EDF TRADING BIOENERGY LIMITED
LONDON RENEWABLE FUEL SUPPLY LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04983082
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address 80 VICTORIA STREET, CARDINAL PLACE 3RD FLOOR, LONDON, SW1E 5JL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for John Hunter Rittenhouse on 26 January 2017; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of EDF TRADING BIOENERGY LIMITED are www.edftradingbioenergy.co.uk, and www.edf-trading-bioenergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 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.Edf Trading Bioenergy Limited is a Private Limited Company. The company registration number is 04983082. Edf Trading Bioenergy Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Edf Trading Bioenergy Limited is 80 Victoria Street Cardinal Place 3rd Floor London Sw1e 5jl. . QUICK, Robert William is a Secretary of the company. QUICK, Robert William is a Director of the company. RITTENHOUSE, John Hunter is a Director of the company. Secretary DOOLEY, Scott has been resigned. Secretary ELSWORTH, Benjamin James has been resigned. Secretary JONES, Henry Douglas has been resigned. Secretary MILL, Douglas has been resigned. Secretary POWELL, Matthew James has been resigned. Secretary TSIRIGOTIS, Nikolaos has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Henry Douglas has been resigned. Director JOUBERT, Francois-Emmanuel Gilbert Flavien has been resigned. Director KANE, Patrick has been resigned. Director MATTHEWS, Christopher John has been resigned. Director MILL, Douglas has been resigned. Director MOORE, Christopher David has been resigned. Director POWELL, Matthew James has been resigned. Director TAYLOR, Paul John has been resigned. Director TSIRIGOTIS, Nickolaos has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
QUICK, Robert William
Appointed Date: 02 July 2007

Director
QUICK, Robert William
Appointed Date: 02 July 2007
62 years old

Director
RITTENHOUSE, John Hunter
Appointed Date: 02 July 2007
67 years old

Resigned Directors

Secretary
DOOLEY, Scott
Resigned: 02 July 2007
Appointed Date: 14 March 2006

Secretary
ELSWORTH, Benjamin James
Resigned: 28 June 2005
Appointed Date: 13 January 2004

Secretary
JONES, Henry Douglas
Resigned: 13 January 2004
Appointed Date: 03 December 2003

Secretary
MILL, Douglas
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Secretary
POWELL, Matthew James
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Secretary
TSIRIGOTIS, Nikolaos
Resigned: 16 February 2006
Appointed Date: 28 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Director
JONES, Henry Douglas
Resigned: 02 July 2007
Appointed Date: 13 January 2004
65 years old

Director
JOUBERT, Francois-Emmanuel Gilbert Flavien
Resigned: 22 April 2015
Appointed Date: 09 February 2012
56 years old

Director
KANE, Patrick
Resigned: 03 December 2003
Appointed Date: 03 December 2003
55 years old

Director
MATTHEWS, Christopher John
Resigned: 02 July 2007
Appointed Date: 16 February 2006
51 years old

Director
MILL, Douglas
Resigned: 03 December 2003
Appointed Date: 03 December 2003
62 years old

Director
MOORE, Christopher David
Resigned: 16 February 2006
Appointed Date: 03 December 2003
60 years old

Director
POWELL, Matthew James
Resigned: 03 December 2003
Appointed Date: 03 December 2003
57 years old

Director
TAYLOR, Paul John
Resigned: 03 December 2003
Appointed Date: 03 December 2003
58 years old

Director
TSIRIGOTIS, Nickolaos
Resigned: 02 July 2007
Appointed Date: 16 February 2006
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Edf Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDF TRADING BIOENERGY LIMITED Events

31 Jan 2017
Director's details changed for John Hunter Rittenhouse on 26 January 2017
19 Dec 2016
Confirmation statement made on 3 December 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7,000

22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 72 more events
09 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

09 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
03 Dec 2003
Incorporation

EDF TRADING BIOENERGY LIMITED Charges

20 June 2005
Rent deposit deed
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: First fixed equitable charge over the deposit balance. See…