SAVENERGI LIMITED
STEVENAGE ENERGY SAVING SOLUTIONS LIMITED

Hellopages » Hertfordshire » Stevenage » SG2 8RR

Company number 05005521
Status Active - Proposal to Strike off
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address 6 BROOKHILL, STEVENAGE, ENGLAND, SG2 8RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to 6 Brookhill Stevenage SG2 8RR on 6 April 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of SAVENERGI LIMITED are www.savenergi.co.uk, and www.savenergi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Savenergi Limited is a Private Limited Company. The company registration number is 05005521. Savenergi Limited has been working since 05 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Savenergi Limited is 6 Brookhill Stevenage England Sg2 8rr. . WOODS, Nigel Maurice is a Director of the company. Secretary SCOTT, Tracey Ann has been resigned. Secretary AD FINANCIAL SERVICES LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HOUNSFIELD, Richard has been resigned. Director SCOTT, Tracey Ann has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WOODS, Nigel Maurice
Appointed Date: 05 January 2004
70 years old

Resigned Directors

Secretary
SCOTT, Tracey Ann
Resigned: 02 February 2006
Appointed Date: 05 January 2004

Secretary
AD FINANCIAL SERVICES LTD
Resigned: 23 February 2016
Appointed Date: 02 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 January 2004
Appointed Date: 05 January 2004

Director
HOUNSFIELD, Richard
Resigned: 31 August 2010
Appointed Date: 01 May 2006
62 years old

Director
SCOTT, Tracey Ann
Resigned: 02 February 2006
Appointed Date: 23 December 2004
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 January 2004
Appointed Date: 05 January 2004

Persons With Significant Control

Mr Nigel Maurice Woods
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SAVENERGI LIMITED Events

30 May 2017
First Gazette notice for compulsory strike-off
06 Apr 2017
Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to 6 Brookhill Stevenage SG2 8RR on 6 April 2017
06 Feb 2017
Confirmation statement made on 5 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Termination of appointment of Ad Financial Services Ltd as a secretary on 23 February 2016
...
... and 47 more events
21 Jan 2004
New director appointed
10 Jan 2004
Secretary resigned
10 Jan 2004
Director resigned
10 Jan 2004
Registered office changed on 10/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Jan 2004
Incorporation

SAVENERGI LIMITED Charges

12 February 2014
Charge code 0500 5521 0002
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: UK Exim Limited
Description: Notification of addition to or amendment of charge…
30 January 2006
All assets debenture
Delivered: 1 February 2006
Status: Satisfied on 15 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…