Based in Telford, M & C Energy Group Ltd was setup in 1981, it's status at Companies House is "Active". The organisation has 14 directors listed in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERRIAUX, Benoit, Rene, Camille | 25 July 2018 | - | 1 |
BARROW, Colin David | 01 October 1994 | 23 December 2009 | 1 |
BIRRELL, Sandra Alison | 29 January 1999 | 23 December 2009 | 1 |
CLARKE, Roy Arthur | N/A | 01 August 1994 | 1 |
GOLDSTEIN, Cyril | N/A | 01 April 1992 | 1 |
HENRIKSSON, Gustaf Jacob | 21 December 2012 | 25 July 2018 | 1 |
INGLIS, Karen | 29 January 1999 | 27 March 2000 | 1 |
LONG, Stuart William | N/A | 30 June 1999 | 1 |
MCKINNON, Alasdair Craig | 13 December 2005 | 23 December 2009 | 1 |
MCKINNON, Alexander Mckay | N/A | 16 July 2010 | 1 |
POTACH, James Gregory | 12 June 2012 | 21 December 2012 | 1 |
RICH, Alan Robert | N/A | 28 February 1994 | 1 |
VAN BEMMEL, Bernard Johannes, Ing | 22 March 2002 | 23 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWES, David James | 02 July 2007 | 24 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 06 October 2018 | |
AP01 - Appointment of director | 24 September 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AD01 - Change of registered office address | 19 July 2017 | |
AA - Annual Accounts | 07 December 2016 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 21 December 2015 | |
AD01 - Change of registered office address | 14 October 2015 | |
AP04 - Appointment of corporate secretary | 22 June 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 13 November 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
AP01 - Appointment of director | 20 June 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2013 | |
AR01 - Annual Return | 20 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2012 | |
AA01 - Change of accounting reference date | 17 July 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AUD - Auditor's letter of resignation | 18 June 2012 | |
AUD - Auditor's letter of resignation | 14 June 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 16 November 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 24 November 2010 | |
TM01 - Termination of appointment of director | 22 July 2010 | |
AP01 - Appointment of director | 06 July 2010 | |
CERTNM - Change of name certificate | 05 July 2010 | |
CONNOT - N/A | 05 July 2010 | |
RESOLUTIONS - N/A | 20 May 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
MG01 - Particulars of a mortgage or charge | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 26 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG01 - Particulars of a mortgage or charge | 23 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
RESOLUTIONS - N/A | 14 January 2010 | |
RESOLUTIONS - N/A | 14 January 2010 | |
AUD - Auditor's letter of resignation | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
SH01 - Return of Allotment of shares | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
AR01 - Annual Return | 11 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 09 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 December 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 December 2007 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 23 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363s - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
363s - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 20 November 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 17 November 2003 | |
AA - Annual Accounts | 04 March 2003 | |
RESOLUTIONS - N/A | 20 December 2002 | |
RESOLUTIONS - N/A | 20 December 2002 | |
RESOLUTIONS - N/A | 20 December 2002 | |
363s - Annual Return | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
395 - Particulars of a mortgage or charge | 27 February 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 21 November 2001 | |
RESOLUTIONS - N/A | 13 November 2001 | |
MEM/ARTS - N/A | 13 November 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
363s - Annual Return | 22 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
AA - Annual Accounts | 17 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
363s - Annual Return | 24 November 1999 | |
AA - Annual Accounts | 21 October 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 21 February 1999 | |
