CHC ENERGY PLC
LONDON

Hellopages » Greater London » Westminster » W1H 5QL

Company number 09261657
Status Active
Incorporation Date 13 October 2014
Company Type Public Limited Company
Address 42 UPPER BERKELEY STREET, LONDON, ENGLAND, W1H 5QL
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Appointment of Mr James Michael Luke as a director on 28 March 2017; Current accounting period extended from 31 October 2016 to 30 April 2017; Registered office address changed from Sixth Floor 23 Savile Row London W1S 2ET to 42 Upper Berkeley Street London W1H 5QL on 28 March 2017. The most likely internet sites of CHC ENERGY PLC are www.chcenergy.co.uk, and www.chc-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Chc Energy Plc is a Public Limited Company. The company registration number is 09261657. Chc Energy Plc has been working since 13 October 2014. The present status of the company is Active. The registered address of Chc Energy Plc is 42 Upper Berkeley Street London England W1h 5ql. . NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROEHUIJSEN, Jacob is a Director of the company. LUKE, James Michael is a Director of the company. SAVOV, Jivko Atanassov is a Director of the company. Director WESTON, Clive has been resigned. Director WILLIAMS, Alistair Charles Walter has been resigned. Director NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 October 2014

Director
BROEHUIJSEN, Jacob
Appointed Date: 13 October 2014
63 years old

Director
LUKE, James Michael
Appointed Date: 28 March 2017
67 years old

Director
SAVOV, Jivko Atanassov
Appointed Date: 13 October 2014
58 years old

Resigned Directors

Director
WESTON, Clive
Resigned: 13 October 2014
Appointed Date: 13 October 2014
53 years old

Director
WILLIAMS, Alistair Charles Walter
Resigned: 15 June 2015
Appointed Date: 13 October 2014
62 years old

Director
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 13 October 2014
Appointed Date: 13 October 2014

Persons With Significant Control

Mr Lars Windhorst
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

CHC ENERGY PLC Events

29 Mar 2017
Appointment of Mr James Michael Luke as a director on 28 March 2017
28 Mar 2017
Current accounting period extended from 31 October 2016 to 30 April 2017
28 Mar 2017
Registered office address changed from Sixth Floor 23 Savile Row London W1S 2ET to 42 Upper Berkeley Street London W1H 5QL on 28 March 2017
24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
25 Apr 2016
Full accounts made up to 31 October 2015
...
... and 9 more events
22 Oct 2014
Appointment of Jivko Atanassov Savov as a director on 13 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2014

22 Oct 2014
Appointment of Alistair Charles Walter Williams as a director on 13 October 2014
15 Oct 2014
Registered office address changed from 23 Savile Row London W15 2ET United Kingdom to Sixth Floor 23 Savile Row London W1S 2ET on 15 October 2014
13 Oct 2014
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 23 Savile Row London W15 2ET on 13 October 2014
13 Oct 2014
Incorporation
Statement of capital on 2014-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted