ENERGYNET LIMITED

Bedford House Bedford House, London, SW6 3JW
StatusACTIVE
Company No.02832809
CategoryPrivate Limited Company
Incorporated05 Jul 1993
Age30 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

ENERGYNET LIMITED is an active private limited company with number 02832809. It was incorporated 30 years, 10 months, 29 days ago, on 05 July 1993. The company address is Bedford House Bedford House, London, SW6 3JW.



People

UNDERWOOD, Steven

Secretary

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 4 months, 3 days

HANNANT, Lisa Amanda

Director

Director

ACTIVE

Assigned on 24 Jan 2019

Current time on role 5 years, 4 months, 10 days

JOHNSON, Richard

Director

Diretor

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 3 days

WILCOX, Russell Stephen

Director

Director

ACTIVE

Assigned on 24 Jun 2011

Current time on role 12 years, 11 months, 9 days

CARGILL, Evelyne Monique

Secretary

RESIGNED

Assigned on 15 Feb 2002

Resigned on 24 Jun 2011

Time on role 9 years, 4 months, 9 days

HOLLINS, Amy

Secretary

RESIGNED

Assigned on 01 Oct 2021

Resigned on 31 Jan 2023

Time on role 1 year, 4 months

PAHWA, Monica, Ms.

Secretary

RESIGNED

Assigned on 22 Feb 2021

Resigned on 29 Jul 2021

Time on role 5 months, 7 days

WILSON, Douglas John

Secretary

RESIGNED

Assigned on 06 Sep 1993

Resigned on 11 Feb 2002

Time on role 8 years, 5 months, 5 days

HEXAGON REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jul 1993

Resigned on 06 Sep 1993

Time on role 2 months, 1 day

CARGILL, Evelyne Monique

Director

Finance Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 24 Jun 2011

Time on role 17 years, 5 months, 4 days

CARGILL, Roderick William

Director

Conference Organiser/Co Dir

RESIGNED

Assigned on 06 Sep 1993

Resigned on 17 Feb 2015

Time on role 21 years, 5 months, 11 days

MURRAY, Bruce Grant, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Jan 2014

Resigned on 28 Jan 2016

Time on role 2 years, 18 days

PILCHER, Timothy James, Mr.

Director

Director

RESIGNED

Assigned on 24 Jun 2011

Resigned on 02 Sep 2012

Time on role 1 year, 2 months, 8 days

SICELY, Michael John

Director

Finance Director

RESIGNED

Assigned on 23 Jan 2013

Resigned on 10 Jul 2013

Time on role 5 months, 18 days

WILMOT, Christopher John

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Jan 2016

Resigned on 30 Apr 2018

Time on role 2 years, 3 months, 2 days

HEXAGON DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 05 Jul 1993

Resigned on 06 Sep 1993

Time on role 2 months, 1 day


Some Companies

BLACKTHORN CONSULTING SERVICES LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:10850022
Status:ACTIVE
Category:Private Limited Company

BRAVURA INSPECTION LTD

20 QUEENS WALK,RHYL,LL18 3NG

Number:11862640
Status:ACTIVE
Category:Private Limited Company

D ALLEN LANDSCAPING LTD

1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:11516943
Status:ACTIVE
Category:Private Limited Company

EAZY MANAGEMENT CONSULTANTS LTD

11 GREENLEAF HOUSE,POTTERS BAR,EN6 1AE

Number:09691151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JANGO SALAD & JUICE BAR LTD

216 CITY ROAD,LONDON,EC1V 2PN

Number:10835032
Status:ACTIVE
Category:Private Limited Company

JOHNSON ELECTRICAL FIELD SERVICES LTD

6 VICTORIA STREET,TORPOINT,PL11 2HE

Number:11445553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source