EMERALD ENERGY PLC
DOUGLAS


Company number FC017959
Status Active
Incorporation Date 16 November 1993
Company Type Other company type
Address FIRST FLOOR, JUBILEE BUILDINGS, VICTORIA STREET, DOUGLAS, ISLE OF MAN, ISLE OF MAN, IM1 2SH
Home Country ISLE OF MAN
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment for a UK establishment - Transaction OSTM03- BR002443 Person Authorised to Represent terminated 27/08/2003 ian macpherson alexander; Termination of appointment for a UK establishment - Transaction OSTM03- BR002443 Person Authorised to Accept terminated 27/08/2003 alan john brookes. The most likely internet sites of EMERALD ENERGY PLC are www.emeraldenergy.co.uk, and www.emerald-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Emerald Energy Plc is a Other company type. The company registration number is FC017959. Emerald Energy Plc has been working since 16 November 1993. The present status of the company is Active. The registered address of Emerald Energy Plc is First Floor Jubilee Buildings Victoria Street Douglas Isle of Man Isle of Man Im1 2sh. . LEI, Jaizhao is a Director of the company. LI, Xin is a Director of the company. LIN, Yu is a Director of the company. ZHANG, Chao is a Director of the company. ZHANG, Wei is a Director of the company. Secretary COLE, Geoffrey Stanley John has been resigned. Secretary HOLDER, Martin has been resigned. Secretary KONN, Richard Michael has been resigned. Secretary MANNING, Helen Lillian has been resigned. Director ALEXANDER, Iain Macpherson has been resigned. Director BEARDSALL, Alastair John has been resigned. Director BROOKES, Alan John has been resigned. Director ELLIOT, Graeme Arthur has been resigned. Director GENG, Wenzhi has been resigned. Director GOUQING, Zhang has been resigned. Director GRACE, Edward has been resigned. Director HENRY, Keith Nicholas has been resigned. Director HEWITT, Keith Sidney, Doctor has been resigned. Director KEELEY, Martin Lawrence, Doctor has been resigned. Director LI, Hui has been resigned. Director LI, Pilong has been resigned. Director LI, Xiangshi has been resigned. Director LUCAS, Alan Keith has been resigned. Director MACASKILL, Angus has been resigned. Director PITHER, Jon Peter has been resigned. Director PONSONBY, Frederick Matthew Thomas, Lord has been resigned. Director ROBERTS, John Merfyn has been resigned. Director SILCOCK, John Patrick has been resigned. Director VIGGERS, Peter John has been resigned. Director WINTON, Peter Garden has been resigned.


Current Directors

Director
LEI, Jaizhao
Appointed Date: 18 December 2009
65 years old

Director
LI, Xin
Appointed Date: 04 September 2013
54 years old

Director
LIN, Yu
Appointed Date: 14 October 2009
57 years old

Director
ZHANG, Chao
Appointed Date: 21 February 2012
55 years old

Director
ZHANG, Wei
Appointed Date: 01 November 2012
56 years old

Resigned Directors

Secretary
COLE, Geoffrey Stanley John
Resigned: 31 May 2005
Appointed Date: 02 May 1995

Secretary
HOLDER, Martin
Resigned: 02 May 1995
Appointed Date: 16 May 1994

Secretary
KONN, Richard Michael
Resigned: 30 December 2009
Appointed Date: 19 December 2007

Secretary
MANNING, Helen Lillian
Resigned: 19 December 2007
Appointed Date: 13 June 2005

Director
ALEXANDER, Iain Macpherson
Resigned: 15 August 2003
Appointed Date: 16 May 1994
79 years old

Director
BEARDSALL, Alastair John
Resigned: 14 October 2009
Appointed Date: 15 August 2003
71 years old

Director
BROOKES, Alan John
Resigned: 15 August 2003
Appointed Date: 16 May 1994
76 years old

Director
ELLIOT, Graeme Arthur
Resigned: 15 August 2003
Appointed Date: 15 April 1998
83 years old

Director
GENG, Wenzhi
Resigned: 04 September 2013
Appointed Date: 14 October 2009
70 years old

Director
GOUQING, Zhang
Resigned: 30 October 2009
Appointed Date: 14 October 2009
58 years old

Director
GRACE, Edward
Resigned: 01 November 2009
Appointed Date: 15 August 2003
60 years old

Director
HENRY, Keith Nicholas
Resigned: 14 October 2009
Appointed Date: 06 February 2004
80 years old

Director
HEWITT, Keith Sidney, Doctor
Resigned: 31 July 2001
Appointed Date: 02 August 1996
77 years old

Director
KEELEY, Martin Lawrence, Doctor
Resigned: 31 March 2001
Appointed Date: 10 December 1996
70 years old

Director
LI, Hui
Resigned: 20 May 2010
Appointed Date: 14 October 2009
61 years old

Director
LI, Pilong
Resigned: 01 November 2012
Appointed Date: 28 May 2010
62 years old

Director
LI, Xiangshi
Resigned: 10 February 2012
Appointed Date: 18 December 2009
73 years old

Director
LUCAS, Alan Keith
Resigned: 15 August 2003
Appointed Date: 22 June 2001
74 years old

Director
MACASKILL, Angus
Resigned: 30 November 2009
Appointed Date: 15 June 2007
66 years old

Director
PITHER, Jon Peter
Resigned: 26 August 1999
Appointed Date: 31 March 1999
91 years old

Director
PONSONBY, Frederick Matthew Thomas, Lord
Resigned: 01 December 2008
Appointed Date: 15 August 2003
66 years old

Director
ROBERTS, John Merfyn
Resigned: 14 October 2009
Appointed Date: 15 August 2003
75 years old

Director
SILCOCK, John Patrick
Resigned: 15 August 2003
Appointed Date: 10 January 1997
96 years old

Director
VIGGERS, Peter John
Resigned: 05 February 2003
Appointed Date: 15 April 1998
87 years old

Director
WINTON, Peter Garden
Resigned: 22 January 2001
Appointed Date: 16 May 1994
81 years old

EMERALD ENERGY PLC Events

30 Nov 2016
Group of companies' accounts made up to 31 December 2015
11 Apr 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR002443 Person Authorised to Represent terminated 27/08/2003 ian macpherson alexander
11 Apr 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR002443 Person Authorised to Accept terminated 27/08/2003 alan john brookes
11 Apr 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR002443 Person Authorised to Accept terminated 27/08/2003 ian macpherson alexander
11 Apr 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR002443 Person Authorised to Represent terminated 27/08/2003 alan john brookes
...
... and 99 more events
21 Jun 1994
Full group accounts made up to 30 September 1993

16 May 1994
BR002443 par appointed mr alan john brookes oakdene 21 broomfield ride oxshott surrey KT22 0LP

16 May 1994
BR002443 par appointed mr iain macpherson alexander loanda 7 fairmile lane cobham surrey KT11 2DL

16 May 1994
BR002443 registered

16 May 1994
Initial branch registration