Download leads from Nexok and grow your business. Find out more

Mr Steven Paul Gosling

British – Born 56 years ago (August 1967)

Mr Steven Paul Gosling
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS

Current appointments

Resigned appointments

119

Closed appointments

Companies

Company NameBookit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (55 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
8th Floor 1 Stephen Street
London
W1T 1AT
Company NameOdeon Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (20 years after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
8th Floor 1 Stephen Street
London
W1T 1AT
Company NameABC Cinemas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
8th Floor 1 Stephen Street
London
W1T 1AT
Company NameOdeon Cinemas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
8th Floor 1 Stephen Street
London
W1T 1AT
Company NameUnited Cinemas International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
8th Floor 1 Stephen Street
London
W1T 1AT
Company NameLa Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Occifer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
C/O Pure Gym Limited
Town Centre House
Leeds
LS2 8LY
Company NameL A Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
C/O Pure Gym Limited
Town Centre House
Leeds
LS2 8LY
Company NameL.A. Westminster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (11 years after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
C/O Pure Gym Limited
Town Centre House
Leeds
LS2 8LY
Company NameUtiligroup Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 01 March 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameUtiligroup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 01 March 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameDraig Technology Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (15 years after company formation)
Appointment Duration7 years, 8 months (Resigned 01 March 2022)
Assigned Occupation Accountant
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameUtiliserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameUtiligroup Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameESG Global (Energy) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (20 years, 1 month after company formation)
Appointment Duration7 years, 8 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NamePalladium Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 03 February 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Doves Nest Cottage
Jubilee Lane
Blackpool
Lancashire
FY4 5EP
Company NameSo Energy Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration9 months (Resigned 14 July 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Studio 2 Power Road Studios 114 Power Road
Chiswick
London
W4 5PY
Company NameAffect Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 July 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameArto.Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration10 months (Resigned 13 August 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Synergy House Windmill Avenue
Woolpit
Bury St. Edmunds
IP30 9UP
Company NameOctopus Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration10 months (Resigned 13 August 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameBusiness Power And Gas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration8 months (Resigned 27 November 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Jubilee House
East Beach
Lytham St. Annes
FY8 5FT
Company NameBrook Green Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
245 Hammersmith Road
London
W6 8PW
Company NameUnify Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Union
Albert Square
Manchester
M2 6LW
Company NamePozitive Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 13 May 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Calbron House Rushmere Close
West Mersey
Colchester
Essex
CO5 8QQ
Registered Company Address
One Canada Square Canary Wharf
Floor 10 (North West)
London
E14 5AB
Company NameFoxglove Energy Supply Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 June 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
16 North Mills
Frog Island
Leicester
Leiceshire
LE3 5DL
Company NameESB Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 19 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Fora
16-19 Eastcastle
London
W1W 8DY
Company NameToucan Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 26 January 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
The Centenary Chapel The Centenary Chapel
Chapel Road
Norwich
NR11 7NP
Company NameSunflower Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 24 May 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Drax Power Station
Drax
Selby
YO8 8PH
Company NameTomato Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 15 March 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Devonshire Business Centre Aviary Court
Wade Road
Basingstoke
RG24 8PE
Company NameBluebell Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 16 March 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Calder House
St Georges Park
Kirkham
Lancashire
PR4 2DZ
Company NameTRU Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 March 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Gable House, 239 Regents Park Road
London
N3 3LF
Company NameDGP Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 11 May 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
7g Dukes Yard, Shakespeare Industrial Estate
Acme Road
Watford
WD24 5AL
Company NameOrbit Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 24 July 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
20 C/O Andersen Llp
20 Gracechurch Street
London
EC3V 0AG
Company NameBury Metering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (Resigned 13 May 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
Norfolk House
13 Southampton Place
London
WC1A 2AJ
Company NameDroylsden Metering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration1 week (Resigned 27 May 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Utilihouse East Terrance
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
6th Floor 1 Aldermanbury Square
London
EC2V 7HR
Company NameMaxen Power Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
PR7 6TE
Registered Company Address
Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
Company NameURE Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
PR7 6TE
Registered Company Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Company NameRebel Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 12 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
Bedford Heights Business Centre
Brickhill Drive
Bedford
MK41 7PH
Company NamePirranello Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 25 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
Drax Power Station
Drax
Selby
YO8 8PH
Company NameD-Energi Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 14 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
Unit D, Madison Place Central Park
Northampton Road
Manchester
M40 5AG
Company NameSmart Pay Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 12 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Chorley
PR7 6TE
Registered Company Address
One Canada Square Canary Wharf
Floor 10 (North West)
London
E14 5AB
Company NameBGI Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 08 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Chorley
PR7 6TE
Registered Company Address
245 Hammersmith Road
London
W6 8PW
Company NameViper Energy Supply Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 30 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Chorley
PR7 6TE
Registered Company Address
12 Marshgate Lane
London
E15 2NH
Company NameUC Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 24 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Chorley
PR7 6TE
Registered Company Address
Unit 7 & 9, Enterprise House Lloyd Street North
Manchester Science Park
Manchester
M15 6SE
Company NameStallion Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2017 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 24 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Chorley
PR7 6TE
Registered Company Address
1 Park Row
Park Row
Leeds
LS1 5HN
Company NameEsg-Utiligroup Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameEsg-Utiligroup Intermediate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2017 (6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameAprose Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameKWR Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Registered Company Address
Brisance House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6AQ
Company NameFlick Energy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 19 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Chorley
PR7 6TE
Registered Company Address
Bizspace Empress Business Park
380 Chester Road
Manchester
Greater Manchester
M16 9EA
Company NameOdeon Operational Co Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (1 week, 4 days after company formation)
Appointment Duration7 months, 3 weeks (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
Carmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Company NameHopeart Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMovitex Signs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAssociated British Cinemas Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAMC (UK) Acquisition Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameOdeon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
