ANESCO COMMUNITY ENERGY LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 2PQ
Company number 10063489
Status Active
Incorporation Date 15 March 2016
Company Type Private Limited Company
Address UNIT 8-9, EASTER PARK BENYON ROAD, SILCHESTER, READING, UNITED KINGDOM, RG7 2PQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Ian Robert Moore as a director on 27 January 2017; Termination of appointment of Thomas Robert Biddle as a director on 27 January 2017. The most likely internet sites of ANESCO COMMUNITY ENERGY LIMITED are www.anescocommunityenergy.co.uk, and www.anesco-community-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Anesco Community Energy Limited is a Private Limited Company. The company registration number is 10063489. Anesco Community Energy Limited has been working since 15 March 2016. The present status of the company is Active. The registered address of Anesco Community Energy Limited is Unit 8 9 Easter Park Benyon Road Silchester Reading United Kingdom 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 KEEN, Adrian Peter has been resigned. Director BIDDLE, Thomas Robert has been resigned. Director CROSS, Jeremy David has been resigned. Director CROSS, Jeremy David has been resigned. Director KEEN, Adrian Peter has been resigned. Director MOORE, Ian Robert has been resigned. Director PAYNE, Timothy has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
MOUATT, Kevin Clifford
Appointed Date: 01 August 2016
64 years old

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

Director
SHINE, Stephen Frank
Appointed Date: 01 August 2016
68 years old

Resigned Directors

Secretary
KEEN, Adrian Peter
Resigned: 01 August 2016
Appointed Date: 22 March 2016

Director
BIDDLE, Thomas Robert
Resigned: 27 January 2017
Appointed Date: 22 March 2016
46 years old

Director
CROSS, Jeremy David
Resigned: 03 January 2017
Appointed Date: 01 August 2016
42 years old

Director
CROSS, Jeremy David
Resigned: 22 March 2016
Appointed Date: 15 March 2016
42 years old

Director
KEEN, Adrian Peter
Resigned: 01 August 2016
Appointed Date: 22 March 2016
44 years old

Director
MOORE, Ian Robert
Resigned: 27 January 2017
Appointed Date: 22 March 2016
54 years old

Director
PAYNE, Timothy
Resigned: 15 March 2016
Appointed Date: 15 March 2016
43 years old

Director
PAYNE, Timothy
Resigned: 01 August 2016
Appointed Date: 15 March 2016
63 years old

Director
PIKE, Adrian John
Resigned: 01 August 2016
Appointed Date: 15 March 2016
58 years old

Persons With Significant Control

Anesco Bidco 2 Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

ANESCO COMMUNITY ENERGY LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Feb 2017
Termination of appointment of Ian Robert Moore as a director on 27 January 2017
22 Feb 2017
Termination of appointment of Thomas Robert Biddle as a director on 27 January 2017
27 Jan 2017
All of the property or undertaking has been released from charge 100634890001
25 Jan 2017
Appointment of Mr Christopher George Mutter as a director on 17 January 2017
...
... and 16 more events
23 Mar 2016
Appointment of Mr Ian Robert Moore as a director on 22 March 2016
23 Mar 2016
Appointment of Mr Adrian Peter Keen as a director on 22 March 2016
18 Mar 2016
Appointment of Mr Timothy Payne as a director on 15 March 2016
18 Mar 2016
Termination of appointment of Timothy Payne as a director on 15 March 2016
15 Mar 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-15
  • GBP 1

ANESCO COMMUNITY ENERGY LIMITED Charges

24 March 2016
Charge code 1006 3489 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Close Leasing Limited and Its Permitted Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…