Founded in 2014, E7 Energy Ltd have registered office in Harrogate in North Yorkshire, it's status is listed as "Active". E7 Energy Ltd has 4 directors listed as Corcoran, Barry Vincent, Greer, Ian, Milner, Stephen David, Nicholson, Rosemary in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORCORAN, Barry Vincent | 31 October 2018 | - | 1 |
GREER, Ian | 31 October 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNER, Stephen David | 07 July 2015 | 25 July 2017 | 1 |
NICHOLSON, Rosemary | 25 July 2017 | 08 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 13 August 2020 | |
TM01 - Termination of appointment of director | 09 June 2020 | |
CH01 - Change of particulars for director | 18 February 2020 | |
AA - Annual Accounts | 09 October 2019 | |
TM02 - Termination of appointment of secretary | 08 August 2019 | |
CS01 - N/A | 08 August 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
PSC02 - N/A | 06 November 2018 | |
PSC07 - N/A | 06 November 2018 | |
AD01 - Change of registered office address | 05 November 2018 | |
MR01 - N/A | 05 November 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 07 August 2017 | |
PSC02 - N/A | 07 August 2017 | |
PSC01 - N/A | 07 August 2017 | |
PSC07 - N/A | 07 August 2017 | |
AP03 - Appointment of secretary | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
TM02 - Termination of appointment of secretary | 07 August 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 22 December 2016 | |
AD01 - Change of registered office address | 16 November 2016 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
SH01 - Return of Allotment of shares | 20 July 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 July 2015 | |
AP03 - Appointment of secretary | 10 July 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
TM01 - Termination of appointment of director | 10 July 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
AD01 - Change of registered office address | 16 January 2015 | |
NEWINC - New incorporation documents | 03 December 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2018 | Outstanding |
N/A |