BNRG IOW LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08258424
Status Active
Incorporation Date 18 October 2012
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 082584240002 in full; Accounts for a small company made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017. The most likely internet sites of BNRG IOW LIMITED are www.bnrgiow.co.uk, and www.bnrg-iow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Bnrg Iow Limited is a Private Limited Company. The company registration number is 08258424. Bnrg Iow Limited has been working since 18 October 2012. The present status of the company is Active. The registered address of Bnrg Iow Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary PETROVA, Zara has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director BOYLE, Nicholas Thomson has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director HOLMAN, Neil Patrick has been resigned. Director HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEIGH, Joanna has been resigned. Director MAGUIRE, David has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
Appointed Date: 12 December 2016
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
PETROVA, Zara
Resigned: 20 February 2013
Appointed Date: 18 October 2012

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 20 February 2013

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
BOYLE, Nicholas Thomson
Resigned: 21 July 2015
Appointed Date: 20 February 2013
58 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 20 June 2016
Appointed Date: 21 July 2015
54 years old

Director
HOLMAN, Neil Patrick
Resigned: 20 February 2013
Appointed Date: 18 October 2012
76 years old

Director
HULATT, Christopher Robert
Resigned: 07 September 2015
Appointed Date: 20 February 2013
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 16 September 2015
49 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
MAGUIRE, David
Resigned: 20 February 2013
Appointed Date: 18 October 2012
53 years old

Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 07 September 2015

Persons With Significant Control

Viners Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BNRG IOW LIMITED Events

12 Apr 2017
Satisfaction of charge 082584240002 in full
20 Mar 2017
Accounts for a small company made up to 30 June 2016
02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
...
... and 45 more events
07 Mar 2013
Appointment of Nicholas Boyle as a director on 20 February 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2015.

07 Mar 2013
Appointment of Tracey Jane Spevack as a secretary
07 Mar 2013
Termination of appointment of Zara Petrova as a secretary
07 Mar 2013
Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 7 March 2013
18 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BNRG IOW LIMITED Charges

22 October 2015
Charge code 0825 8424 0002
Delivered: 2 November 2015
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land lying to the east of ventnor road, shanklin, isle of…
22 October 2015
Charge code 0825 8424 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…