CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ENERGY INTERNATIONAL (UK) LIMITED
Company
ENERGY INTERNATIONAL (UK)
Phone:
07971 871 842
A⁺
rating
KEY FINANCES
Year
2016
Assets
£28.3k
▼ £-2.96k (-9.46 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£16.16k
▲ £2.13k (15.22 %)
Net Worth
£12.14k
▼ £-5.09k (-29.55 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
New Forest
Company name
ENERGY INTERNATIONAL (UK) LIMITED
Company number
03499826
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
energyinternational.co.uk
Phones
07971 871 842
Registered Address
5 SHINGLEBANK DRIVE,
MILFORD-ON-SEA,
HAMPSHIRE,
SO41 0WQ
ECONOMIC ACTIVITIES
70229
Management consultancy activities other than financial management
LAST EVENTS
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100
See Also
ENERGY FUTURE LTD
ENERGY INSIGHTS LIMITED
ENERGY MATTERS NATIONWIDE LIMITED
ENERGY OBSERVE LIMITED
ENERGY PACK (SURVEYORS) LIMITED
ENERGY RATED WINDOWS LTD
Last update 2018
ENERGY INTERNATIONAL (UK) LIMITED DIRECTORS
Suzanne Jayne Peacock
Acting
Appointed
13 September 2007
Occupation
Admin
Role
Secretary
Nationality
British
Address
5 Shinglebank Drive, Milford-On-Sea, Hampshire, SO41 0WQ
Name
PEACOCK, Suzanne Jayne
Neil Frederick Peacock
Acting
PSC
Appointed
02 November 1998
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
5 Shinglebank Drive, Milford-On-Sea, Hampshire, SO41 0WQ
Country Of Residence
England
Name
PEACOCK, Neil Frederick
Notified On
21 January 2017
Nature Of Control
Ownership of shares – 75% or more
Suzanne Jayne Peacock
Acting
Appointed
17 September 2007
Occupation
Consultants
Role
Director
Age
72
Nationality
British
Address
5 Shinglebank Drive, Milford-On-Sea, Hampshire, SO41 0WQ
Country Of Residence
England
Name
PEACOCK, Suzanne Jayne
Brendan John Kenny
Resigned
Appointed
27 January 1998
Resigned
18 September 1998
Role
Secretary
Address
29 Widney Lane, Solihull, West Midlands, B91 3LS
Name
KENNY, Brendan John
Jeffrey Masters
Resigned
Appointed
16 May 2002
Resigned
13 September 2007
Role
Secretary
Address
Kingswood Farm, Old Warwick Road Lapworth, Solihull, West Midlands, B94 6LX
Name
MASTERS, Jeffrey
Jeffrey Masters
Resigned
Appointed
18 September 1998
Resigned
01 November 2001
Role
Secretary
Address
Kingswood Farm, Old Warwick Road Lapworth, Solihull, West Midlands, B94 6LX
Name
MASTERS, Jeffrey
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
Appointed
27 January 1998
Resigned
27 January 1998
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED
Bernstein Samuel Dr
Resigned
Appointed
17 February 1998
Resigned
01 March 2004
Occupation
Director
Role
Director
Age
80
Nationality
Usa
Address
3650 116 Avenue, Bellevue, Wa, 98004, Usa
Country Of Residence
Usa
Name
BERNSTEIN, Samuel, Dr
Jeffrey Masters
Resigned
Appointed
20 May 1998
Resigned
01 September 2000
Occupation
Energy Consultant
Role
Director
Age
85
Nationality
British
Address
Kingswood Farm, Old Warwick Road Lapworth, Solihull, West Midlands, B94 6LX
Name
MASTERS, Jeffrey
Suzanne Jayne Peacock
Resigned
Appointed
05 April 2004
Resigned
13 September 2007
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
2 Wolverton Close, Ipsley, Redditch, Worcestershire, B98 0AR
Country Of Residence
England
Name
PEACOCK, Suzanne Jayne
Gordon Stanley George Whitehouse
Resigned
Appointed
27 January 1998
Resigned
18 September 1998
Occupation
Tax Consultant
Role
Director
Age
72
Nationality
British
Address
328 Norton Lane, Earlswood, Solihull, West Midlands, B94 5LP
Name
WHITEHOUSE, Gordon Stanley George
REVIEWS
Check The Company
Excellent according to the company’s financial health.