IGNIS BIOMASS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BW
Company number 07465305
Status Active
Incorporation Date 9 December 2010
Company Type Private Limited Company
Address CRAIG THOMSON - COMPANY SECRETARY, GROUND FLOOR UNIT 1 PENNANT HOUSE NAPIER COURT, NAPIER ROAD, READING, ENGLAND, RG1 8BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registration of charge 074653050001, created on 7 September 2016; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of IGNIS BIOMASS LIMITED are www.ignisbiomass.co.uk, and www.ignis-biomass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Ignis Biomass Limited is a Private Limited Company. The company registration number is 07465305. Ignis Biomass Limited has been working since 09 December 2010. The present status of the company is Active. The registered address of Ignis Biomass Limited is Craig Thomson Company Secretary Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading England Rg1 8bw. . ARCHER, Egan Douglas is a Director of the company. CASHIN, Benjamin Matthew is a Director of the company. SHERVELL, Ian is a Director of the company. Director CHAPPELL, John Andrew has been resigned. Director CURTIS, John Nicholas Buller has been resigned. Director IBBETSON, Charles Craig has been resigned. Director WEIL, William Block has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARCHER, Egan Douglas
Appointed Date: 06 January 2016
58 years old

Director
CASHIN, Benjamin Matthew
Appointed Date: 06 January 2016
53 years old

Director
SHERVELL, Ian
Appointed Date: 06 January 2016
47 years old

Resigned Directors

Director
CHAPPELL, John Andrew
Resigned: 06 January 2016
Appointed Date: 09 December 2010
69 years old

Director
CURTIS, John Nicholas Buller
Resigned: 31 August 2015
Appointed Date: 12 April 2012
63 years old

Director
IBBETSON, Charles Craig
Resigned: 06 January 2016
Appointed Date: 09 December 2010
64 years old

Director
WEIL, William Block
Resigned: 06 January 2016
Appointed Date: 12 April 2012
49 years old

Persons With Significant Control

Equitix Esi Chp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

IGNIS BIOMASS LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
08 Sep 2016
Registration of charge 074653050001, created on 7 September 2016
09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000,100

...
... and 25 more events
26 Apr 2012
Appointment of William Block Weil as a director
26 Apr 2012
Appointment of John Nicholas Buller Curtis as a director
20 Mar 2012
Accounts for a dormant company made up to 31 December 2011
13 Jun 2011
Annual return made up to 11 June 2011 with full list of shareholders
09 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

IGNIS BIOMASS LIMITED Charges

7 September 2016
Charge code 0746 5305 0001
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Equitix Esi Trustee Limited as Security Trustee for and on Behalf of the Noteholders (Security Trustee)
Description: Not applicable…