4 EVER ENERGI LIMITED
TELFORD SEVETS 3 FFFS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF2 9FT
Company number 05662247
Status Active
Incorporation Date 23 December 2005
Company Type Private Limited Company
Address CLEAR ACCOUNTANCY SERVICES, E-INNOVATION CENTRE, PRIORSLEE, TELFORD, SHROPSHIRE, TF2 9FT
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of 4 EVER ENERGI LIMITED are www.4everenergi.co.uk, and www.4-ever-energi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. 4 Ever Energi Limited is a Private Limited Company. The company registration number is 05662247. 4 Ever Energi Limited has been working since 23 December 2005. The present status of the company is Active. The registered address of 4 Ever Energi Limited is Clear Accountancy Services E Innovation Centre Priorslee Telford Shropshire Tf2 9ft. . OWEN, Peter Alan is a Secretary of the company. GREENHILL, Stephen Michael is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary COX CORPORATE SERVICES LIMITED has been resigned. Director OWEN, Peter Alan has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Trade of electricity".


Current Directors

Secretary
OWEN, Peter Alan
Appointed Date: 20 October 2006

Director
GREENHILL, Stephen Michael
Appointed Date: 20 October 2006
60 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Secretary
COX CORPORATE SERVICES LIMITED
Resigned: 20 October 2006
Appointed Date: 16 January 2006

Director
OWEN, Peter Alan
Resigned: 20 October 2006
Appointed Date: 16 January 2006
81 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 23 December 2005
Appointed Date: 23 December 2005
74 years old

Persons With Significant Control

Mr Stephen Michael Greenhill
Notified on: 1 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

4 EVER ENERGI LIMITED Events

06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 29 more events
24 Jan 2006
New secretary appointed
24 Jan 2006
Registered office changed on 24/01/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
05 Jan 2006
Director resigned
05 Jan 2006
Secretary resigned
23 Dec 2005
Incorporation