AVONMOUTH BIO POWER ENERGY LIMITED
LONDON NEW EARTH ENERGY (WEST) OPERATIONS LIMITED

Hellopages » Greater London » Westminster » W1K 5AY

Company number 07932861
Status Active
Incorporation Date 2 February 2012
Company Type Private Limited Company
Address 3RD FLOOR, 86 BROOK STREET, LONDON, ENGLAND, W1K 5AY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Previous accounting period shortened from 31 January 2017 to 31 August 2016; Director's details changed for Mr Navyjot Singh Dhillon on 8 February 2017; Full accounts made up to 31 January 2016. The most likely internet sites of AVONMOUTH BIO POWER ENERGY LIMITED are www.avonmouthbiopowerenergy.co.uk, and www.avonmouth-bio-power-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Avonmouth Bio Power Energy Limited is a Private Limited Company. The company registration number is 07932861. Avonmouth Bio Power Energy Limited has been working since 02 February 2012. The present status of the company is Active. The registered address of Avonmouth Bio Power Energy Limited is 3rd Floor 86 Brook Street London England W1k 5ay. . BLASE, Steven Wim is a Director of the company. BROOKING, Ian Charles is a Director of the company. DHILLON, Navjyot Singh is a Director of the company. PIKE, David is a Director of the company. SCOBIE, Mark Stephen is a Director of the company. Secretary BATES, Stephen has been resigned. Secretary BATES, Stephen has been resigned. Secretary STOCKLEY, Darren has been resigned. Secretary STOCKLEY, Darren has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director BOOTH, Matthew James Spencer has been resigned. Director COX, Christopher Marthinus has been resigned. Director FOGG, Jonathan has been resigned. Director FOGG, Jonathan has been resigned. Director GOULD, Karen Angela has been resigned. Director HOLDER, Jeff James has been resigned. Director MCPHERSON, Robert Hamish has been resigned. Director RIDDLE, William Edward has been resigned. Director SCOBIE, Mark Stephen has been resigned. Director STOCKLEY, Darren has been resigned. Director WHITAKER, David John has been resigned. Director WHITAKER, David John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BLASE, Steven Wim
Appointed Date: 21 September 2016
59 years old

Director
BROOKING, Ian Charles
Appointed Date: 13 April 2016
55 years old

Director
DHILLON, Navjyot Singh
Appointed Date: 25 July 2015
57 years old

Director
PIKE, David
Appointed Date: 13 April 2016
72 years old

Director
SCOBIE, Mark Stephen
Appointed Date: 25 July 2015
66 years old

Resigned Directors

Secretary
BATES, Stephen
Resigned: 25 July 2015
Appointed Date: 18 June 2013

Secretary
BATES, Stephen
Resigned: 16 June 2013
Appointed Date: 16 June 2013

Secretary
STOCKLEY, Darren
Resigned: 18 June 2013
Appointed Date: 16 June 2013

Secretary
STOCKLEY, Darren
Resigned: 16 June 2013
Appointed Date: 02 February 2012

Secretary
QUAYSECO LIMITED
Resigned: 25 July 2015
Appointed Date: 01 July 2012

Director
BOOTH, Matthew James Spencer
Resigned: 24 March 2016
Appointed Date: 25 July 2015
53 years old

Director
COX, Christopher Marthinus
Resigned: 16 November 2012
Appointed Date: 02 February 2012
62 years old

Director
FOGG, Jonathan
Resigned: 25 July 2015
Appointed Date: 18 June 2013
63 years old

Director
FOGG, Jonathan
Resigned: 16 June 2013
Appointed Date: 16 June 2013
63 years old

Director
GOULD, Karen Angela
Resigned: 24 March 2016
Appointed Date: 25 July 2015
42 years old

Director
HOLDER, Jeff James
Resigned: 24 June 2016
Appointed Date: 25 July 2015
49 years old

Director
MCPHERSON, Robert Hamish
Resigned: 21 September 2016
Appointed Date: 25 July 2015
49 years old

Director
RIDDLE, William Edward
Resigned: 12 December 2014
Appointed Date: 02 February 2012
73 years old

Director
SCOBIE, Mark Stephen
Resigned: 12 December 2014
Appointed Date: 02 February 2012
66 years old

Director
STOCKLEY, Darren
Resigned: 06 March 2015
Appointed Date: 02 February 2012
55 years old

Director
WHITAKER, David John
Resigned: 25 July 2015
Appointed Date: 18 June 2013
63 years old

Director
WHITAKER, David John
Resigned: 16 June 2013
Appointed Date: 16 June 2013
63 years old

Persons With Significant Control

Avonmouth Bio Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVONMOUTH BIO POWER ENERGY LIMITED Events

08 May 2017
Previous accounting period shortened from 31 January 2017 to 31 August 2016
08 Feb 2017
Director's details changed for Mr Navyjot Singh Dhillon on 8 February 2017
21 Dec 2016
Full accounts made up to 31 January 2016
22 Sep 2016
Appointment of Mr Steven Wim Blase as a director on 21 September 2016
22 Sep 2016
Termination of appointment of Robert Hamish Mcpherson as a director on 21 September 2016
...
... and 60 more events
02 Jul 2012
Appointment of Quayseco Limited as a secretary
28 Jun 2012
Register(s) moved to registered inspection location
28 Jun 2012
Register inspection address has been changed
13 Feb 2012
Current accounting period shortened from 28 February 2013 to 31 January 2013
02 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AVONMOUTH BIO POWER ENERGY LIMITED Charges

25 July 2015
Charge code 0793 2861 0005
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Aurium Energy Finance Limited
Description: L/H land know as unit 16, acccess 18, bristol t/no BL133109…
19 September 2014
Charge code 0793 2861 0004
Delivered: 23 September 2014
Status: Satisfied on 16 September 2015
Persons entitled: Macquarie Bank Limited London Branch as Security Trustee for the Finance Parties
Description: Contains fixed charge…
11 October 2013
Charge code 0793 2861 0003
Delivered: 15 October 2013
Status: Satisfied on 23 September 2014
Persons entitled: New Earth Recycling & Renewables (Infrastructure) PLC
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code 0793 2861 0002
Delivered: 21 June 2013
Status: Satisfied on 16 February 2016
Persons entitled: New Earth Recycling & Renewables (Infrastructure) PLC
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code 0793 2861 0001
Delivered: 15 June 2013
Status: Satisfied on 21 March 2014
Persons entitled: New Earth Recycling & Renewables (Infrastructure) PLC
Description: Notification of addition to or amendment of charge…