CHANNEL ENERGY LIMITED
SWINDON BONDCO 1141 LIMITED


Company number 05653431
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Director's details changed for Mr Richard Jennings Sandford on 10 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CHANNEL ENERGY LIMITED are www.channelenergy.co.uk, and www.channel-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Channel Energy Limited is a Private Limited Company. The company registration number is 05653431. Channel Energy Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Channel Energy Limited is Windmill Hill Business Park Whitehill Way Swindon Wiltshire Sn5 6pb. . BARRAS, Christopher David is a Secretary of the company. SAINSBURY, Penelope Anne is a Secretary of the company. GILL, Alastair Hugh is a Director of the company. MOCKL, Christian Rudiger is a Director of the company. SANDFORD, Richard Jennings is a Director of the company. Secretary HUNTINGFORD, Michael David Legh has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BARTON, Georg Richard has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director COWLING, Paul Leslie has been resigned. Director CRONE, Peter John has been resigned. Director HUNTINGFORD, Michael David Legh has been resigned. Director MOSELEY, Keith has been resigned. Director SHARMAN, Peter Russell has been resigned. Director ZOELLMANN, Kai Peter, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRAS, Christopher David
Appointed Date: 08 February 2010

Secretary
SAINSBURY, Penelope Anne
Appointed Date: 15 August 2008

Director
GILL, Alastair Hugh
Appointed Date: 12 December 2008
63 years old

Director
MOCKL, Christian Rudiger
Appointed Date: 23 September 2015
52 years old

Director
SANDFORD, Richard Jennings
Appointed Date: 29 January 2013
54 years old

Resigned Directors

Secretary
HUNTINGFORD, Michael David Legh
Resigned: 15 August 2008
Appointed Date: 06 October 2006

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2005

Director
BARTON, Georg Richard
Resigned: 28 January 2013
Appointed Date: 01 May 2010
59 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2005

Director
COWLING, Paul Leslie
Resigned: 30 April 2010
Appointed Date: 15 August 2008
65 years old

Director
CRONE, Peter John
Resigned: 15 August 2008
Appointed Date: 06 October 2006
75 years old

Director
HUNTINGFORD, Michael David Legh
Resigned: 15 August 2008
Appointed Date: 06 October 2006
63 years old

Director
MOSELEY, Keith
Resigned: 30 April 2010
Appointed Date: 15 August 2008
60 years old

Director
SHARMAN, Peter Russell
Resigned: 30 September 2012
Appointed Date: 12 December 2008
57 years old

Director
ZOELLMANN, Kai Peter, Dr
Resigned: 23 September 2015
Appointed Date: 01 October 2012
56 years old

Persons With Significant Control

Bristol Channel Zone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANNEL ENERGY LIMITED Events

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Nov 2016
Director's details changed for Mr Richard Jennings Sandford on 10 November 2016
01 Sep 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3

01 Oct 2015
Appointment of Mr Christian R?Diger M?Ckl as a director on 23 September 2015
...
... and 66 more events
13 Oct 2006
New director appointed
13 Oct 2006
New secretary appointed;new director appointed
13 Oct 2006
Registered office changed on 13/10/06 from: 39-49 commercial road southampton hampshire SO15 1GA
14 Mar 2006
Company name changed bondco 1141 LIMITED\certificate issued on 14/03/06
14 Dec 2005
Incorporation