SHAWLEY ENERGY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 07827009
Status Active
Incorporation Date 28 October 2011
Company Type Private Limited Company
Address C/O FORESIGHT GROUP LLP, THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Current accounting period shortened from 5 April 2017 to 31 March 2017; Total exemption small company accounts made up to 5 April 2016; Registration of charge 078270090002, created on 1 December 2016. The most likely internet sites of SHAWLEY ENERGY LIMITED are www.shawleyenergy.co.uk, and www.shawley-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Shawley Energy Limited is a Private Limited Company. The company registration number is 07827009. Shawley Energy Limited has been working since 28 October 2011. The present status of the company is Active. The registered address of Shawley Energy Limited is C O Foresight Group Llp The Shard London Bridge Street London England Se1 9sg. . MILNE, Jeremy Bruce is a Director of the company. THOMPSON, Richard James is a Director of the company. Secretary CRUICKSHANK, Sarah has been resigned. Director AXTELL, James John has been resigned. Director CLIFF, Alexander Talbot has been resigned. Director FORSTER, Neil Andrew has been resigned. Director JONES, Richard Dylan has been resigned. Director O'SHEA, Tim has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MILNE, Jeremy Bruce
Appointed Date: 31 March 2016
58 years old

Director
THOMPSON, Richard James
Appointed Date: 31 March 2016
42 years old

Resigned Directors

Secretary
CRUICKSHANK, Sarah
Resigned: 31 March 2016
Appointed Date: 28 October 2011

Director
AXTELL, James John
Resigned: 21 October 2015
Appointed Date: 28 October 2011
53 years old

Director
CLIFF, Alexander Talbot
Resigned: 04 March 2016
Appointed Date: 28 October 2011
58 years old

Director
FORSTER, Neil Andrew
Resigned: 31 March 2016
Appointed Date: 04 March 2016
54 years old

Director
JONES, Richard Dylan
Resigned: 05 April 2013
Appointed Date: 28 October 2011
51 years old

Director
O'SHEA, Tim
Resigned: 04 March 2016
Appointed Date: 05 April 2013
45 years old

Director
SPEIGHT, Sebastian James
Resigned: 31 March 2016
Appointed Date: 04 November 2015
57 years old

Persons With Significant Control

Blackmead Rooftop 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAWLEY ENERGY LIMITED Events

03 Feb 2017
Current accounting period shortened from 5 April 2017 to 31 March 2017
04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
06 Dec 2016
Registration of charge 078270090002, created on 1 December 2016
02 Dec 2016
Satisfaction of charge 078270090001 in full
20 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 42 more events
27 Feb 2012
Current accounting period extended from 5 April 2012 to 5 April 2013
18 Nov 2011
Current accounting period shortened from 31 October 2012 to 5 April 2012
17 Nov 2011
Commence business and borrow
17 Nov 2011
Trading certificate for a public company
28 Oct 2011
Incorporation

SHAWLEY ENERGY LIMITED Charges

1 December 2016
Charge code 0782 7009 0002
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The land at 1 calder road, rotherham S61 4BJ registered…
1 April 2016
Charge code 0782 7009 0001
Delivered: 5 April 2016
Status: Satisfied on 2 December 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument)
Description: All present and future freehold or leasehold land…