MULTIFUEL ENERGY LIMITED
PERTH SSE GENERAL INSURANCE SERVICES LIMITED DUNWILCO (1260) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3AQ

Company number SC286672
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Alexander Hughes Honeyman on 5 July 2016; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr James Isaac Smith on 24 August 2016. The most likely internet sites of MULTIFUEL ENERGY LIMITED are www.multifuelenergy.co.uk, and www.multifuel-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Multifuel Energy Limited is a Private Limited Company. The company registration number is SC286672. Multifuel Energy Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Multifuel Energy Limited is Inveralmond House 200 Dunkeld Road Perth Perthshire Ph1 3aq. . VIRDEE, Daljinder Kaur is a Secretary of the company. HONEYMAN, Alexander Hughes is a Director of the company. O'FRIEL, Michael Francis is a Director of the company. ROBERTS, William Brendt is a Director of the company. SMITH, James Isaac is a Director of the company. Secretary COYNE, Samantha has been resigned. Secretary DONNELLY, Lawrence John Vincent has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director AGUINAGA, Gary Steven has been resigned. Director FORBES, Stephen Alexander has been resigned. Director NICOL, Colin Clarke has been resigned. Director O'FRIEL, Michael Francis has been resigned. Director PHILLIPS-DAVIES, Paul Morton Alistair has been resigned. Director SMITH, Paul Richard has been resigned. Director SMITH, Paul Richard has been resigned. Director STANWIX, Rhys Gordon has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
VIRDEE, Daljinder Kaur
Appointed Date: 31 July 2014

Director
HONEYMAN, Alexander Hughes
Appointed Date: 19 May 2016
65 years old

Director
O'FRIEL, Michael Francis
Appointed Date: 19 May 2016
65 years old

Director
ROBERTS, William Brendt
Appointed Date: 08 February 2016
64 years old

Director
SMITH, James Isaac
Appointed Date: 19 May 2016
63 years old

Resigned Directors

Secretary
COYNE, Samantha
Resigned: 31 July 2014
Appointed Date: 13 March 2012

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 13 March 2012
Appointed Date: 28 September 2005

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 27 June 2005

Director
AGUINAGA, Gary Steven
Resigned: 19 May 2016
Appointed Date: 27 September 2011
66 years old

Director
FORBES, Stephen Alexander
Resigned: 20 September 2011
Appointed Date: 28 September 2005
55 years old

Director
NICOL, Colin Clarke
Resigned: 12 December 2014
Appointed Date: 20 October 2014
64 years old

Director
O'FRIEL, Michael Francis
Resigned: 08 February 2016
Appointed Date: 27 September 2011
65 years old

Director
PHILLIPS-DAVIES, Paul Morton Alistair
Resigned: 20 September 2011
Appointed Date: 28 September 2005
58 years old

Director
SMITH, Paul Richard
Resigned: 19 May 2016
Appointed Date: 17 February 2015
62 years old

Director
SMITH, Paul Richard
Resigned: 20 October 2014
Appointed Date: 27 September 2011
62 years old

Director
STANWIX, Rhys Gordon
Resigned: 19 May 2016
Appointed Date: 20 September 2011
61 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 28 September 2005
Appointed Date: 27 June 2005

MULTIFUEL ENERGY LIMITED Events

23 Mar 2017
Director's details changed for Alexander Hughes Honeyman on 5 July 2016
07 Jan 2017
Group of companies' accounts made up to 31 March 2016
29 Aug 2016
Director's details changed for Mr James Isaac Smith on 24 August 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,604,750

02 Jun 2016
Director's details changed for Mr Michael Francis O'friel on 19 May 2016
...
... and 73 more events
05 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2005
Company name changed dunwilco (1260) LIMITED\certificate issued on 04/10/05
27 Jun 2005
Incorporation