ENERFLEX (UK) LIMITED
CATERHAM TOROMONT ENERGY SYSTEMS LIMITED TOROMONT PROCESS SYSTEMS LIMITED

Hellopages » Surrey » Tandridge » CR3 6RE

Company number 03522135
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address MAYBROOK HOUSE, GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of ENERFLEX (UK) LIMITED are www.enerflexuk.co.uk, and www.enerflex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Enerflex Uk Limited is a Private Limited Company. The company registration number is 03522135. Enerflex Uk Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Enerflex Uk Limited is Maybrook House Godstone Road Caterham Surrey Cr3 6re. . FUNK, Laurelle Marla is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. ABDULKHALIK, Toufic Mohammad is a Director of the company. PYLE, Philip Antoni John is a Director of the company. Secretary DUNCAN, David has been resigned. Secretary DUNCAN, David has been resigned. Secretary NAISH, Richard David Charles has been resigned. Secretary REYES, Catherine has been resigned. Secretary WETHERALD, David Charles has been resigned. Director BROKE, Philip Richard Vere has been resigned. Director DUNCAN, David has been resigned. Director HILL, Wayne S has been resigned. Director LEWIS, John Michael has been resigned. Director MOORE, William Angus has been resigned. Director NAISH, Richard David Charles has been resigned. Director OGILVIE, Robert Murray has been resigned. Director SORENSEN, Hugo has been resigned. Director YOUNGS, Wayne has been resigned. Director YOUNGS, Wayne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FUNK, Laurelle Marla
Appointed Date: 05 February 2014

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 16 August 2006

Director
ABDULKHALIK, Toufic Mohammad
Appointed Date: 12 March 2015
65 years old

Director
PYLE, Philip Antoni John
Appointed Date: 12 March 2015
59 years old

Resigned Directors

Secretary
DUNCAN, David
Resigned: 04 March 2006
Appointed Date: 15 January 2004

Secretary
DUNCAN, David
Resigned: 15 January 2003
Appointed Date: 01 May 1998

Secretary
NAISH, Richard David Charles
Resigned: 01 May 1998
Appointed Date: 04 March 1998

Secretary
REYES, Catherine
Resigned: 05 February 2014
Appointed Date: 20 May 2011

Secretary
WETHERALD, David Charles
Resigned: 20 May 2011
Appointed Date: 16 August 2006

Director
BROKE, Philip Richard Vere
Resigned: 01 May 1998
Appointed Date: 04 March 1998
63 years old

Director
DUNCAN, David
Resigned: 04 March 2006
Appointed Date: 01 May 1998
77 years old

Director
HILL, Wayne S
Resigned: 31 May 2006
Appointed Date: 03 November 1999
79 years old

Director
LEWIS, John Michael
Resigned: 19 January 2010
Appointed Date: 18 June 2002
82 years old

Director
MOORE, William Angus
Resigned: 12 March 2015
Appointed Date: 20 May 2011
55 years old

Director
NAISH, Richard David Charles
Resigned: 01 May 1998
Appointed Date: 04 March 1998
52 years old

Director
OGILVIE, Robert Murray
Resigned: 20 May 2011
Appointed Date: 29 September 2006
80 years old

Director
SORENSEN, Hugo
Resigned: 28 August 2006
Appointed Date: 01 May 1998
75 years old

Director
YOUNGS, Wayne
Resigned: 12 March 2015
Appointed Date: 19 January 2010
65 years old

Director
YOUNGS, Wayne
Resigned: 01 January 2006
Appointed Date: 28 September 2004
65 years old

ENERFLEX (UK) LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

24 Jun 2015
Accounts for a medium company made up to 31 December 2014
01 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

23 Mar 2015
Termination of appointment of Wayne Youngs as a director on 12 March 2015
...
... and 63 more events
14 Mar 1999
New secretary appointed;new director appointed
26 Feb 1999
Director resigned
26 Feb 1999
Secretary resigned;director resigned
14 Jan 1999
Accounting reference date shortened from 31/03/99 to 31/12/98
04 Mar 1998
Incorporation