BELLHOUSE ENERGY LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.03466081
CategoryPrivate Limited Company
Incorporated14 Nov 1997
Age26 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

BELLHOUSE ENERGY LIMITED is an active private limited company with number 03466081. It was incorporated 26 years, 6 months, 9 days ago, on 14 November 1997. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 6 months, 8 days

BULLARD, Michael John, Dr

Director

Director

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 3 months, 30 days

FELLOWS, Edward William

Director

Director

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 5 months, 11 days

WILKINSON, Edwin John

Director

Ceo Epr

ACTIVE

Assigned on 22 Feb 2007

Current time on role 17 years, 3 months, 1 day

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 30 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 20 days

CRAIG, Martin

Secretary

RESIGNED

Assigned on 14 Nov 1997

Resigned on 03 Jun 1999

Time on role 1 year, 6 months, 19 days

FITZHERBERT, David Henry

Secretary

RESIGNED

Assigned on 03 Jun 1999

Resigned on 01 Jul 1999

Time on role 28 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 06 May 2016

Resigned on 15 Nov 2018

Time on role 2 years, 6 months, 9 days

PENTECOST, Alexandra Helen

Secretary

RESIGNED

Assigned on 26 Nov 2001

Resigned on 21 May 2007

Time on role 5 years, 5 months, 25 days

WARD, Karen

Secretary

RESIGNED

Assigned on 05 Jan 2016

Resigned on 06 May 2016

Time on role 4 months, 1 day

WILSON, Douglas Ralph

Secretary

Venture Capital

RESIGNED

Assigned on 01 Jul 1999

Resigned on 14 Nov 2001

Time on role 2 years, 4 months, 13 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2007

Resigned on 26 Nov 2015

Time on role 8 years, 6 months, 5 days

TEMPLES (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Nov 1997

Resigned on 14 Nov 1997

Time on role

FITZHERBERT, David Henry

Director

Director

RESIGNED

Assigned on 14 Nov 2001

Resigned on 18 Mar 2003

Time on role 1 year, 4 months, 4 days

FITZHERBERT, David Henry

Director

Banker

RESIGNED

Assigned on 17 Nov 1997

Resigned on 01 Jul 1999

Time on role 1 year, 7 months, 14 days

HOLMES, Randall Duane

Director

Attorney

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 Feb 2007

Time on role 7 years, 7 months, 21 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 15 Aug 2017

Resigned on 12 Dec 2022

Time on role 5 years, 3 months, 28 days

PATON, John Derek

Director

Managing Director

RESIGNED

Assigned on 10 Jul 2012

Resigned on 23 Feb 2016

Time on role 3 years, 7 months, 13 days

SENIOR, Timothy James, Dr

Director

Director

RESIGNED

Assigned on 24 Feb 2016

Resigned on 06 Oct 2016

Time on role 7 months, 11 days

SETCHELL, Matthew George

Director

Director

RESIGNED

Assigned on 06 Oct 2016

Resigned on 24 Jan 2023

Time on role 6 years, 3 months, 18 days

SWANSON, Robert Ernest

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 Feb 2007

Time on role 7 years, 7 months, 21 days

TILSTONE, David Paul

Director

Investment Banker

RESIGNED

Assigned on 22 Feb 2007

Resigned on 21 May 2007

Time on role 2 months, 27 days

WEST, Andrew Thomas

Director

Merchant Banker

RESIGNED

Assigned on 14 Nov 2001

Resigned on 22 Feb 2007

Time on role 5 years, 3 months, 8 days

WILSON, Douglas Ralph

Director

Venture Capitalist

RESIGNED

Assigned on 01 Jul 1999

Resigned on 22 Feb 2007

Time on role 7 years, 7 months, 21 days

WYNDHAM, Harry Hugh Patrick

Director

Director

RESIGNED

Assigned on 14 Nov 2001

Resigned on 31 Oct 2012

Time on role 10 years, 11 months, 17 days

WYNDHAM, Harry Hugh Patrick

Director

Company Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 01 Jul 1999

Time on role 1 year, 7 months, 17 days

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 14 Nov 1997

Time on role


Some Companies

Number:10625645
Status:ACTIVE
Category:Community Interest Company

BOWATER MARINE LIMITED

142 STATION ROAD,LONDON,E4 6AN

Number:09878406
Status:ACTIVE
Category:Private Limited Company

DAVENTRY & DISTRICT HOUSING LIMITED

OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF

Number:07662201
Status:ACTIVE
Category:Private Limited Company

DEESIDE PLUMBING AND HEATING LTD

4 BON ACCORD CRESCENT,ABERDEEN,AB11 6DH

Number:SC606663
Status:ACTIVE
Category:Private Limited Company

FOUR SEASONS 168 LTD

UNIT 3A, WING YIP BUSINESS CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:10648543
Status:ACTIVE
Category:Private Limited Company

MCG-HV LIMITED

8 MONINS ROAD,SITTINGBOURNE,ME9 8TY

Number:11894087
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