BELFAST ENERGY PARTNERS LIMITED
NEWCASTLE


Company number NI626688
Status Active
Incorporation Date 16 September 2014
Company Type Private Limited Company
Address 98 MAIN ST, NEWCASTLE, CO DOWN, BT33 0AE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 98 Main St Newcastle Co Down BT33 0AE on 21 February 2017; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of BELFAST ENERGY PARTNERS LIMITED are www.belfastenergypartners.co.uk, and www.belfast-energy-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Belfast Energy Partners Limited is a Private Limited Company. The company registration number is NI626688. Belfast Energy Partners Limited has been working since 16 September 2014. The present status of the company is Active. The registered address of Belfast Energy Partners Limited is 98 Main St Newcastle Co Down Bt33 0ae. . CUNNINGHAM, Raymond is a Secretary of the company. CUNNINGHAM, Raymond is a Director of the company. Director EASTWOOD, Bj has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CUNNINGHAM, Raymond
Appointed Date: 16 September 2014

Director
CUNNINGHAM, Raymond
Appointed Date: 16 September 2014
42 years old

Resigned Directors

Director
EASTWOOD, Bj
Resigned: 23 May 2016
Appointed Date: 16 September 2014
40 years old

BELFAST ENERGY PARTNERS LIMITED Events

21 Feb 2017
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 98 Main St Newcastle Co Down BT33 0AE on 21 February 2017
10 Dec 2016
Compulsory strike-off action has been suspended
15 Nov 2016
First Gazette notice for compulsory strike-off
07 Oct 2016
Change of name notice
17 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 4 more events
05 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3

31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3

19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3

26 Sep 2014
Appointment of Mr Bj Eastwood as a director on 16 September 2014
16 Sep 2014
Incorporation
Statement of capital on 2014-09-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted