Check the

ENERGY INTERNATIONAL (UK) LIMITED

Company
ENERGY INTERNATIONAL (UK) LIMITED (03499826)

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 %)

REGISTRATION INFO

Company name
ENERGY INTERNATIONAL (UK) LIMITED
Company number
03499826
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 1998
Age - 27 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


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
72
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
71
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
79
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
84
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
71
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
71
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.