No. 1 Colmore Square
Birmingham
B4 6HQ
Company NameOdeon Equity Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameOdeon Ddb Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameOdeon Bridge Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameCicero Acquisitions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 Colmore Square
Birmingham
B4 6HQ
Company NameCicero Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 Colmore Square
Birmingham
B4 6HQ
Company NameMultiscreen Holdings (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2005 (11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
No.1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NamePlaza Theatre Company (The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (82 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCic Film Properties
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (81 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEmpire-Ritz (Leicester Square)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCinema International Corporation (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (35 years after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCic Theatre Group
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHollywood Express Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameUCI Exhibition (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameUCI Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameUnited Cinemas International (China) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMop Acquisitions (LAF) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameDragons (Gatwick) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (29 years after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameGreystone Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameDragons Health Clubs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameBoomsign Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameCrown Sports Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameAxis Health & Fitness Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameLambourne Golf Club Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameL A Fitness Employee Benefit Trust Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameAxis (Maidstone) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Occifer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameL.A. Fitness (Luton) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameL A Fitness (1998) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameL A Hair & Beauty Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameAxis (Rugby) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameThe Rugby Club Of St James Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (11 years after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameTrainstation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 24 March 2009)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameIFE Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameIFE Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (8 years after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
5th Floor 6 St Andrew Street
London
EC4A 3AE
Company NameTravel Entertainment Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Company NameTravel Entertainment Group Acquisitions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Company NameTravel Entertainment Group Equity Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Company NameThe In-Flight Entertainment Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Registered Company Address
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Company NameIFE Services Germany Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (1 year after company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Registered Company Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameJetstream Energy Supply Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 26 November 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancashire
PR6 7EN
Registered Company Address
Highdale House 7 Centre Court
Treforest Industrial Estate
Pontypridd
Rhondda Cynon Taff
CF37 5YR
Wales
Company NameGb Energy Supply Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 October 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Energy Centre Garstang Road
Broughton
Preston
PR3 5DL
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameFuture Energy Utilities Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 27 April 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Muckles Llp 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Registered Company Address
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Company NameBreeze Energy Supply Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 08 December 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameSnowdrop Energy Supply Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 28 February 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Frp Advisory Llp Minerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
Company NameGb Metering Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2016 (11 months, 1 week after company formation)
Appointment Duration3 days (Resigned 11 January 2016)
Assigned Occupation Accontant
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
The Energy Centre Garstang Road
Broughton
Preston
Lancs
PR3 5DL
Company NameVictory Energy Supply Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
PR7 6TE
Registered Company Address
Tollgate Chandlers Ford
Eastleigh
Southampton
SO53 3TY
Company NameRutherford Energy Supply Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 11 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
PR7 6TE
Registered Company Address
C/O Teneo Restructuring Limited
156 Great Charles Street Queensway
Birmingham
West Midlands
B3 3HN
Company NameMoneyplus Energy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 27 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
C/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Company NameCallesti Energy Supply Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 27 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
Unit 1 Imperial Court
Exchange Street East
Liverpool
L2 3AB
Company NameOur Power Energy Supply Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 July 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameCNG Electricity Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 21 March 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameTogether Energy (Retail) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
PR7 6TE
Registered Company Address
C/O Suite 5 Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameSocial Energy Supply Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancashire
PR7 6TE
Registered Company Address
C/O Interpath Advisory 4th Floor, Tailors Corners
Thirsk Row
Leeds
LS1 4JF
Company NameBluegreen Energy Services Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 22 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameOdeon & Uci Digital Operations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 January 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Registered Company Address
8th Floor 1 Stephen Street
London
W1T 1AT
Company NameRobin Hood Energy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Loxley House Station Street
Nottingham
NG2 3NG
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameBe 2020 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment Duration12 months (Resigned 13 July 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Frp Advisory Trading Limited Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NamePFP Energy Supplies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment Duration8 months (Resigned 20 March 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
Company NameBrilliant Energy Supply Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 18 August 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
C/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
Company NameGreen Network Energy Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2015 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 22 January 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
C/O Teneo Financial Advisory Limited
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameOneselect Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration1 year (Resigned 02 August 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameDaisy Energy Supply Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 November 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NamePure Planet Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 10 November 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameGas And Power Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 30 June 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Alliance House Library Road
Clayton Le Woods
Chorley
Lancs
PR6 7EN
Registered Company Address
C/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
Company NameAccess Install Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2016 (1 year, 3 months after company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 May 2016)
Assigned Occupation Accountant
Addresses
Correspondence Address
Utilihouse East Terrace
Euxton Lane
Chorley
Lancs
PR7 6TE
Registered Company Address
C/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing