CO-OPERATIVE ENERGY LIMITED
WARWICK VOLT ENERGY SUPPLY LIMITED

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 06993470
Status Active
Incorporation Date 18 August 2009
Company Type Private Limited Company
Address CO-OPERATIVE HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DA
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017; Register inspection address has been changed from C/O the Midcounties Co-Operative Energy House Athena Drive Tachbrook Park Leamington Spa CV34 6RQ England to Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA; Director's details changed for Mr Clive Leon Booker on 21 October 2016. The most likely internet sites of CO-OPERATIVE ENERGY LIMITED are www.cooperativeenergy.co.uk, and www.co-operative-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Co Operative Energy Limited is a Private Limited Company. The company registration number is 06993470. Co Operative Energy Limited has been working since 18 August 2009. The present status of the company is Active. The registered address of Co Operative Energy Limited is Co Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire Cv34 6da. . PARKER, Edward Geoffrey is a Secretary of the company. ALLSOPP, Stephen Raymond is a Director of the company. BIRCH, Olivia is a Director of the company. BOOKER, Leon Clive is a Director of the company. CONNOR, Bernadette is a Director of the company. FEENEY, Judith is a Director of the company. FITZJOHN, Ruth Joyce is a Director of the company. FREEMAN, Eleanor is a Director of the company. GRAY, Patrick Hugo is a Director of the company. KIRKMAN, Irene Louise is a Director of the company. LANE, Matthew David Nigel is a Director of the company. MORRISON, Donald is a Director of the company. NUNN-PRICE, Jean Elizabeth is a Director of the company. PEVREAL, Louise is a Director of the company. RAINFORD, Barbara Ann is a Director of the company. WISEMAN, Helen Rita is a Director of the company. WOODELL, Vivian Stanley is a Director of the company. Secretary MAKINSON, Nicholas John has been resigned. Director ADAMS, Graham has been resigned. Director ALLEN, Sheila Elizabeth has been resigned. Director ALLSOPP, Stephen Raymond has been resigned. Director BARNES, Anthony Paul has been resigned. Director BOOT, John has been resigned. Director BURBRIDGE, Isobel has been resigned. Director EVANS, Martin Hugh has been resigned. Director FITZJOHN, Ruth Joyce has been resigned. Director FRODSHAM, Royston has been resigned. Director FRODSHAM, Royston has been resigned. Director FURNESS, John Harry has been resigned. Director GRAY, Hazel has been resigned. Director HEYWOOD, Norman Everitt has been resigned. Director JACKSON-SMITH, Timothy David has been resigned. Director JARVIS, Margaret has been resigned. Director KENNEDY, Nicholas Benson has been resigned. Director NUNN-PRICE, Jean Elizabeth has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director POOLE, Patricia Margaret has been resigned. Director RIDLER, Stephen John has been resigned. Director RIDLER, Stephen John has been resigned. Director SHAW, Doreen May has been resigned. Director WADDELL, George has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
PARKER, Edward Geoffrey
Appointed Date: 21 October 2010

Director
ALLSOPP, Stephen Raymond
Appointed Date: 22 October 2015
73 years old

Director
BIRCH, Olivia
Appointed Date: 21 October 2010
58 years old

Director
BOOKER, Leon Clive
Appointed Date: 21 October 2016
81 years old

Director
CONNOR, Bernadette
Appointed Date: 31 October 2011
72 years old

Director
FEENEY, Judith
Appointed Date: 24 October 2014
78 years old

Director
FITZJOHN, Ruth Joyce
Appointed Date: 24 October 2014
65 years old

Director
FREEMAN, Eleanor
Appointed Date: 18 October 2012
36 years old

Director
GRAY, Patrick Hugo
Appointed Date: 21 October 2010
78 years old

Director
KIRKMAN, Irene Louise
Appointed Date: 21 October 2016
72 years old

Director
LANE, Matthew David Nigel
Appointed Date: 18 October 2012
40 years old

Director
MORRISON, Donald
Appointed Date: 21 October 2010
78 years old

Director
NUNN-PRICE, Jean Elizabeth
Appointed Date: 24 October 2013
81 years old

Director
PEVREAL, Louise
Appointed Date: 24 October 2014
63 years old

Director
RAINFORD, Barbara Ann
Appointed Date: 18 October 2012
70 years old

Director
WISEMAN, Helen Rita
Appointed Date: 21 October 2010
60 years old

Director
WOODELL, Vivian Stanley
Appointed Date: 21 October 2010
63 years old

Resigned Directors

Secretary
MAKINSON, Nicholas John
Resigned: 21 October 2010
Appointed Date: 18 August 2009

