STRATEGIC ENERGY DEVELOPMENTS LIMITED
BELFAST


Company number NI630665
Status Active
Incorporation Date 14 April 2015
Company Type Private Limited Company
Address 27-29 GORDON STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT1 2LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Sub-division of shares on 20 October 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 199 . The most likely internet sites of STRATEGIC ENERGY DEVELOPMENTS LIMITED are www.strategicenergydevelopments.co.uk, and www.strategic-energy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Strategic Energy Developments Limited is a Private Limited Company. The company registration number is NI630665. Strategic Energy Developments Limited has been working since 14 April 2015. The present status of the company is Active. The registered address of Strategic Energy Developments Limited is 27 29 Gordon Street Belfast Antrim Northern Ireland Bt1 2lg. . NIGHTINGALE, Christopher is a Director of the company. Director FITCH, Michael Craig has been resigned. Director TOMPKINS, Mark Henry John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NIGHTINGALE, Christopher
Appointed Date: 30 April 2015
67 years old

Resigned Directors

Director
FITCH, Michael Craig
Resigned: 06 August 2015
Appointed Date: 14 April 2015
61 years old

Director
TOMPKINS, Mark Henry John
Resigned: 18 November 2015
Appointed Date: 30 April 2015
84 years old

STRATEGIC ENERGY DEVELOPMENTS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jun 2016
Sub-division of shares on 20 October 2015
10 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 199

07 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Jan 2016
Termination of appointment of Mark Henry John Tompkins as a director on 18 November 2015
...
... and 1 more events
02 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

20 May 2015
Appointment of Mr Christopher Nightingale as a director on 30 April 2015
20 May 2015
Appointment of Mr Mark Henry John Tompkins as a director on 30 April 2015
18 May 2015
Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100

14 Apr 2015
Incorporation
Statement of capital on 2015-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted