ENERGY SYSTEMS (CPM) LIMITED
STOKE ON TRENT ENERGY SYSTEMS CO-OPERATIVE LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2TE
Company number 02188933
Status Active
Incorporation Date 4 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TRENT HOUSE, DEWSBURY ROAD FENTON, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST4 2TE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENERGY SYSTEMS (CPM) LIMITED are www.energysystemscpm.co.uk, and www.energy-systems-cpm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Energy Systems Cpm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02188933. Energy Systems Cpm Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Energy Systems Cpm Limited is Trent House Dewsbury Road Fenton Stoke On Trent Staffordshire United Kingdom St4 2te. . GLOVER, Clifford Andrew is a Secretary of the company. GLOVER, Clifford Andrew is a Director of the company. GORING, Peter Alan is a Director of the company. Secretary DE-VILLE, Pauline has been resigned. Secretary PRITCHARD, Eric William has been resigned. Director CHARLES, Alan Frank, Councillor has been resigned. Director EYERS, Mark Alexander Livingstone has been resigned. Director PRITCHARD, Eric William has been resigned. Director ROBERTS, Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GLOVER, Clifford Andrew
Appointed Date: 01 January 1995

Director

Director
GORING, Peter Alan

79 years old

Resigned Directors

Secretary
DE-VILLE, Pauline
Resigned: 01 January 1995
Appointed Date: 07 June 1993

Secretary
PRITCHARD, Eric William
Resigned: 02 April 1992

Director
CHARLES, Alan Frank, Councillor
Resigned: 31 December 1997
75 years old

Director
EYERS, Mark Alexander Livingstone
Resigned: 15 April 2010
Appointed Date: 17 September 1998
67 years old

Director
PRITCHARD, Eric William
Resigned: 02 April 1993
97 years old

Director
ROBERTS, Peter
Resigned: 09 August 1991
78 years old

ENERGY SYSTEMS (CPM) LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 14 June 2016 no member list
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Registered office address changed from Trent House Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TE to Trent House Dewsbury Road Fenton Stoke on Trent Staffordshire ST4 2TE on 9 July 2015
09 Jul 2015
Director's details changed for Mr Peter Alan Goring on 24 June 2015
...
... and 70 more events
29 Jun 1989
Full accounts made up to 31 March 1989

29 Jun 1989
Annual return made up to 14/06/89

29 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1989
Secretary resigned;director resigned

04 Nov 1987
Incorporation

ENERGY SYSTEMS (CPM) LIMITED Charges

19 November 1999
Debenture
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 June 1995
Mortgage debenture
Delivered: 8 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…