GREEN DEAL (ENERGY CENTRE) LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4BT

Company number 07697269
Status Active
Incorporation Date 7 July 2011
Company Type Private Limited Company
Address LONSDALE CHAMBERS, LONSDALE STREET, STOKE-ON-TRENT, ST4 4BT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of GREEN DEAL (ENERGY CENTRE) LIMITED are www.greendealenergycentre.co.uk, and www.green-deal-energy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Green Deal Energy Centre Limited is a Private Limited Company. The company registration number is 07697269. Green Deal Energy Centre Limited has been working since 07 July 2011. The present status of the company is Active. The registered address of Green Deal Energy Centre Limited is Lonsdale Chambers Lonsdale Street Stoke On Trent St4 4bt. . ROBB, Louisa is a Secretary of the company. BROUGHTON, Dean Alan is a Director of the company. JONES, Lyndon Meirion is a Director of the company. ROBB, Alan Brodie is a Director of the company. WILSON, Ian Patrick Joseph is a Director of the company. Director RUANE, Kevin has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
ROBB, Louisa
Appointed Date: 07 July 2011

Director
BROUGHTON, Dean Alan
Appointed Date: 28 May 2013
50 years old

Director
JONES, Lyndon Meirion
Appointed Date: 07 July 2015
67 years old

Director
ROBB, Alan Brodie
Appointed Date: 07 July 2011
59 years old

Director
WILSON, Ian Patrick Joseph
Appointed Date: 07 July 2015
63 years old

Resigned Directors

Director
RUANE, Kevin
Resigned: 01 September 2013
Appointed Date: 07 July 2011
53 years old

Persons With Significant Control

Green Deal Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREEN DEAL (ENERGY CENTRE) LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
14 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Sep 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

28 Jul 2015
Appointment of Mr Ian Patrick Wilson as a director on 7 July 2015
...
... and 12 more events
17 Sep 2012
Accounts for a dormant company made up to 31 December 2011
16 Jul 2012
Annual return made up to 7 July 2012 with full list of shareholders
16 Jul 2012
Secretary's details changed for Mrs Louisa Robb on 1 January 2012
17 Aug 2011
Current accounting period shortened from 31 July 2012 to 31 December 2011
07 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted