ARGENT ENERGY LIMITED
LONDON ARGENT ENERGY TRADING LIMITED HOPEVIEW LIMITED

Hellopages » Greater London » Westminster » SW1E 6AJ
Company number 05455240
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016; Termination of appointment of David Charles Morris as a secretary on 23 August 2016. The most likely internet sites of ARGENT ENERGY LIMITED are www.argentenergy.co.uk, and www.argent-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argent Energy Limited is a Private Limited Company. The company registration number is 05455240. Argent Energy Limited has been working since 17 May 2005. The present status of the company is Active. The registered address of Argent Energy Limited is 59 Buckingham Gate London Sw1e 6aj. . DIBBEN, Ann Marie is a Secretary of the company. BOYD, James Arthur Richard is a Director of the company. HUNTER, Andrew Pennington Havard is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary BOND, Christopher David has been resigned. Secretary BOYD, James Arthur Richard has been resigned. Secretary HOULKER, Georgia has been resigned. Secretary HYND, Russell John has been resigned. Secretary MACEACHRAN, Ronald Bannatyne has been resigned. Secretary MORRIS, David Charles has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BARNES, Andrew John has been resigned. Director CURRAN, Hamish has been resigned. Director GRAY, David John has been resigned. Director MACEACHRAN, Ronald Bannatyne has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DIBBEN, Ann Marie
Appointed Date: 23 August 2016

Director
BOYD, James Arthur Richard
Appointed Date: 07 April 2008
69 years old

Director
HUNTER, Andrew Pennington Havard
Appointed Date: 08 June 2005
62 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 12 October 2005
Appointed Date: 10 June 2005

Secretary
BOND, Christopher David
Resigned: 28 January 2009
Appointed Date: 04 May 2007

Secretary
BOYD, James Arthur Richard
Resigned: 17 December 2015
Appointed Date: 30 January 2009

Secretary
HOULKER, Georgia
Resigned: 10 June 2005
Appointed Date: 20 May 2005

Secretary
HYND, Russell John
Resigned: 27 April 2007
Appointed Date: 21 April 2006

Secretary
MACEACHRAN, Ronald Bannatyne
Resigned: 21 April 2006
Appointed Date: 12 October 2005

Secretary
MORRIS, David Charles
Resigned: 23 August 2016
Appointed Date: 17 December 2015

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 17 May 2005

Director
BARNES, Andrew John
Resigned: 24 October 2005
Appointed Date: 20 May 2005
61 years old

Director
CURRAN, Hamish
Resigned: 31 October 2005
Appointed Date: 10 June 2005
63 years old

Director
GRAY, David John
Resigned: 18 August 2009
Appointed Date: 08 June 2005
66 years old

Director
MACEACHRAN, Ronald Bannatyne
Resigned: 06 April 2008
Appointed Date: 04 July 2005
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 May 2005
Appointed Date: 17 May 2005

ARGENT ENERGY LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016
26 Aug 2016
Termination of appointment of David Charles Morris as a secretary on 23 August 2016
27 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

24 Dec 2015
Company name changed argent energy trading LIMITED\certificate issued on 24/12/15
  • RES15 ‐ Change company name resolution on 2015-12-17

...
... and 54 more events
01 Jun 2005
Director resigned
01 Jun 2005
New director appointed
01 Jun 2005
New secretary appointed
20 May 2005
Registered office changed on 20/05/05 from: 41 chalton street london NW1 1JD
17 May 2005
Incorporation