CORONA ENERGY RETAIL 1 LIMITED
WATFORD AURORA ENERGY RETAIL 1 LIMITED QUANTUM ENERGY DISTRIBUTION LIMITED QUANTUM GAS MANAGEMENT LIMITED

Hellopages » Hertfordshire » Watford » WD17 1JW

Company number 03241002
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address EDWARD HYDE BUILDING, 38 CLARENDON ROAD, WATFORD, WD17 1JW
Home Country United Kingdom
Nature of Business 35230 - Trade of gas through mains
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017; Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017; Director's details changed for Mr Paul Christian Plewman on 8 December 2016. The most likely internet sites of CORONA ENERGY RETAIL 1 LIMITED are www.coronaenergyretail1.co.uk, and www.corona-energy-retail-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corona Energy Retail 1 Limited is a Private Limited Company. The company registration number is 03241002. Corona Energy Retail 1 Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Corona Energy Retail 1 Limited is Edward Hyde Building 38 Clarendon Road Watford Wd17 1jw. . LONG, Matthew Basil D is a Secretary of the company. GRAY, Matthew Richard is a Director of the company. MITCHELL, Neil Trevor is a Director of the company. PLEWMAN, Paul Christian is a Director of the company. PRICE, Justin Barnes is a Director of the company. Secretary ANSBRO, Nicholas has been resigned. Secretary CAINE, Phillippa Tracey has been resigned. Secretary ELSTEIN, Jonathan Michael has been resigned. Secretary NEALE, Duncan has been resigned. Secretary OLSEN, Peter Graham has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RUSSELL, Gary David has been resigned. Director BARRACK, Sebastian has been resigned. Director BRETTON, Charles John has been resigned. Director CARROLL, Geoffrey Michael has been resigned. Director CLARKE, Nicholas Anthony has been resigned. Director COLES, Christian James has been resigned. Director FARRY, Kieron Patrick has been resigned. Director GRENFELL, Simon James has been resigned. Director MCINTOSH, James Alexander has been resigned. Director PETTERSON, Mark Edward has been resigned. Director PRESTON, Benjamin has been resigned. Director RUSSELL, Gary David has been resigned. Director SPELLMAN, John Ashley has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Trade of gas through mains".


Current Directors

Secretary
LONG, Matthew Basil D
Appointed Date: 28 March 2017

Director
GRAY, Matthew Richard
Appointed Date: 22 February 2008
53 years old

Director
MITCHELL, Neil Trevor
Appointed Date: 06 October 2016
50 years old

Director
PLEWMAN, Paul Christian
Appointed Date: 18 May 2007
52 years old

Director
PRICE, Justin Barnes
Appointed Date: 06 October 2016
51 years old

Resigned Directors

Secretary
ANSBRO, Nicholas
Resigned: 20 November 2008
Appointed Date: 11 February 2004

Secretary
CAINE, Phillippa Tracey
Resigned: 28 January 1997
Appointed Date: 22 October 1996

Secretary
ELSTEIN, Jonathan Michael
Resigned: 25 June 2002
Appointed Date: 02 May 2000

Secretary
NEALE, Duncan
Resigned: 02 May 2000
Appointed Date: 28 January 1997

Secretary
OLSEN, Peter Graham
Resigned: 08 February 2017
Appointed Date: 20 November 2008

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 22 October 1996
Appointed Date: 22 August 1996

Secretary
RUSSELL, Gary David
Resigned: 11 February 2004
Appointed Date: 25 June 2002

Director
BARRACK, Sebastian
Resigned: 10 July 2007
Appointed Date: 15 September 2006
52 years old

Director
BRETTON, Charles John
Resigned: 28 February 2002
Appointed Date: 14 October 1999
73 years old

Director
CARROLL, Geoffrey Michael
Resigned: 07 July 2008
Appointed Date: 15 September 2006
51 years old

Director
CLARKE, Nicholas Anthony
Resigned: 02 February 2001
Appointed Date: 14 January 1997
64 years old

Director
COLES, Christian James
Resigned: 18 April 2013
Appointed Date: 10 July 2007
53 years old

Director
FARRY, Kieron Patrick
Resigned: 16 February 2009
Appointed Date: 15 September 2006
75 years old

Director
GRENFELL, Simon James
Resigned: 09 July 2007
Appointed Date: 15 September 2006
53 years old

Director
MCINTOSH, James Alexander
Resigned: 13 December 2002
Appointed Date: 22 October 1996
55 years old

Director
PETTERSON, Mark Edward
Resigned: 01 March 1998
Appointed Date: 18 June 1997
65 years old

Director
PRESTON, Benjamin
Resigned: 18 May 2007
Appointed Date: 15 September 2006
53 years old

Director
RUSSELL, Gary David
Resigned: 06 October 2016
Appointed Date: 15 March 2001
59 years old

Director
SPELLMAN, John Ashley
Resigned: 05 November 2007
Appointed Date: 15 March 2001
75 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 22 October 1996
Appointed Date: 22 August 1996

Persons With Significant Control

Corona Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORONA ENERGY RETAIL 1 LIMITED Events

21 Apr 2017
Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017
14 Feb 2017
Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017
24 Jan 2017
Director's details changed for Mr Paul Christian Plewman on 8 December 2016
05 Jan 2017
Full accounts made up to 31 March 2016
17 Oct 2016
Appointment of Mr Justin Barnes Price as a director on 6 October 2016
...
... and 116 more events
15 Nov 1996
New secretary appointed
15 Nov 1996
New director appointed
15 Nov 1996
Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
25 Oct 1996
Company name changed shamokin LIMITED\certificate issued on 28/10/96
22 Aug 1996
Incorporation

CORONA ENERGY RETAIL 1 LIMITED Charges

18 August 2004
Guarantee & debenture
Delivered: 6 September 2004
Status: Satisfied on 3 August 2006
Persons entitled: Glencore Energy UK Limited
Description: All title, rights and interests under or in the customer…
30 June 2003
All assets guarantee and debenture
Delivered: 11 July 2003
Status: Satisfied on 24 August 2004
Persons entitled: Sempra Energy Europe Limited
Description: By way of fixed charge, the derivative assets, all title…
28 June 2001
Guarantee and debenture
Delivered: 9 July 2001
Status: Satisfied on 24 August 2004
Persons entitled: Sempra Energy Europe Limited
Description: All rights,title and interests whatsoever under the…
21 December 2000
Assignment of account by way of security
Delivered: 5 January 2001
Status: Satisfied on 19 October 2006
Persons entitled: Ge Capital Commercial Finance Limited
Description: All the company's right title benefit and interest in the…
21 December 2000
All assets debenture
Delivered: 5 January 2001
Status: Satisfied on 19 October 2006
Persons entitled: Ge Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
14 April 1997
Debenture deed
Delivered: 29 April 1997
Status: Satisfied on 26 June 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1997
Debenture
Delivered: 14 April 1997
Status: Satisfied on 22 September 2000
Persons entitled: Coy Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 1997
Deposit agreement to secure own liabilities
Delivered: 17 January 1997
Status: Satisfied on 13 June 2003
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…