363s - Annual Return | 14 December 1998 | |
AA - Annual Accounts | 11 November 1998 | |
395 - Particulars of a mortgage or charge | 11 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 1998 | |
363s - Annual Return | 05 December 1997 | |
AA - Annual Accounts | 05 December 1997 | |
288b - Notice of resignation of directors or secretaries | 27 February 1997 | |
363s - Annual Return | 20 November 1996 | |
AA - Annual Accounts | 31 October 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1996 | |
363s - Annual Return | 20 November 1995 | |
AA - Annual Accounts | 30 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1995 | |
288 - N/A | 14 March 1995 | |
288 - N/A | 19 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 29 November 1994 | |
RESOLUTIONS - N/A | 29 November 1994 | |
363s - Annual Return | 22 November 1994 | |
288 - N/A | 31 October 1994 | |
288 - N/A | 27 October 1994 | |
288 - N/A | 27 October 1994 | |
288 - N/A | 27 October 1994 | |
AA - Annual Accounts | 25 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 1994 | |
395 - Particulars of a mortgage or charge | 08 July 1994 | |
169 - Return by a company purchasing its own shares | 28 June 1994 | |
RESOLUTIONS - N/A | 19 May 1994 | |
288 - N/A | 16 March 1994 | |
363s - Annual Return | 06 December 1993 | |
AA - Annual Accounts | 28 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 1993 | |
363s - Annual Return | 18 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1992 | |
AA - Annual Accounts | 20 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1992 | |
288 - N/A | 13 April 1992 | |
363a - Annual Return | 12 February 1992 | |
AA - Annual Accounts | 14 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 1991 | |
395 - Particulars of a mortgage or charge | 04 January 1991 | |
287 - Change in situation or address of Registered Office | 11 December 1990 | |
AA - Annual Accounts | 16 November 1990 | |
363 - Annual Return | 16 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1990 | |
288 - N/A | 08 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 1990 | |
RESOLUTIONS - N/A | 21 June 1990 | |
RESOLUTIONS - N/A | 21 June 1990 | |
RESOLUTIONS - N/A | 21 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1990 | |
123 - Notice of increase in nominal capital | 21 June 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 May 1990 | |
MISC - Miscellaneous document | 23 May 1990 | |
AA - Annual Accounts | 20 November 1989 | |
363 - Annual Return | 20 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1989 | |
SA - Shares agreement | 13 December 1988 | |
AA - Annual Accounts | 03 November 1988 | |
363 - Annual Return | 17 May 1988 | |
AA - Annual Accounts | 21 December 1987 | |
PUC 3 - N/A | 02 December 1987 | |
288 - N/A | 11 September 1987 | |
AA - Annual Accounts | 07 February 1987 | |
363 - Annual Return | 07 February 1987 | |
288 - N/A | 09 December 1986 | |
288 - N/A | 10 November 1986 | |
288 - N/A | 16 June 1986 | |
AA - Annual Accounts | 05 March 1986 | |
PUC 7 - N/A | 24 June 1985 | |
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 | 23 June 1985 | |
AA - Annual Accounts | 18 May 1985 | |
363 - Annual Return | 21 September 1984 | |
AA - Annual Accounts | 20 September 1984 | |
363 - Annual Return | 29 April 1983 | |
PUC 2 - N/A | 29 May 1981 | |
MISC - Miscellaneous document | 24 February 1981 | |
NEWINC - New incorporation documents | 24 February 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Share charge | 23 December 2010 | Fully Satisfied |
N/A |
Deed of pledge of registered shares | 30 March 2010 | Fully Satisfied |
N/A |
Deed of pledge executed outside the united kingdom over property situated there | 09 March 2010 | Fully Satisfied |
N/A |
Standard security executed on 27 january 2010 | 02 February 2010 | Fully Satisfied |
N/A |
Debenture | 23 December 2009 | Fully Satisfied |
N/A |
Debenture | 17 November 2004 | Fully Satisfied |
N/A |
Legal charge | 25 February 2002 | Fully Satisfied |
N/A |
Debenture | 11 October 2001 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 3RD july 1998 | 25 June 1998 | Fully Satisfied |
N/A |
Debenture | 21 June 1994 | Fully Satisfied |
N/A |
Mortgage | 02 January 1991 | Fully Satisfied |
N/A |
Debenture | 13 July 1981 | Fully Satisfied |
N/A |