ENERGYSTORE LIMITED
HOLYWOOD HIS ENERGY LIMITED ENERGYSTORE LIMITED


Company number NI010197
Status Active
Incorporation Date 17 May 1974
Company Type Private Limited Company
Address 21-23 SHORE ROAD, HOLYWOOD, COUNTY DOWN, BT18 9HX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Appointment of Mr Connor William Henry Mccandless as a director on 12 September 2016; Appointment of Mr Stephen Charles Calow as a director on 12 September 2016. The most likely internet sites of ENERGYSTORE LIMITED are www.energystore.co.uk, and www.energystore.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Energystore Limited is a Private Limited Company. The company registration number is NI010197. Energystore Limited has been working since 17 May 1974. The present status of the company is Active. The registered address of Energystore Limited is 21 23 Shore Road Holywood County Down Bt18 9hx. . CALOW, Stephen Charles is a Secretary of the company. CALOW, Stephen Charles is a Director of the company. MCCANDLESS, Connor William Henry is a Director of the company. MCCANDLESS, William John is a Director of the company. Secretary MCCANDLESS, William John has been resigned. Secretary MOONEY, Noreen Teresa has been resigned. Secretary REDSULL, Mandy has been resigned. Director BOYD, Gareth James has been resigned. Director BURKE, Michael John has been resigned. Director COLGAN, Douglas Emmett has been resigned. Director COLGAN, Douglas Michael has been resigned. Director COLGAN, Mary has been resigned. Director MCCULLOGH, Philomena has been resigned. Director MCCULLOUGH, Jack has been resigned. Director REILLY, Samuel William Martin has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CALOW, Stephen Charles
Appointed Date: 13 August 2013

Director
CALOW, Stephen Charles
Appointed Date: 12 September 2016
66 years old

Director
MCCANDLESS, Connor William Henry
Appointed Date: 12 September 2016
37 years old

Director
MCCANDLESS, William John
Appointed Date: 07 May 2010
67 years old

Resigned Directors

Secretary
MCCANDLESS, William John
Resigned: 13 August 2013
Appointed Date: 07 May 2010

Secretary
MOONEY, Noreen Teresa
Resigned: 30 September 2009
Appointed Date: 17 May 1974

Secretary
REDSULL, Mandy
Resigned: 07 May 2010
Appointed Date: 30 September 2009

Director
BOYD, Gareth James
Resigned: 28 February 2014
Appointed Date: 13 August 2013
54 years old

Director
BURKE, Michael John
Resigned: 01 January 2012
Appointed Date: 07 May 2010
63 years old

Director
COLGAN, Douglas Emmett
Resigned: 07 May 2010
Appointed Date: 16 October 2007
80 years old

Director
COLGAN, Douglas Michael
Resigned: 16 October 2007
Appointed Date: 17 May 1974
49 years old

Director
COLGAN, Mary
Resigned: 31 March 1999
Appointed Date: 17 May 1974
76 years old

Director
MCCULLOGH, Philomena
Resigned: 16 October 2007
Appointed Date: 17 May 1974
87 years old

Director
MCCULLOUGH, Jack
Resigned: 07 May 2010
Appointed Date: 16 October 2007
85 years old

Director
REILLY, Samuel William Martin
Resigned: 20 December 2013
Appointed Date: 07 May 2010
65 years old

Persons With Significant Control

Mr William John Mccandless
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

ENERGYSTORE LIMITED Events

09 Jan 2017
Confirmation statement made on 1 December 2016 with updates
26 Sep 2016
Appointment of Mr Connor William Henry Mccandless as a director on 12 September 2016
26 Sep 2016
Appointment of Mr Stephen Charles Calow as a director on 12 September 2016
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

...
... and 117 more events
29 May 1974
Situation of reg office

17 May 1974
Articles
17 May 1974
Memorandum
17 May 1974
Statement of nominal cap

17 May 1974
Decl on compl on incorp

ENERGYSTORE LIMITED Charges

20 November 1986
Mortgage
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folio 22904 county antrim see image for full details.
16 June 1986
Charge over all book debts
Delivered: 3 July 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
16 June 1986
Floating charge
Delivered: 3 July 1986
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
15 August 1983
Debenture
Delivered: 25 August 1983
Status: Satisfied on 10 October 1986
Persons entitled: Allied Irish Banks Limited
Description: Fixed and floating charge over the undertaking and all…