ENERGY EXTRA

134 High Street 134 High Street, West Midlands, B65 0EE
StatusDISSOLVED
Company No.03885639
Category
Incorporated29 Nov 1999
Age24 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 17 days

SUMMARY

ENERGY EXTRA is an dissolved with number 03885639. It was incorporated 24 years, 5 months, 11 days ago, on 29 November 1999 and it was dissolved 1 year, 3 months, 17 days ago, on 24 January 2023. The company address is 134 High Street 134 High Street, West Midlands, B65 0EE.



People

HOARLE, Peter

Secretary

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 9 days

GRIFFITHS, Paul

Director

Head Of Investment

ACTIVE

Assigned on 19 Mar 2015

Current time on role 9 years, 1 month, 22 days

HOARLE, Peter

Director

Head Of Social Business

ACTIVE

Assigned on 01 Nov 2015

Current time on role 8 years, 6 months, 9 days

TAYLOR, Carl Leslie

Director

Assistant Director

ACTIVE

Assigned on 14 Sep 2017

Current time on role 6 years, 7 months, 26 days

TAYLOR, Mark Alan

Director

Local Government Officer

ACTIVE

Assigned on 27 Aug 2020

Current time on role 3 years, 8 months, 14 days

GREGORY, Robert Reginald

Secretary

Property Manager

RESIGNED

Assigned on 05 Apr 2001

Resigned on 02 Jun 2010

Time on role 9 years, 1 month, 27 days

HARRINGTON, Barbara

Secretary

Housing Association Director

RESIGNED

Assigned on 29 Nov 1999

Resigned on 05 Apr 2001

Time on role 1 year, 4 months, 6 days

PARKES, Elemay

Secretary

RESIGNED

Assigned on 02 Jun 2010

Resigned on 31 Mar 2012

Time on role 1 year, 9 months, 29 days

STUART, Robert Ian

Secretary

RESIGNED

Assigned on 17 Jun 2013

Resigned on 01 Nov 2015

Time on role 2 years, 4 months, 14 days

TOMLINSON, Amanda

Secretary

RESIGNED

Assigned on 01 Apr 2012

Resigned on 17 Jun 2013

Time on role 1 year, 2 months, 16 days

BAMFORD, Sarah

Director

Housing Services Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 08 Sep 2005

