MACQUARIE CORONA ENERGY HOLDINGS LIMITED
WATFORD CORONA ENERGY HOLDINGS LIMITED BRADBOX LIMITED

Hellopages » Hertfordshire » Watford » WD17 1JW
Company number 04752472
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address EDWARD HYDE BUILDING, 38 CLARENDON ROAD, WATFORD, WD17 1JW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are 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; Full accounts made up to 31 March 2016. The most likely internet sites of MACQUARIE CORONA ENERGY HOLDINGS LIMITED are www.macquariecoronaenergyholdings.co.uk, and www.macquarie-corona-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten 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.Macquarie Corona Energy Holdings Limited is a Private Limited Company. The company registration number is 04752472. Macquarie Corona Energy Holdings Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Macquarie Corona Energy Holdings Limited is Edward Hyde Building 38 Clarendon Road Watford Wd17 1jw. . 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 OLSEN, Peter Graham has been resigned. Secretary RUSSELL, Gary David has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary INTERVECT INC has been resigned. Director BARRACK, Sebastian has been resigned. Director CARROLL, Geoffrey Michael has been resigned. Director COLES, Christian James has been resigned. Director FARRY, Kieron Patrick has been resigned. Director GILMORE, Lisa Joanne has been resigned. Director GRENFELL, Simon James has been resigned. Director HAWKESWORTH, Mark Ledlie has been resigned. Director MOSHIRI, Ardavan Farhad has been resigned. Director MULLERVY, Terence Anthony 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 CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

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

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

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

Resigned Directors

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

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

Secretary
RUSSELL, Gary David
Resigned: 11 February 2004
Appointed Date: 31 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 May 2003
Appointed Date: 02 May 2003

Secretary
INTERVECT INC
Resigned: 31 July 2003
Appointed Date: 29 May 2003

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

Director
CARROLL, Geoffrey Michael
Resigned: 07 July 2008
Appointed Date: 15 September 2006
51 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
GILMORE, Lisa Joanne
Resigned: 31 July 2003
Appointed Date: 29 May 2003
55 years old

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

Director
HAWKESWORTH, Mark Ledlie
Resigned: 15 September 2006
Appointed Date: 24 June 2003
75 years old

Director
MOSHIRI, Ardavan Farhad
Resigned: 15 September 2006
Appointed Date: 24 June 2003
70 years old

Director
MULLERVY, Terence Anthony
Resigned: 15 September 2006
Appointed Date: 07 September 2004
74 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: 31 July 2003
59 years old

Director
SPELLMAN, John Ashley
Resigned: 05 November 2007
Appointed Date: 24 June 2003
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 May 2003
Appointed Date: 02 May 2003

MACQUARIE CORONA ENERGY HOLDINGS LIMITED Events

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 Neil Trevor Mitchell as a director on 6 October 2016
17 Oct 2016
Appointment of Mr Justin Barnes Price as a director on 6 October 2016
...
... and 86 more events
11 Jun 2003
New secretary appointed
07 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jun 2003
New director appointed
04 Jun 2003
Registered office changed on 04/06/03 from: temple house 20 holywell row london EC2A 4XH
02 May 2003
Incorporation