ENERGY DEVELOPMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 7BA
Company number 05999401
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address TENBY PLACE, 102 SELBY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7BA
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of ENERGY DEVELOPMENTS LIMITED are www.energydevelopments.co.uk, and www.energy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Energy Developments Limited is a Private Limited Company. The company registration number is 05999401. Energy Developments Limited has been working since 15 November 2006. The present status of the company is Active. The registered address of Energy Developments Limited is Tenby Place 102 Selby Road West Bridgford Nottingham Ng2 7ba. . KERR, Jennifer is a Secretary of the company. COLLEE, John Michael is a Director of the company. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
KERR, Jennifer
Appointed Date: 15 November 2006

Director
COLLEE, John Michael
Appointed Date: 15 November 2006
63 years old

Resigned Directors

Secretary
PEMEX SERVICES LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Director
PEMEX SERVICES LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Persons With Significant Control

Mr John Michael Collee
Notified on: 15 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ENERGY DEVELOPMENTS LIMITED Events

22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

13 Aug 2015
Secretary's details changed for Jennifer Kerr on 12 August 2015
13 Aug 2015
Director's details changed for John Michael Collee on 12 August 2015
...
... and 29 more events
15 Nov 2006
Secretary resigned
15 Nov 2006
Director resigned
15 Nov 2006
New secretary appointed
15 Nov 2006
Registered office changed on 15/11/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
15 Nov 2006
Incorporation