E5 ENERGY LIMITED

3 C/O Bluefield Services Ltd 3 C/O Bluefield Services Ltd, Bristol, BS1 6DZ, England
StatusACTIVE
Company No.08653634
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

E5 ENERGY LIMITED is an active private limited company with number 08653634. It was incorporated 10 years, 9 months ago, on 16 August 2013. The company address is 3 C/O Bluefield Services Ltd 3 C/O Bluefield Services Ltd, Bristol, BS1 6DZ, England.



People

ROBERTS, Luke James Brandon

Director

Director Portfolio

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 18 days

WOOD, Neil Anthony

Director

Managing Partner

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 18 days

MILNER, Stephen David

Secretary

RESIGNED

Assigned on 24 Mar 2014

Resigned on 25 Jul 2017

Time on role 3 years, 4 months, 1 day

NICHOLSON, Rosemary

Secretary

RESIGNED

Assigned on 25 Jul 2017

Resigned on 08 Aug 2019

Time on role 2 years, 14 days

GATELEY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Aug 2013

Resigned on 06 Feb 2014

Time on role 5 months, 21 days

BARDU, Bradley Dean

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Mar 2015

Resigned on 13 Mar 2015

Time on role

BARDUA, Bradley Dean

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Mar 2015

Resigned on 30 Jan 2017

Time on role 1 year, 10 months, 18 days

CORCORAN, Barry Vincent

Director

Director

RESIGNED

Assigned on 31 Oct 2018

Resigned on 29 Jul 2021

Time on role 2 years, 8 months, 29 days

COSTELLO, Thomas Alan

Director

Director

RESIGNED

Assigned on 31 Oct 2018

Resigned on 03 Jun 2020

Time on role 1 year, 7 months, 3 days

GREER, Ian

Director

Director

RESIGNED

Assigned on 31 Oct 2018

Resigned on 29 Jul 2021

Time on role 2 years, 8 months, 29 days

MILNER, Stephen David

Director

Company Director

RESIGNED

Assigned on 25 Jul 2017

Resigned on 31 Oct 2018

Time on role 1 year, 3 months, 6 days

RANKIN, David Hugh

Director

Director

RESIGNED

Assigned on 06 Feb 2014

Resigned on 12 Mar 2015

Time on role 1 year, 1 month, 6 days

WARD, Michael James

Director

None

RESIGNED

Assigned on 16 Aug 2013

Resigned on 06 Feb 2014

Time on role 5 months, 21 days

WOODWARD, Mark Schofield

Director

Director

RESIGNED

Assigned on 06 Feb 2014

Resigned on 31 Oct 2018

Time on role 4 years, 8 months, 25 days

GATELEY INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 16 Aug 2013

Resigned on 06 Feb 2014

Time on role 5 months, 21 days


Some Companies

ABERTURRET ADVISORS LIMITED

COBURG HOUSE,GATESHEAD,NE8 1NS

Number:08088490
Status:ACTIVE
Category:Private Limited Company

BERUAL CAD LTD

UNIT 11 BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY

Number:10966960
Status:ACTIVE
Category:Private Limited Company

MAISON ANLEY PROPERTY NOMINEES LTD.

FLAT 701, LYNDHURST COURT,LONDON,NW8 6EX

Number:08217054
Status:ACTIVE
Category:Private Limited Company

OFF THE SHELF (BOOKSTORES) LTD

THE OFFICES (NORTHWEST) LTD, 53,MANCHESTER,M2 4LQ

Number:11546470
Status:ACTIVE
Category:Private Limited Company

PNM BUILDING LTD

1A HARROW VIEW,LONDON,HA1 1RE

Number:11540435
Status:ACTIVE
Category:Private Limited Company

R & G TOTAL SOLUTIONS LIMITED

34 AMBLESIDE AVENUE,PEACEHAVEN,BN10 7LS

Number:08756205
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