FIREFLY ENERGY (REDIMO 3) LIMITED
LONDON GEOTRUPES ENERGY (REDIMO 3) LIMITED GEOTRUPES ENERGY (NO.3) LIMITED

Hellopages » Greater London » Westminster » W1J 5AE

Company number 05493560
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address TEMPORIS CAPIAL LLP, BERGER HOUSE, 36/38 BERKELEY SQUARE, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIREFLY ENERGY (REDIMO 3) LIMITED are www.fireflyenergyredimo3.co.uk, and www.firefly-energy-redimo-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Firefly Energy Redimo 3 Limited is a Private Limited Company. The company registration number is 05493560. Firefly Energy Redimo 3 Limited has been working since 28 June 2005. The present status of the company is Active. The registered address of Firefly Energy Redimo 3 Limited is Temporis Capial Llp Berger House 36 38 Berkeley Square London W1j 5ae. . GUY, Derry Cameron Waterford is a Director of the company. ROBINSON, Edward David is a Director of the company. Secretary DUNNING, James Robert has been resigned. Secretary THORP, Bridget has been resigned. Director CONNER, Charles Michael has been resigned. Director DUNNING, James Robert has been resigned. Director READ, Stephen John has been resigned. Director THORP, Bridget Patricia has been resigned. Director TURNER, Ashley John Nicholas has been resigned. Director TURNER, Ashley John Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GUY, Derry Cameron Waterford
Appointed Date: 26 April 2012
73 years old

Director
ROBINSON, Edward David
Appointed Date: 26 April 2012
53 years old

Resigned Directors

Secretary
DUNNING, James Robert
Resigned: 05 April 2007
Appointed Date: 28 June 2005

Secretary
THORP, Bridget
Resigned: 25 April 2012
Appointed Date: 05 April 2007

Director
CONNER, Charles Michael
Resigned: 11 November 2008
Appointed Date: 05 April 2007
73 years old

Director
DUNNING, James Robert
Resigned: 05 April 2007
Appointed Date: 28 June 2005
56 years old

Director
READ, Stephen John
Resigned: 31 August 2011
Appointed Date: 05 April 2007
51 years old

Director
THORP, Bridget Patricia
Resigned: 17 April 2012
Appointed Date: 16 August 2011
55 years old

Director
TURNER, Ashley John Nicholas
Resigned: 27 July 2011
Appointed Date: 11 November 2008
66 years old

Director
TURNER, Ashley John Nicholas
Resigned: 05 April 2007
Appointed Date: 28 June 2005
66 years old

FIREFLY ENERGY (REDIMO 3) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
23 Dec 2006
Particulars of mortgage/charge
17 Aug 2006
Return made up to 28/06/06; full list of members
09 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Dec 2005
Company name changed geotrupes energy (no.3) LIMITED\certificate issued on 01/12/05
28 Jun 2005
Incorporation

FIREFLY ENERGY (REDIMO 3) LIMITED Charges

31 December 2006
An assignment and charge dated 10 january 2006 and effectively
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Assigns the assigned contract and the contract proceeds…
20 December 2006
Mezzanine debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Ventus Vct Acting as Mezzanine Security Trustee (The Chargee) on Behalf of Itself and the Othersecured Parties or Ventus as Applicable
Description: Fixed and floating charges over the undertaking and all…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…