UNIPER GLOBAL COMMODITIES UK LIMITED
BIRMINGHAM E.ON GLOBAL COMMODITIES UK LIMITED EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED CENTRAL NETWORKS EAST LIMITED PGEN NETWORKS LIMITED KINESIS RESOURCE LTD POWERGEN AUSTRALIA INVESTMENTS LTD. SOUTHOFFICE LIMITED

Hellopages » West Midlands » Solihull » B37 7YE

Company number 03999434
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, ENGLAND, B37 7YE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Register(s) moved to registered inspection location 10th Floor 2 Snowhill Birmingham B4 6WR; Register inspection address has been changed to 10th Floor 2 Snowhill Birmingham B4 6WR; Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE on 5 January 2017. The most likely internet sites of UNIPER GLOBAL COMMODITIES UK LIMITED are www.uniperglobalcommoditiesuk.co.uk, and www.uniper-global-commodities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Uniper Global Commodities Uk Limited is a Private Limited Company. The company registration number is 03999434. Uniper Global Commodities Uk Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Uniper Global Commodities Uk Limited is Compton House 2300 The Crescent Birmingham Business Park Birmingham England B37 7ye. . HALSTEAD, Gareth Edward is a Director of the company. PAGE, Stephen David is a Director of the company. ROZENDAAL, Cornelis Martin is a Director of the company. Secretary E.ON UK SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERNANDEZ HERNANDEZ, Gustavo has been resigned. Director GANDLEY, Deborah has been resigned. Director E.ON UK DIRECTORS LIMITED has been resigned. Director E.ON UK SECRETARIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HALSTEAD, Gareth Edward
Appointed Date: 05 June 2015
52 years old

Director
PAGE, Stephen David
Appointed Date: 04 July 2016
53 years old

Director
ROZENDAAL, Cornelis Martin
Appointed Date: 02 November 2015
59 years old

Resigned Directors

Secretary
E.ON UK SECRETARIES LIMITED
Resigned: 10 June 2016
Appointed Date: 22 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2000
Appointed Date: 23 May 2000

Director
FERNANDEZ HERNANDEZ, Gustavo
Resigned: 02 November 2015
Appointed Date: 05 June 2015
53 years old

Director
GANDLEY, Deborah
Resigned: 05 June 2015
Appointed Date: 09 August 2010
54 years old

Director
E.ON UK DIRECTORS LIMITED
Resigned: 26 September 2013
Appointed Date: 22 June 2000

Director
E.ON UK SECRETARIES LIMITED
Resigned: 09 August 2010
Appointed Date: 22 June 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 2000
Appointed Date: 23 May 2000

UNIPER GLOBAL COMMODITIES UK LIMITED Events

08 Jan 2017
Register(s) moved to registered inspection location 10th Floor 2 Snowhill Birmingham B4 6WR
08 Jan 2017
Register inspection address has been changed to 10th Floor 2 Snowhill Birmingham B4 6WR
05 Jan 2017
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE on 5 January 2017
02 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Appointment of Mr Stephen David Page as a director on 4 July 2016
...
... and 61 more events
11 Jul 2000
New secretary appointed;new director appointed
11 Jul 2000
Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
04 Jul 2000
Secretary resigned
04 Jul 2000
Director resigned
23 May 2000
Incorporation