Time on role 2 years, 10 months, 4 days

CHANNINGS, Diane Elizabeth

Director

Asst Chief Housing Officer

RESIGNED

Assigned on 23 Jan 2003

Resigned on 15 Jan 2015

Time on role 11 years, 11 months, 23 days

DEERY, Philip

Director

Asset Manager

RESIGNED

Assigned on 31 Mar 2014

Resigned on 27 Aug 2020

Time on role 6 years, 4 months, 27 days

DIMAMBRO, Paul

Director

Head Of Environment & Sustain

RESIGNED

Assigned on 03 Sep 2002

Resigned on 02 Feb 2009

Time on role 6 years, 4 months, 29 days

ENGLAND, Mark Simon

Director

Head Of Corporate Asset Management

RESIGNED

Assigned on 03 Dec 2015

Resigned on 31 Aug 2017

Time on role 1 year, 8 months, 28 days

FRASER, Alan Richard

Director

Social Housing Manager

RESIGNED

Assigned on 19 Feb 2001

Resigned on 16 Jan 2002

Time on role 10 months, 25 days

GREEN, Philip Richard

Director

Director

RESIGNED

Assigned on 29 Nov 1999

Resigned on 28 Jun 2006

Time on role 6 years, 6 months, 29 days

GREGORY, Robert Reginald

Director

Director

RESIGNED

Assigned on 05 Apr 2001

Resigned on 02 Jun 2010

Time on role 9 years, 1 month, 27 days

HALL, David William

Director

Hosuing Association

RESIGNED

Assigned on 15 Mar 2007

Resigned on 01 Jun 2021

Time on role 14 years, 2 months, 17 days

HARRINGTON, Barbara

Director

Housing Association Director

RESIGNED

Assigned on 29 Nov 1999

Resigned on 18 Apr 2001

Time on role 1 year, 4 months, 19 days

HARRIS, David

Director

Local Government Officer

RESIGNED

Assigned on 16 Jan 2002

Resigned on 03 Sep 2002

Time on role 7 months, 18 days

HIGGS, Jonathan

Director

Development Director

RESIGNED

Assigned on 18 Jan 2001

Resigned on 04 Nov 2002

Time on role 1 year, 9 months, 17 days

JACKSON, Cathy Margaret

Director

Director

RESIGNED

Assigned on 29 Nov 1999

Resigned on 18 Jul 2002

Time on role 2 years, 7 months, 19 days

JONES, Glyn William

Director

Business Improvement Manager

RESIGNED

Assigned on 16 Jan 2002

Resigned on 11 Sep 2006

Time on role 4 years, 7 months, 26 days

MOORHOUSE, Alan Eric

Director

Housing Manager

RESIGNED

Assigned on 28 Jun 2007

Resigned on 30 Sep 2011

Time on role 4 years, 3 months, 2 days

MULLINS, Paul

Director

Local Government Officer

RESIGNED

Assigned on 29 Nov 1999

Resigned on 21 Sep 2001

Time on role 1 year, 9 months, 22 days

PARKES, Elemay

Director

Director Of Community Regeneration & Hr

RESIGNED

Assigned on 02 Jun 2010

Resigned on 31 Mar 2012

Time on role 1 year, 9 months, 29 days

SMITH, Stephen

Director

Property Asset Manager

RESIGNED

Assigned on 29 Nov 1999

Resigned on 18 Dec 2014

Time on role 15 years, 19 days

STAVELEY, Penelope Susan

Director

Business Services Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 29 Sep 2010

Time on role 2 years, 8 months, 15 days

STUART, Robert Ian

Director

Director Of Housing Services

RESIGNED

Assigned on 17 Jun 2013

Resigned on 01 Nov 2015

Time on role 2 years, 4 months, 14 days

TOMLINSON, Amanda Margaret

Director

Assistant Chief Executive

RESIGNED

Assigned on 01 Apr 2012

Resigned on 17 Jun 2013

Time on role 1 year, 2 months, 16 days

WHITE, Paul Anthony

Director

Consultant

RESIGNED

Assigned on 06 Aug 2014

Resigned on 03 Dec 2015

Time on role 1 year, 3 months, 28 days

WHITEHOUSE, Keith

Director

Assistant Asset Manager

RESIGNED

Assigned on 11 Sep 2006

Resigned on 31 Mar 2012

Time on role 5 years, 6 months, 20 days

WOODALL, Sara

Director

Director Of Housing

RESIGNED

Assigned on 03 Jun 2009

Resigned on 24 Jun 2014

Time on role 5 years, 21 days


Some Companies

AOL ADVERTISING INTERNATIONAL HOLDINGS LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:04103379
Status:LIQUIDATION
Category:Private Limited Company

CARTER MACHINERY COMPANY LIMITED

CAVENIDSH HOUSE CLARKE STREET,POULTON-LE-FYLDE,FY6 8JW

Number:08132453
Status:ACTIVE
Category:Private Limited Company

EVENT PRODUCTION MANAGEMENT & DESIGN LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:06795358
Status:ACTIVE
Category:Private Limited Company

FLEET RIVER PRODUCTIONS LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:11475252
Status:ACTIVE
Category:Private Limited Company

PAULSON BRADLEY LIMITED

9 EMPIRE WHARF ROAD,LONDON,E14 3EE

Number:10696584
Status:ACTIVE
Category:Private Limited Company

PIZZA MARGHERITA (LANCASTER) LIMITED

2 MOOR LANE,LANCASHIRE,LA1 1QD

Number:04375443
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