NEW EARTH ENERGY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 06586399
Status Liquidation
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire S015 2At to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Termination of appointment of Quayseco Limited as a secretary on 30 June 2016; Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Imperial House 18-21 Kings Park Road Southampton SO15 2AT. The most likely internet sites of NEW EARTH ENERGY LIMITED are www.newearthenergy.co.uk, and www.new-earth-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Earth Energy Limited is a Private Limited Company. The company registration number is 06586399. New Earth Energy Limited has been working since 07 May 2008. The present status of the company is Liquidation. The registered address of New Earth Energy Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . MILLS, Peter is a Director of the company. NIJLAND, Gerben is a Director of the company. Secretary BATES, Stephen has been resigned. Secretary BATES, Stephen has been resigned. Secretary JONES, Michael Adrian has been resigned. Secretary STOCKLEY, Darren has been resigned. Secretary STOCKLEY, Darren has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director ASQUITH, Robert James has been resigned. Director ASQUITH, Robert James has been resigned. Director BROOKE, Richard Michael has been resigned. Director BROWN, Colin Andrew has been resigned. Director COX, Christopher Marthinus has been resigned. Director GILLATT, Peter John has been resigned. Director GOLDEN, Peter Henry has been resigned. Director GOLDEN, Peter Henry has been resigned. Director JONES, Adrian has been resigned. Director JONES, Michael Adrian has been resigned. Director RIDDLE, William Edward has been resigned. Director SCOBIE, Mark Stephen has been resigned. Director STOCKLEY, Darren has been resigned. Director WHITAKER, David John has been resigned. Director YOUNG, Alexander John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MILLS, Peter
Appointed Date: 01 February 2010
63 years old

Director
NIJLAND, Gerben
Appointed Date: 16 October 2015
58 years old

Resigned Directors

Secretary
BATES, Stephen
Resigned: 30 September 2015
Appointed Date: 18 June 2013

Secretary
BATES, Stephen
Resigned: 16 June 2013
Appointed Date: 16 June 2013

Secretary
JONES, Michael Adrian
Resigned: 01 April 2010
Appointed Date: 07 May 2008

Secretary
STOCKLEY, Darren
Resigned: 18 June 2013
Appointed Date: 16 June 2013

Secretary
STOCKLEY, Darren
Resigned: 16 June 2013
Appointed Date: 01 April 2010

Secretary
QUAYSECO LIMITED
Resigned: 30 June 2016
Appointed Date: 01 July 2012

Director
ASQUITH, Robert James
Resigned: 18 June 2013
Appointed Date: 16 June 2013
59 years old

Director
ASQUITH, Robert James
Resigned: 16 June 2013
Appointed Date: 28 April 2009
59 years old

Director
BROOKE, Richard Michael
Resigned: 16 January 2015
Appointed Date: 01 February 2010
57 years old

Director
BROWN, Colin Andrew
Resigned: 30 June 2011
Appointed Date: 01 February 2010
70 years old

Director
COX, Christopher Marthinus
Resigned: 16 November 2012
Appointed Date: 11 December 2008
62 years old

Director
GILLATT, Peter John
Resigned: 29 May 2009
Appointed Date: 07 May 2008
65 years old

Director
GOLDEN, Peter Henry
Resigned: 18 June 2013
Appointed Date: 16 June 2013
61 years old

Director
GOLDEN, Peter Henry
Resigned: 16 June 2013
Appointed Date: 01 February 2010
61 years old

Director
JONES, Adrian
Resigned: 18 June 2013
Appointed Date: 16 June 2013
63 years old

Director
JONES, Michael Adrian
Resigned: 16 June 2013
Appointed Date: 07 May 2008
63 years old

Director
RIDDLE, William Edward
Resigned: 12 December 2014
Appointed Date: 07 May 2008
73 years old

Director
SCOBIE, Mark Stephen
Resigned: 12 December 2014
Appointed Date: 07 May 2008
66 years old

Director
STOCKLEY, Darren
Resigned: 26 October 2014
Appointed Date: 01 February 2010
55 years old

Director
WHITAKER, David John
Resigned: 25 November 2015
Appointed Date: 06 March 2015
63 years old

Director
YOUNG, Alexander John
Resigned: 30 September 2011
Appointed Date: 28 April 2009
52 years old

NEW EARTH ENERGY LIMITED Events

05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire S015 2At to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
01 Jul 2016
Termination of appointment of Quayseco Limited as a secretary on 30 June 2016
30 Jun 2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Imperial House 18-21 Kings Park Road Southampton SO15 2AT
27 May 2016
Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to Imperial House 18-21 Kings Park Road Southampton Hampshire S015 2At on 27 May 2016
23 May 2016
Appointment of a voluntary liquidator
...
... and 80 more events
07 Oct 2008
Application for reregistration from PLC to private
07 Oct 2008
Resolutions
  • RES02 ‐ Resolution of re-registration

03 Jul 2008
Ad 28/05/08\gbp si 998@1=998\gbp ic 2/1000\
30 Jun 2008
Accounting reference date shortened from 31/05/2009 to 31/01/2009
07 May 2008
Incorporation