ENERGY BUSINESS MANAGEMENT LIMITED
HIGH WYCOMBE HERBVIEW LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1BS

Company number 03985837
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 57 LONDON ROAD, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP11 1BS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to 57 London Road London Road High Wycombe Buckinghamshire HP11 1BS on 19 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of ENERGY BUSINESS MANAGEMENT LIMITED are www.energybusinessmanagement.co.uk, and www.energy-business-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Maidenhead Rail Station is 7.5 miles; to Taplow Rail Station is 7.5 miles; to Burnham (Berks) Rail Station is 8.1 miles; to Slough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energy Business Management Limited is a Private Limited Company. The company registration number is 03985837. Energy Business Management Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Energy Business Management Limited is 57 London Road London Road High Wycombe Buckinghamshire England Hp11 1bs. The company`s financial liabilities are £79.35k. It is £9.6k against last year. The cash in hand is £39.93k. It is £-40.03k against last year. And the total assets are £150.09k, which is £31.74k against last year. DEANE, Valerie Jean is a Secretary of the company. DEANE, John Anthony is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director COX, Jonathan has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Management consultancy activities other than financial management".


energy business management Key Finiance

LIABILITIES £79.35k
+13%
CASH £39.93k
-51%
TOTAL ASSETS £150.09k
+26%
All Financial Figures

Current Directors

Secretary
DEANE, Valerie Jean
Appointed Date: 31 October 2000

Director
DEANE, John Anthony
Appointed Date: 31 October 2000
79 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 October 2000
Appointed Date: 04 May 2000

Director
COX, Jonathan
Resigned: 15 November 2002
Appointed Date: 11 May 2001
58 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 31 October 2000
Appointed Date: 04 May 2000
64 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 October 2000
Appointed Date: 04 May 2000
82 years old

ENERGY BUSINESS MANAGEMENT LIMITED Events

19 Feb 2017
Registered office address changed from St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to 57 London Road London Road High Wycombe Buckinghamshire HP11 1BS on 19 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

11 May 2016
Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to St. Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 11 May 2016
11 May 2016
Register inspection address has been changed from Aprils End Nairdwood Lane Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH England to Aprils End Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH
...
... and 46 more events
06 Nov 2000
Director resigned
06 Nov 2000
Director resigned
06 Nov 2000
Accounting reference date shortened from 31/05/01 to 30/04/01
06 Nov 2000
Registered office changed on 06/11/00 from: 200 aldersgate street london EC1A 4HD
04 May 2000
Incorporation