ACTIVE ENERGY GROUP PLC
LONDON CINPART PLC BUCKLAND GROUP PLC BUCKLAND INVESTMENTS PLC DISTANT BROOK PLC

Hellopages » Greater London » Westminster » W1W 8DH

Company number 03148295
Status Active
Incorporation Date 19 January 1996
Company Type Public Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Registration of charge 031482950004, created on 14 March 2017; Satisfaction of charge 2 in full; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of ACTIVE ENERGY GROUP PLC are www.activeenergygroup.co.uk, and www.active-energy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Active Energy Group Plc is a Public Limited Company. The company registration number is 03148295. Active Energy Group Plc has been working since 19 January 1996. The present status of the company is Active. The registered address of Active Energy Group Plc is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. EVANS-JONES, Brian is a Director of the company. GIRLANDA, Matteo is a Director of the company. ROWAN, Michael is a Director of the company. SPINKS, Richard George is a Director of the company. Secretary MAIR, Lindsay Keith Anderson has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SHARPLES, Leon Keith, Dr has been resigned. Secretary STENNING, Christopher John William has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Kevin Francis has been resigned. Director FOSTER, Christopher Kenneth has been resigned. Director HILL, Colin William has been resigned. Director LEWIS, Frank has been resigned. Director LITTLE, Gavin David has been resigned. Director MAIR, Lindsay Keith Anderson has been resigned. Director PALMER, Philip Edward has been resigned. Director ROGERS, Patrick Charles Robert Courtenay has been resigned. Director SHARPLES, Leon Keith, Dr has been resigned. Director VALOROSO, Giuseppe has been resigned. Director RM COMPANY SERVICES LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 29 March 2013

Director
EVANS-JONES, Brian
Appointed Date: 01 October 2014
69 years old

Director
GIRLANDA, Matteo
Appointed Date: 27 June 2013
50 years old

Director
ROWAN, Michael
Appointed Date: 10 August 2015
59 years old

Director
SPINKS, Richard George
Appointed Date: 02 July 2012
59 years old

Resigned Directors

Secretary
MAIR, Lindsay Keith Anderson
Resigned: 31 December 1999
Appointed Date: 04 September 1997

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 September 1997
Appointed Date: 19 January 1996

Secretary
SHARPLES, Leon Keith, Dr
Resigned: 07 December 2007
Appointed Date: 23 October 2000

Secretary
STENNING, Christopher John William
Resigned: 23 October 2000
Appointed Date: 30 December 1999

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 29 March 2013
Appointed Date: 07 December 2007

Director
BAKER, Kevin Francis
Resigned: 29 October 2010
Appointed Date: 06 June 2007
74 years old

Director
FOSTER, Christopher Kenneth
Resigned: 03 February 2012
Appointed Date: 06 June 2007
75 years old

Director
HILL, Colin William
Resigned: 02 October 2014
Appointed Date: 07 November 2012
80 years old

Director
LEWIS, Frank
Resigned: 05 April 2016
Appointed Date: 26 January 2015
79 years old

Director
LITTLE, Gavin David
Resigned: 30 September 2012
Appointed Date: 26 April 2011
58 years old

Director
MAIR, Lindsay Keith Anderson
Resigned: 31 August 1999
Appointed Date: 04 September 1997
67 years old

Director
PALMER, Philip Edward
Resigned: 12 November 2012
Appointed Date: 19 September 1997
79 years old

Director
ROGERS, Patrick Charles Robert Courtenay
Resigned: 06 June 2007
Appointed Date: 04 September 1997
74 years old

Director
SHARPLES, Leon Keith, Dr
Resigned: 07 December 2007
Appointed Date: 19 September 1997
92 years old

Director
VALOROSO, Giuseppe
Resigned: 19 June 2015
Appointed Date: 03 December 2012
79 years old

Director
RM COMPANY SERVICES LIMITED
Resigned: 04 September 1997
Appointed Date: 19 January 1996

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 September 1997
Appointed Date: 19 January 1996

ACTIVE ENERGY GROUP PLC Events

16 Mar 2017
Registration of charge 031482950004, created on 14 March 2017
01 Mar 2017
Satisfaction of charge 2 in full
30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

09 Aug 2016
Statement of capital following an allotment of shares on 2 August 2016
  • GBP 7,201,040.55

...
... and 178 more events
23 Apr 1997
Accounts for a dormant company made up to 31 January 1997
23 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Mar 1997
Return made up to 19/01/97; full list of members
19 Jan 1996
Incorporation

ACTIVE ENERGY GROUP PLC Charges

14 March 2017
Charge code 0314 8295 0004
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Welbeck Capital Partners LLP
Description: Contains fixed charge…
14 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 3 October 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
22 October 2000
Debenture
Delivered: 3 November 2000
Status: Satisfied on 1 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…