ANESCO BIOMASS 1 LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 2PQ

Company number 09391163
Status Active
Incorporation Date 15 January 2015
Company Type Private Limited Company
Address UNIT 9, EASTER PARK BENYON ROAD, SILCHESTER, READING, RG7 2PQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Christopher George Mutter as a director on 17 January 2017; Appointment of Mr Stephen Frank Shine as a director on 17 January 2017. The most likely internet sites of ANESCO BIOMASS 1 LIMITED are www.anescobiomass1.co.uk, and www.anesco-biomass-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Anesco Biomass 1 Limited is a Private Limited Company. The company registration number is 09391163. Anesco Biomass 1 Limited has been working since 15 January 2015. The present status of the company is Active. The registered address of Anesco Biomass 1 Limited is Unit 9 Easter Park Benyon Road Silchester Reading Rg7 2pq. . MOUATT, Kevin Clifford is a Director of the company. MUTTER, Christopher George is a Director of the company. SHINE, Stephen Frank is a Director of the company. Secretary CROSS, Jeremy has been resigned. Director CROSS, Jeremy David has been resigned. Director LANE, Delvin Martin has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
MOUATT, Kevin Clifford
Appointed Date: 31 May 2016
64 years old

Director
MUTTER, Christopher George
Appointed Date: 17 January 2017
65 years old

Director
SHINE, Stephen Frank
Appointed Date: 17 January 2017
68 years old

Resigned Directors

Secretary
CROSS, Jeremy
Resigned: 03 January 2017
Appointed Date: 15 January 2015

Director
CROSS, Jeremy David
Resigned: 03 January 2017
Appointed Date: 31 May 2016
42 years old

Director
LANE, Delvin Martin
Resigned: 30 June 2016
Appointed Date: 31 May 2016
51 years old

Director
PAYNE, Timothy
Resigned: 31 May 2016
Appointed Date: 15 January 2015
62 years old

Director
PIKE, Adrian John
Resigned: 31 May 2016
Appointed Date: 15 January 2015
58 years old

Persons With Significant Control

Anesco Asset Management Eighteen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANESCO BIOMASS 1 LIMITED Events

31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
25 Jan 2017
Appointment of Mr Christopher George Mutter as a director on 17 January 2017
25 Jan 2017
Appointment of Mr Stephen Frank Shine as a director on 17 January 2017
25 Jan 2017
Termination of appointment of Jeremy Cross as a secretary on 3 January 2017
25 Jan 2017
Termination of appointment of Jeremy David Cross as a director on 3 January 2017
...
... and 5 more events
14 Jun 2016
Termination of appointment of Timothy Payne as a director on 31 May 2016
13 Jun 2016
Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016
13 Jun 2016
Termination of appointment of Adrian John Pike as a director on 31 May 2016
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

15 Jan 2015
Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)