THE EFFICIENT ENERGY CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05940204. The registration start date is September 19, 2006. The current status is Liquidation.
Company Number | 05940204 |
Company Name | THE EFFICIENT ENERGY CENTRE LIMITED |
Registered Address |
c/o R. BATH & CO. LTD 8 Northwood Park Road Northwood, Hanley Stoke-on-trent Staffordshire ST1 2DT United Kingdom |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2006-09-19 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2010-09-30 |
Accounts Last Update | 2008-12-31 |
Returns Due Date | 2010-10-17 |
Returns Last Update | 2009-09-19 |
Confirmation Statement Due Date | 2016-10-03 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
4533 | Plumbing |
Address |
8 NORTHWOOD PARK ROAD NORTHWOOD, HANLEY |
Post Town | STOKE-ON-TRENT |
County | STAFFORDSHIRE |
Post Code | ST1 2DT |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
OPTIMA NURSING & CARE SERVICE LTD | 8 Northwood Park Road, Stoke-on-trent, ST1 2DT, England |
REDLARK LIMITED | 8 Northwood Park Road, Stoke-on-trent, ST1 2DT, England |
NEW BUILD MORTGAGE SPECIALISTS LIMITED | 8 Northwood Park Road, Northwood, Stoke-on-trent, Staffordshire, ST1 2DT |
Entity Name | Office Address |
---|---|
DAVE ATKINSON CONSULTING LIMITED | 16 Lawton Avenue, Church Lawton, Stoke-on-trent, ST7 3AT, England |
ENSURE SOLUTIONS LTD | 58a Church Street, Stoke-on-trent, ST4 1BL, England |
KITUP LTD | 28 Poolside Close, Stoke-on-trent, Staffordshire, ST4 2FH, United Kingdom |
THE COOKIE CAFE LTD | 8 High Street, Newchapel, Stoke-on-trent, ST7 4PT, England |
JDL HEALTHCARE SERVICES. LIMITED | 40 Claytonwood Road, Stoke-on-trent, ST4 6LD, England |
JPS USED CARS LIMITED | Unit 2 Chatterley Whitfield Enterprise Centre, Biddulph Road, Stoke-on-trent, ST6 8UW, England |
LUSH HAIR SALON LTD | 46-50 Marsh Street South, Stoke-on-trent, ST1 1JD, England |
TKT EXPRESS LTD | 285 High Street, Stoke-on-trent, Staffordshire, ST6 5EG, United Kingdom |
AFFORDABLE BATHROOM SUPPLIES LTD | 50 Broad Street, Stoke-on-trent, ST1 4EU, England |
DENIS NICOLAS CLEANING LTD | 32 Elgin Street, Stoke-on-trent, ST4 2RD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHADWICK, Jeremy Charles | Secretary (Active) | R. Bath & Co. Ltd, 8 Northwood Park Road, Northwood, Hanley, Stoke-On-Trent, Staffordshire, United Kingdom, ST1 2DT | / 1 November 2009 |
/ |
|
THE EFFICIENT ENERGY CENTRE LTD | Secretary (Active) | --, Etruscan Street, Stoke-On-Trent, Staffordshire, ST1 5PQ | / 1 July 2009 |
/ |
|
COOPER, Gary | Director (Active) | 2 Bellerton Lane, Milton, Stoke On Trent, Staffordshire, ST6 8XP | December 1959 / 19 September 2006 |
British / England |
Heating Engineer |
FITZGERALD, Joan Olive | Secretary (Resigned) | 14 Renown Close, Stoke On Trent, Staffordshire, ST2 9PL | / 27 February 2008 |
/ |
|
GILPIN, Dianne | Secretary (Resigned) | 2 Bellerton Lane, Milton, Stoke On Trent, Staffordshire, ST6 8XP | / 19 September 2006 |
/ |
|
TEMPLE SECRETARIES LIMITED | Nominee Secretary (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 19 September 2006 |
/ |
|
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 19 September 2006 |
/ |
Post Town | STOKE-ON-TRENT |
Post Code | ST1 2DT |
SIC Code | 4533 - Plumbing |
Please provide details on THE EFFICIENT ENERGY CENTRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.