About

Registered Number: 03407430
Date of Incorporation: 17/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG

 

Established in 1997, E.On Energy Solutions Ltd have registered office in Coventry, it has a status of "Active". We don't currently know the number of employees at the business. This company has 19 directors listed as Gandley, Deborah, Barr, Christian, Dawes, Julie Viviene, Jackson, David John, Jones, James William, Stark, Fiona Scott, Bird, David Anthony, Boon, Christopher John, East Midlands Electricity Directors Limited, Golby, Paul, Dr, Groth, Anke, Halford, Andrew Nigel, Horler, Nicholas Wenham, Matthies, René, Myers, Nigel, Richards, Simon Leonard Christopher, Tear, Brian Jefferson, Thomas, Michael Lindsay, Wagner, Bernd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Christian 16 July 2018 - 1
BIRD, David Anthony 03 October 2011 31 January 2017 1
BOON, Christopher John 21 July 1997 19 March 1999 1
EAST MIDLANDS ELECTRICITY DIRECTORS LIMITED 17 July 1997 21 July 1997 1
GOLBY, Paul, Dr 01 October 2001 16 December 2011 1
GROTH, Anke 16 June 2016 30 May 2018 1
HALFORD, Andrew Nigel 21 July 1997 22 December 1998 1
HORLER, Nicholas Wenham 01 October 2001 04 July 2007 1
MATTHIES, René 02 July 2012 31 May 2016 1
MYERS, Nigel 01 May 2003 01 May 2003 1
RICHARDS, Simon Leonard Christopher 08 April 2002 30 April 2007 1
TEAR, Brian Jefferson 03 October 2011 12 June 2012 1
THOMAS, Michael Lindsay 13 December 2007 30 September 2011 1
WAGNER, Bernd 16 June 2016 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
GANDLEY, Deborah 31 December 2016 - 1
DAWES, Julie Viviene 21 July 1997 28 May 1999 1
JACKSON, David John 28 May 1999 01 October 2001 1
JONES, James William 01 October 2001 31 August 2012 1
STARK, Fiona Scott 11 September 2012 31 December 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 24 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 19 July 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 19 December 2017
CH01 - Change of particulars for director 01 November 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 08 May 2017
AP03 - Appointment of secretary 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 16 January 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
RESOLUTIONS - N/A 31 December 2013
RESOLUTIONS - N/A 31 December 2013
SH08 - Notice of name or other designation of class of shares 31 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 31 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 23 May 2013
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
RESOLUTIONS - N/A 21 April 2011
MEM/ARTS - N/A 21 April 2011
CC04 - Statement of companies objects 21 April 2011
CERTNM - Change of name certificate 20 April 2011
CONNOT - N/A 20 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
MEM/ARTS - N/A 13 December 2007
MEM/ARTS - N/A 13 December 2007
CERTNM - Change of name certificate 03 December 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363s - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 17 May 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
MEM/ARTS - N/A 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
123 - Notice of increase in nominal capital 14 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 04 June 2004
SA - Shares agreement 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
MEM/ARTS - N/A 24 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 May 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
RESOLUTIONS - N/A 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
123 - Notice of increase in nominal capital 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
AUD - Auditor's letter of resignation 01 April 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
123 - Notice of increase in nominal capital 25 March 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 20 May 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
CERTNM - Change of name certificate 01 October 2001
123 - Notice of increase in nominal capital 01 October 2001
325 - Location of register of directors' interests in shares etc 21 September 2001
353 - Register of members 21 September 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 06 September 1999
287 - Change in situation or address of Registered Office 15 July 1999
CERTNM - Change of name certificate 12 July 1999
363s - Annual Return 05 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AUD - Auditor's letter of resignation 10 March 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 23 July 1998
MISC - Miscellaneous document 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
RESOLUTIONS - N/A 30 January 1998
RESOLUTIONS - N/A 30 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1998
123 - Notice of increase in nominal capital 30 January 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
225 - Change of Accounting Reference Date 12 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
CERTNM - Change of name certificate 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.