ENERGY TEAM (MIDLANDS) LTD
WARRINGTON ENER-G PROCUREMENT LIMITED UTILITY AUDITING LIMITED

Hellopages » Cheshire » Warrington » WA2 0YL
Company number 02913371
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address UNIT 2 OLYMPIC WAY, BIRCHWOOD, WARRINGTON, CHESHIRE, ENGLAND, WA2 0YL
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Full accounts made up to 30 June 2015. The most likely internet sites of ENERGY TEAM (MIDLANDS) LTD are www.energyteammidlands.co.uk, and www.energy-team-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Energy Team Midlands Ltd is a Private Limited Company. The company registration number is 02913371. Energy Team Midlands Ltd has been working since 28 March 1994. The present status of the company is Active. The registered address of Energy Team Midlands Ltd is Unit 2 Olympic Way Birchwood Warrington Cheshire England Wa2 0yl. . KENNEDY, Paul Alan is a Director of the company. RAMZAN, Mohammed is a Director of the company. Secretary EVANS, Andrew John has been resigned. Secretary WARDNER, Richard has been resigned. Secretary WEALANDS, Jeffrey Andrew has been resigned. Director ALSTON, Mark Rowland has been resigned. Director BACKX, Paul Edward has been resigned. Director DUFFILL, Derek John has been resigned. Director EVANS, Andrew John has been resigned. Director GOODWIN, Alan David has been resigned. Director MACLELLAN, Andrew Ian has been resigned. Director O'BRIEN, Paul has been resigned. Director RODRIGUES, Cedric Matthew, Dr has been resigned. Director SAVAGE, Terence Peter has been resigned. Director SCOTT, Timothy Hays has been resigned. Director WEALANDS, Carol Ann has been resigned. Director WEALANDS, Jeffrey Andrew has been resigned. The company operates in "Trade of electricity".


Current Directors

Director
KENNEDY, Paul Alan
Appointed Date: 10 April 2015
56 years old

Director
RAMZAN, Mohammed
Appointed Date: 10 April 2015
54 years old

Resigned Directors

Secretary
EVANS, Andrew John
Resigned: 26 January 2012
Appointed Date: 02 March 2006

Secretary
WARDNER, Richard
Resigned: 10 April 2015
Appointed Date: 26 January 2012

Secretary
WEALANDS, Jeffrey Andrew
Resigned: 02 March 2006
Appointed Date: 28 March 1994

Director
ALSTON, Mark Rowland
Resigned: 10 April 2015
Appointed Date: 01 August 2013
62 years old

Director
BACKX, Paul Edward
Resigned: 11 June 2008
Appointed Date: 01 April 1999
76 years old

Director
DUFFILL, Derek John
Resigned: 30 May 2013
Appointed Date: 01 May 2008
73 years old

Director
EVANS, Andrew John
Resigned: 01 February 2010
Appointed Date: 02 March 2006
76 years old

Director
GOODWIN, Alan David
Resigned: 05 September 2008
Appointed Date: 01 June 2002
75 years old

Director
MACLELLAN, Andrew Ian
Resigned: 10 April 2015
Appointed Date: 01 October 2009
70 years old

Director
O'BRIEN, Paul
Resigned: 22 July 2008
Appointed Date: 02 March 2006
58 years old

Director
RODRIGUES, Cedric Matthew, Dr
Resigned: 12 March 2012
Appointed Date: 18 April 2008
76 years old

Director
SAVAGE, Terence Peter
Resigned: 24 February 2006
Appointed Date: 19 March 2003
78 years old

Director
SCOTT, Timothy Hays
Resigned: 10 April 2015
Appointed Date: 02 March 2006
75 years old

Director
WEALANDS, Carol Ann
Resigned: 02 March 2006
Appointed Date: 28 March 1994
70 years old

Director
WEALANDS, Jeffrey Andrew
Resigned: 11 June 2008
Appointed Date: 28 March 1994
74 years old

ENERGY TEAM (MIDLANDS) LTD Events

20 Feb 2017
Full accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

08 Jan 2016
Full accounts made up to 30 June 2015
03 Jul 2015
Company name changed ener-g procurement LIMITED\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01

03 Jul 2015
Change of name notice
...
... and 99 more events
26 Sep 1995
Compulsory strike-off action has been discontinued
22 Sep 1995
Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95

22 Aug 1995
First Gazette notice for compulsory strike-off
14 Sep 1994
Registered office changed on 14/09/94 from: ascot house 366 chester rd old trafford manchester M16 9FH

28 Mar 1994
Incorporation

ENERGY TEAM (MIDLANDS) LTD Charges

10 April 2015
Charge code 0291 3371 0003
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 April 2015
Charge code 0291 3371 0002
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
5 June 1998
Mortgage debenture
Delivered: 15 June 1998
Status: Satisfied on 1 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…