Director
ADAMS, Graham
Resigned: 31 October 2011
Appointed Date: 21 October 2010
78 years old

Director
ALLEN, Sheila Elizabeth
Resigned: 18 October 2012
Appointed Date: 21 October 2010
81 years old

Director
ALLSOPP, Stephen Raymond
Resigned: 18 October 2012
Appointed Date: 21 October 2010
73 years old

Director
BARNES, Anthony Paul
Resigned: 21 October 2010
Appointed Date: 18 June 2010
55 years old

Director
BOOT, John
Resigned: 18 October 2012
Appointed Date: 21 October 2010
78 years old

Director
BURBRIDGE, Isobel
Resigned: 21 October 2016
Appointed Date: 04 November 2010
75 years old

Director
EVANS, Martin Hugh
Resigned: 21 October 2010
Appointed Date: 18 August 2009
67 years old

Director
FITZJOHN, Ruth Joyce
Resigned: 24 October 2013
Appointed Date: 21 October 2010
65 years old

Director
FRODSHAM, Royston
Resigned: 23 October 2014
Appointed Date: 01 September 2012
81 years old

Director
FRODSHAM, Royston
Resigned: 31 October 2011
Appointed Date: 21 October 2010
81 years old

Director
FURNESS, John Harry
Resigned: 21 October 2010
Appointed Date: 01 September 2009
67 years old

Director
GRAY, Hazel
Resigned: 22 October 2015
Appointed Date: 18 October 2012
49 years old

Director
HEYWOOD, Norman Everitt
Resigned: 31 October 2011
Appointed Date: 21 October 2010
87 years old

Director
JACKSON-SMITH, Timothy David
Resigned: 21 October 2010
Appointed Date: 18 June 2010
56 years old

Director
JARVIS, Margaret
Resigned: 21 October 2016
Appointed Date: 21 October 2010
81 years old

Director
KENNEDY, Nicholas Benson
Resigned: 21 October 2010
Appointed Date: 18 June 2010
45 years old

Director
NUNN-PRICE, Jean Elizabeth
Resigned: 18 October 2012
Appointed Date: 21 October 2010
81 years old

Director
PARKER, Edward Geoffrey
Resigned: 11 June 2011
Appointed Date: 21 October 2010
57 years old

Director
PARKER, Edward Geoffrey
Resigned: 11 June 2011
Appointed Date: 21 October 2010
57 years old

Director
POOLE, Patricia Margaret
Resigned: 23 October 2014
Appointed Date: 31 October 2011
65 years old

Director
RIDLER, Stephen John
Resigned: 11 June 2011
Appointed Date: 21 October 2010
65 years old

Director
RIDLER, Stephen John
Resigned: 11 June 2011
Appointed Date: 21 October 2010
65 years old

Director
SHAW, Doreen May
Resigned: 31 October 2011
Appointed Date: 21 October 2010
101 years old

Director
WADDELL, George
Resigned: 23 October 2014
Appointed Date: 31 October 2011
70 years old

Persons With Significant Control

The Midcounties Co-Operative Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CO-OPERATIVE ENERGY LIMITED Events

02 May 2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017
23 Nov 2016
Register inspection address has been changed from C/O the Midcounties Co-Operative Energy House Athena Drive Tachbrook Park Leamington Spa CV34 6RQ England to Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA
03 Nov 2016
Director's details changed for Mr Clive Leon Booker on 21 October 2016
01 Nov 2016
Appointment of Mr Clive Leon Booker as a director on 21 October 2016
01 Nov 2016
Appointment of Ms Irene Louise Kirkman as a director on 21 October 2016
...
... and 115 more events
06 Jul 2010
Appointment of Anthony Paul Barnes as a director
06 Jul 2010
Appointment of Mr Timothy David Jackson-Smith as a director
06 Jul 2010
Appointment of Nicholas Benson Kennedy as a director
03 Sep 2009
Director appointed john harry furness
18 Aug 2009
Incorporation

CO-OPERATIVE ENERGY LIMITED Charges

11 July 2011
Deposit deed
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: National Grid Gas PLC
Description: Fixed charge interest (both present and future) in the…