ENERGY & MINE INVESTMENTS LTD
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 2NG

Company number 04073364
Status Active
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address DURNSFORD MILL HOUSE, MILDENHALL, MARLBOROUGH, SN8 2NG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 53,966.54 . The most likely internet sites of ENERGY & MINE INVESTMENTS LTD are www.energymineinvestments.co.uk, and www.energy-mine-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Energy Mine Investments Ltd is a Private Limited Company. The company registration number is 04073364. Energy Mine Investments Ltd has been working since 18 September 2000. The present status of the company is Active. The registered address of Energy Mine Investments Ltd is Durnsford Mill House Mildenhall Marlborough Sn8 2ng. . HARVEY, Adrian William is a Secretary of the company. GIBSON, Martin George Selwyn is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HASLAM, James Douglas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARVEY, Adrian William
Appointed Date: 18 September 2000

Director
GIBSON, Martin George Selwyn
Appointed Date: 24 October 2001
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 September 2000
Appointed Date: 18 September 2000

Director
HASLAM, James Douglas
Resigned: 30 September 2008
Appointed Date: 18 September 2000
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 September 2000
Appointed Date: 18 September 2000

Persons With Significant Control

Epm Properties Ood
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENERGY & MINE INVESTMENTS LTD Events

03 Nov 2016
Confirmation statement made on 18 September 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 53,966.54

17 Aug 2015
Total exemption full accounts made up to 31 December 2014
26 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 53,966.54

...
... and 38 more events
25 Jan 2001
Ad 14/09/00--------- £ si [email protected]=27333 £ ic 1/27334
25 Jan 2001
Registered office changed on 25/01/01 from: 12 derby road milford derby DE56 0RA
28 Sep 2000
Secretary resigned
28 Sep 2000
Director resigned
18 Sep 2000
Incorporation