GOOD ENERGY LIMITED
CHIPPENHAM UNIT ENERGY LIMITED WRE TWO LIMITED UTILITY LINK LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 1EE

Company number 03899612
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address MONKTON REACH, MONKTON HILL, CHIPPENHAM, SN15 1EE
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Stephen Lloyd Rosser as a secretary on 16 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,171,002 . The most likely internet sites of GOOD ENERGY LIMITED are www.goodenergy.co.uk, and www.good-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Melksham Rail Station is 5.7 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Good Energy Limited is a Private Limited Company. The company registration number is 03899612. Good Energy Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of Good Energy Limited is Monkton Reach Monkton Hill Chippenham Sn15 1ee. . ROSSER, Stephen Lloyd is a Secretary of the company. BROOKS, David Wallace is a Director of the company. COCKREM, Denise Patricia is a Director of the company. DAVENPORT, Juliet Sarah Lovedy is a Director of the company. EDWARDS, Martin John is a Director of the company. MEYRICK, Mark Mohammad is a Director of the company. Secretary FAIRCHILD, Jonathan George has been resigned. Secretary HADWIN, Richard Thomas has been resigned. Secretary NEWMAN, Angela Marie has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary TRANAH, Nigel John has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director FAIRCHILD, Jonathan George has been resigned. Director FORD, Dave Martyn has been resigned. Director HUSSEY, Richard has been resigned. Director KILLICK, Nigel John has been resigned. Director LOMECKY, Zdenek has been resigned. Director PEAGAM, Garry John has been resigned. Director RHYS JONES, Barnaby David has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director SELLERS, John Ernest has been resigned. Director SWINDELLS, Brian James has been resigned. The company operates in "Trade of electricity".


Current Directors

Secretary
ROSSER, Stephen Lloyd
Appointed Date: 16 January 2017

Director
BROOKS, David Wallace
Appointed Date: 29 October 2015
56 years old

Director
COCKREM, Denise Patricia
Appointed Date: 12 June 2014
62 years old

Director
DAVENPORT, Juliet Sarah Lovedy
Appointed Date: 15 June 2000
57 years old

Director
EDWARDS, Martin John
Appointed Date: 16 June 2000
64 years old

Director
MEYRICK, Mark Mohammad
Appointed Date: 01 June 2016
69 years old

Resigned Directors

Secretary
FAIRCHILD, Jonathan George
Resigned: 11 March 2010
Appointed Date: 01 May 2009

Secretary
HADWIN, Richard Thomas
Resigned: 12 January 2001
Appointed Date: 15 June 2000

Secretary
NEWMAN, Angela Marie
Resigned: 16 April 2012
Appointed Date: 11 March 2010

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 21 December 1999

Secretary
TRANAH, Nigel John
Resigned: 29 November 2013
Appointed Date: 16 April 2012

Nominee Secretary
OVALSEC LIMITED
Resigned: 01 May 2009
Appointed Date: 12 January 2001

Director
FAIRCHILD, Jonathan George
Resigned: 11 March 2010
Appointed Date: 12 September 2003
52 years old

Director
FORD, Dave Martyn
Resigned: 21 September 2015
Appointed Date: 25 September 2013
67 years old

Director
HUSSEY, Richard
Resigned: 31 July 2005
Appointed Date: 06 April 2004
60 years old

Director
KILLICK, Nigel John
Resigned: 26 September 2003
Appointed Date: 10 July 2002
65 years old

Director
LOMECKY, Zdenek
Resigned: 06 May 2001
Appointed Date: 16 June 2000
69 years old

Director
PEAGAM, Garry John
Resigned: 30 April 2014
Appointed Date: 15 June 2011
69 years old

Director
RHYS JONES, Barnaby David
Resigned: 12 June 2012
Appointed Date: 11 March 2009
53 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 15 June 2000
Appointed Date: 21 December 1999

Director
SELLERS, John Ernest
Resigned: 28 June 2011
Appointed Date: 16 June 2000
82 years old

Director
SWINDELLS, Brian James
Resigned: 30 April 2002
Appointed Date: 15 June 2000
81 years old

GOOD ENERGY LIMITED Events

03 Feb 2017
Appointment of Mr Stephen Lloyd Rosser as a secretary on 16 January 2017
07 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,171,002

10 Jun 2016
Appointment of Mr Mark Mohammad Meyrick as a director on 1 June 2016
30 Oct 2015
Appointment of Mr David Wallace Brooks as a director on 29 October 2015
...
... and 101 more events
11 Jul 2000
New director appointed
11 Jul 2000
New secretary appointed
05 Jun 2000
Company name changed wre two LIMITED\certificate issued on 05/06/00
25 May 2000
Company name changed utility link LIMITED\certificate issued on 26/05/00
21 Dec 1999
Incorporation

GOOD ENERGY LIMITED Charges

13 August 2013
Charge code 0389 9612 0005
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0389 9612 0004
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 December 2010
Debenture
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
An omnibus guarantee and set-off agreement
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 October 2000
Mortgage debenture
Delivered: 10 November 2000
Status: Satisfied on 8 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…