13 December 1995
Status: Satisfied on 21 May 2005
Persons entitled: Hambros Bank Limitedas Security Trustee for the Senior Creditors Asdefined Therein
Description: Fixed and floating charges over the undertaking and all…