LOGICOR ENERGY LIMITED
WAKEFIELD MARIGOLD ENERGY SUPPLY LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7AN

Company number 09735768
Status Active
Incorporation Date 17 August 2015
Company Type Private Limited Company
Address UNIT 7, THORNES OFFICE PARK, MONCKTON ROAD, WAKEFIELD, ENGLAND, WF2 7AN
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-23 ; Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Unit 7 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 17 March 2017; Appointment of Ms Vivien Wishart as a director on 15 March 2017. The most likely internet sites of LOGICOR ENERGY LIMITED are www.logicorenergy.co.uk, and www.logicor-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Logicor Energy Limited is a Private Limited Company. The company registration number is 09735768. Logicor Energy Limited has been working since 17 August 2015. The present status of the company is Active. The registered address of Logicor Energy Limited is Unit 7 Thornes Office Park Monckton Road Wakefield England Wf2 7an. . BOWEN, David Anthony is a Director of the company. WHITEHALL, Neal is a Director of the company. WISHART, Vivien is a Director of the company. Secretary GOSLING, Steven has been resigned. Director GOSLING, Steven Paul has been resigned. Director GREEN, Andrew Michael has been resigned. Director HIRST, Matthew Christopher has been resigned. The company operates in "Trade of electricity".


Current Directors

Director
BOWEN, David Anthony
Appointed Date: 15 March 2017
62 years old

Director
WHITEHALL, Neal
Appointed Date: 15 March 2017
69 years old

Director
WISHART, Vivien
Appointed Date: 15 March 2017
63 years old

Resigned Directors

Secretary
GOSLING, Steven
Resigned: 15 March 2017
Appointed Date: 17 August 2015

Director
GOSLING, Steven Paul
Resigned: 15 March 2017
Appointed Date: 17 August 2015
58 years old

Director
GREEN, Andrew Michael
Resigned: 15 March 2017
Appointed Date: 17 August 2015
50 years old

Director
HIRST, Matthew Christopher
Resigned: 15 March 2017
Appointed Date: 17 August 2015
48 years old

Persons With Significant Control

Northedge Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGICOR ENERGY LIMITED Events

23 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23

17 Mar 2017
Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Unit 7 Thornes Office Park, Monckton Road Wakefield WF2 7AN on 17 March 2017
16 Mar 2017
Appointment of Ms Vivien Wishart as a director on 15 March 2017
16 Mar 2017
Appointment of Mr David Anthony Bowen as a director on 15 March 2017
16 Mar 2017
Director's details changed for Mr Neal Whitehall on 16 March 2017
...
... and 6 more events
31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
07 Sep 2015
Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015
19 Aug 2015
Appointment of Mr Andrew Green as a director on 17 August 2015
19 Aug 2015
Appointment of Mr Matthew Christopher Hirst as a director on 17 August 2015
17 Aug 2015
Incorporation
Statement of capital on 2015-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted