BURREN ENERGY INDIA LIMITED
LONDON DE FACTO 1186 LIMITED

Hellopages » Greater London » Westminster » SW1W 8PZ

Company number 05319270
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, ENGLAND, SW1W 8PZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Claudio De Marco as a director on 5 January 2017; Termination of appointment of Luigi Piro as a director on 5 January 2017. The most likely internet sites of BURREN ENERGY INDIA LIMITED are www.burrenenergyindia.co.uk, and www.burren-energy-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Barbican Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burren Energy India Limited is a Private Limited Company. The company registration number is 05319270. Burren Energy India Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Burren Energy India Limited is Eni House 10 Ebury Bridge Road London England Sw1w 8pz. . DAL BELLO, Francesca is a Secretary of the company. DE MARCO, Claudio is a Director of the company. PALMIERI, Sergio is a Director of the company. PASQUA, Roberto is a Director of the company. Secretary JOHN, Hywel Rhys Richard has been resigned. Secretary KEENAN, Nicholas Mark has been resigned. Secretary TREZZA, Mila has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director CASTIGLIONI, Fabio has been resigned. Director CHACON, Oswaldo has been resigned. Director CONTICINI, Franco has been resigned. Director GUPTA, Atul has been resigned. Director HEMMENS, Philip Duncan has been resigned. Director LAURA, Sergio Adriano has been resigned. Director LUSURIELLO, Luigino has been resigned. Director O'SULLIVAN, Finian Rory has been resigned. Director PAPETTI, Guido has been resigned. Director PIRO, Luigi has been resigned. Director POLO, Franco, Dr has been resigned. Director ROSE, Andrew Benedict has been resigned. Director TALAMONTI, Marco has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAL BELLO, Francesca
Appointed Date: 30 May 2014

Director
DE MARCO, Claudio
Appointed Date: 05 January 2017
68 years old

Director
PALMIERI, Sergio
Appointed Date: 05 October 2015
55 years old

Director
PASQUA, Roberto
Appointed Date: 24 September 2014
60 years old

Resigned Directors

Secretary
JOHN, Hywel Rhys Richard
Resigned: 01 February 2008
Appointed Date: 11 February 2005

Secretary
KEENAN, Nicholas Mark
Resigned: 15 November 2010
Appointed Date: 01 February 2008

Secretary
TREZZA, Mila
Resigned: 30 May 2014
Appointed Date: 15 November 2010

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 February 2005
Appointed Date: 22 December 2004

Director
CASTIGLIONI, Fabio
Resigned: 14 July 2010
Appointed Date: 15 June 2009
58 years old

Director
CHACON, Oswaldo
Resigned: 24 September 2014
Appointed Date: 10 April 2012
51 years old

Director
CONTICINI, Franco
Resigned: 27 May 2009
Appointed Date: 01 February 2008
69 years old

Director
GUPTA, Atul
Resigned: 01 February 2008
Appointed Date: 11 February 2005
65 years old

Director
HEMMENS, Philip Duncan
Resigned: 17 May 2016
Appointed Date: 19 September 2011
71 years old

Director
LAURA, Sergio Adriano
Resigned: 11 April 2013
Appointed Date: 27 May 2009
67 years old

Director
LUSURIELLO, Luigino
Resigned: 15 June 2009
Appointed Date: 01 February 2008
64 years old

Director
O'SULLIVAN, Finian Rory
Resigned: 01 February 2008
Appointed Date: 11 February 2005
70 years old

Director
PAPETTI, Guido
Resigned: 05 October 2015
Appointed Date: 11 April 2013
63 years old

Director
PIRO, Luigi
Resigned: 05 January 2017
Appointed Date: 17 May 2016
66 years old

Director
POLO, Franco, Dr
Resigned: 19 September 2011
Appointed Date: 14 July 2010
67 years old

Director
ROSE, Andrew Benedict
Resigned: 01 February 2008
Appointed Date: 11 February 2005
68 years old

Director
TALAMONTI, Marco
Resigned: 10 April 2012
Appointed Date: 01 February 2008
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 11 February 2005
Appointed Date: 22 December 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 February 2005
Appointed Date: 22 December 2004

Persons With Significant Control

Burren Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURREN ENERGY INDIA LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Jan 2017
Appointment of Mr Claudio De Marco as a director on 5 January 2017
12 Jan 2017
Termination of appointment of Luigi Piro as a director on 5 January 2017
25 Jul 2016
Director's details changed for Luigi Piro on 25 July 2016
08 Jun 2016
Director's details changed for Roberto Pasqua on 27 May 2016
...
... and 70 more events
17 Feb 2005
Registered office changed on 17/02/05 from: 10 snow hill london EC1A 2AL
17 Feb 2005
Secretary resigned;director resigned
17 Feb 2005
Director resigned
11 Feb 2005
Company name changed de facto 1186 LIMITED\certificate issued on 11/02/05
22 Dec 2004
Incorporation