DB ENERGY COMMODITIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06902827
Status Liquidation
Incorporation Date 12 May 2009
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 1 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of DB ENERGY COMMODITIES LIMITED are www.dbenergycommodities.co.uk, and www.db-energy-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Db Energy Commodities Limited is a Private Limited Company. The company registration number is 06902827. Db Energy Commodities Limited has been working since 12 May 2009. The present status of the company is Liquidation. The registered address of Db Energy Commodities Limited is 15 Canada Square London E14 5gl. . SMITH, Robin is a Secretary of the company. BELL, Stephen is a Director of the company. VALADIER, Pierre-Arnaud is a Director of the company. Secretary RUTHERFORD, Adam Paul has been resigned. Director BAILEY, Mark has been resigned. Director COOK, Stephen has been resigned. Director GEBHARDT, William Robert has been resigned. Director MARZA BENGOCHEA, Jose Ramon has been resigned. Director MCCARTHY, Richard John has been resigned. Director NICHOLLS, Caroline has been resigned. Director PATTERSON, Ian has been resigned. Director RAMASWAMY, Sridev has been resigned. Director RICHARDS, Evan has been resigned. Director SHERIDAN, Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Robin
Appointed Date: 14 August 2015

Director
BELL, Stephen
Appointed Date: 30 April 2015
54 years old

Director
VALADIER, Pierre-Arnaud
Appointed Date: 13 July 2016
42 years old

Resigned Directors

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 August 2015
Appointed Date: 12 May 2009

Director
BAILEY, Mark
Resigned: 19 April 2016
Appointed Date: 07 September 2015
46 years old

Director
COOK, Stephen
Resigned: 01 May 2015
Appointed Date: 30 July 2010
56 years old

Director
GEBHARDT, William Robert
Resigned: 13 December 2012
Appointed Date: 12 May 2009
59 years old

Director
MARZA BENGOCHEA, Jose Ramon
Resigned: 13 December 2012
Appointed Date: 30 July 2010
58 years old

Director
MCCARTHY, Richard John
Resigned: 01 May 2015
Appointed Date: 08 February 2013
52 years old

Director
NICHOLLS, Caroline
Resigned: 08 February 2013
Appointed Date: 30 July 2010
57 years old

Director
PATTERSON, Ian
Resigned: 13 November 2014
Appointed Date: 08 February 2013
61 years old

Director
RAMASWAMY, Sridev
Resigned: 28 February 2015
Appointed Date: 08 February 2013
52 years old

Director
RICHARDS, Evan
Resigned: 10 July 2014
Appointed Date: 07 February 2012
50 years old

Director
SHERIDAN, Mark
Resigned: 31 March 2016
Appointed Date: 30 April 2015
45 years old

DB ENERGY COMMODITIES LIMITED Events

01 Feb 2017
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 1 February 2017
31 Jan 2017
Declaration of solvency
31 Jan 2017
Appointment of a voluntary liquidator
31 Jan 2017
Appointment of a voluntary liquidator
31 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12

...
... and 58 more events
11 Dec 2009
Memorandum and Articles of Association
11 Dec 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jul 2009
Memorandum and Articles of Association
22 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2009
Incorporation