ELEMENT POWER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5QJ

Company number 06667638
Status Active
Incorporation Date 7 August 2008
Company Type Private Limited Company
Address MERIDIEN HOUSE, 42 UPPER BERKELEY STREET, LONDON, ENGLAND, W1H 5QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr. Eamon Roche as a secretary on 6 January 2016. The most likely internet sites of ELEMENT POWER LIMITED are www.elementpower.co.uk, and www.element-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Element Power Limited is a Private Limited Company. The company registration number is 06667638. Element Power Limited has been working since 07 August 2008. The present status of the company is Active. The registered address of Element Power Limited is Meridien House 42 Upper Berkeley Street London England W1h 5qj. . ROCHE, Eamon is a Secretary of the company. HEXTER, Nicholas is a Director of the company. O'NEILL, Michael Robert is a Director of the company. Secretary AUERBACH has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director AUERBACH, Neil Zachary has been resigned. Director KINGSBURY, Shaun Patrick has been resigned. Director SLAMM III, Joseph Edward has been resigned. Director WELHAM, Fraser Andrew Norton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROCHE, Eamon
Appointed Date: 06 January 2016

Director
HEXTER, Nicholas
Appointed Date: 07 July 2014
54 years old

Director
O'NEILL, Michael Robert
Appointed Date: 13 October 2008
57 years old

Resigned Directors

Secretary
AUERBACH
Resigned: 13 October 2008
Appointed Date: 07 August 2008

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 13 April 2010
Appointed Date: 07 August 2008

Director
AUERBACH, Neil Zachary
Resigned: 13 October 2008
Appointed Date: 07 August 2008
66 years old

Director
KINGSBURY, Shaun Patrick
Resigned: 25 October 2012
Appointed Date: 07 August 2008
58 years old

Director
SLAMM III, Joseph Edward
Resigned: 13 April 2010
Appointed Date: 07 August 2008
63 years old

Director
WELHAM, Fraser Andrew Norton
Resigned: 07 July 2014
Appointed Date: 13 April 2010
61 years old

Persons With Significant Control

Element Power Investments S.A.R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELEMENT POWER LIMITED Events

31 Aug 2016
Confirmation statement made on 7 August 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Appointment of Mr. Eamon Roche as a secretary on 6 January 2016
28 Aug 2015
Full accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

...
... and 32 more events
09 Feb 2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
18 Dec 2008
Resolutions
  • RES13 ‐ Section 175 10/12/2008

15 Oct 2008
Director appointed michael o'neill
15 Oct 2008
Appointment terminated director neil auerbach
07 Aug 2008
Incorporation