Endon Europe Power 3 Limited WEYBRIDGE


Endon Europe Power 3 started in year 1998 as Private Limited Company with registration number 03618549. The Endon Europe Power 3 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Weybridge at Velocity V1. Postal code: KT13 0SL. Since Fri, 6th Jun 2008 Endon Europe Power 3 Limited is no longer carrying the name Enron Europe Power 3.

At present there are 2 directors in the the firm, namely Stephen H. and Michael T.. In addition one secretary - Dena L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Endon Europe Power 3 Limited Address / Contact

Office Address Velocity V1
Office Address2 Brooklands Drive
Town Weybridge
Post code KT13 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618549
Date of Incorporation Wed, 19th Aug 1998
Industry Non-trading company
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Stephen H.

Position: Director

Appointed: 10 October 2019

Michael T.

Position: Director

Appointed: 10 February 2016

Dena L.

Position: Secretary

Appointed: 10 February 2016

Asim C.

Position: Director

Appointed: 01 February 2012

Resigned: 10 October 2019

Christine V.

Position: Director

Appointed: 03 February 2011

Resigned: 01 February 2012

Robin T.

Position: Director

Appointed: 29 May 2008

Resigned: 10 February 2016

Raymond W.

Position: Director

Appointed: 29 May 2008

Resigned: 03 February 2011

Robin T.

Position: Secretary

Appointed: 17 April 2008

Resigned: 10 February 2016

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 17 April 2008

Keith M.

Position: Director

Appointed: 01 October 2002

Resigned: 29 May 2008

Keith M.

Position: Director

Appointed: 01 August 2002

Resigned: 30 September 2002

Keith M.

Position: Director

Appointed: 01 June 2002

Resigned: 31 July 2002

Keith M.

Position: Director

Appointed: 25 April 2002

Resigned: 31 May 2002

Mark E.

Position: Secretary

Appointed: 25 April 2002

Resigned: 31 May 2002

Mark E.

Position: Director

Appointed: 25 April 2002

Resigned: 31 May 2002

Enron Directors Two Ltd

Position: Director

Appointed: 24 September 2001

Resigned: 29 April 2003

Enron Directors One Limited

Position: Director

Appointed: 24 September 2001

Resigned: 08 April 2003

Enron Secretaries Limited

Position: Secretary

Appointed: 24 September 2001

Resigned: 09 November 2004

Anne E.

Position: Director

Appointed: 23 May 2001

Resigned: 28 September 2001

John S.

Position: Director

Appointed: 17 July 2000

Resigned: 28 September 2001

Susan K.

Position: Secretary

Appointed: 17 July 2000

Resigned: 28 September 2001

Michael B.

Position: Director

Appointed: 17 July 2000

Resigned: 28 September 2001

Paul C.

Position: Director

Appointed: 17 July 2000

Resigned: 23 May 2001

Michael B.

Position: Secretary

Appointed: 15 September 1999

Resigned: 17 July 2000

Fernley D.

Position: Director

Appointed: 12 March 1999

Resigned: 28 September 2001

Danny M.

Position: Director

Appointed: 15 September 1998

Resigned: 29 June 2000

Guy E.

Position: Director

Appointed: 15 September 1998

Resigned: 15 February 1999

Mark F.

Position: Director

Appointed: 15 September 1998

Resigned: 28 September 2001

James D.

Position: Director

Appointed: 15 September 1998

Resigned: 28 September 2001

Scott S.

Position: Secretary

Appointed: 15 September 1998

Resigned: 15 September 1999

Treasa K.

Position: Director

Appointed: 15 September 1998

Resigned: 12 September 2002

Scott P.

Position: Director

Appointed: 15 September 1998

Resigned: 22 June 1999

David L.

Position: Director

Appointed: 15 September 1998

Resigned: 05 November 1999

Philippe P.

Position: Director

Appointed: 15 September 1998

Resigned: 25 January 2002

Stephen D.

Position: Director

Appointed: 15 September 1998

Resigned: 20 October 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1998

Resigned: 15 September 1998

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 1998

Resigned: 15 September 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Endon Europe Power 4 Limited from Weybridge, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Endon Europe Power 6 Limited that entered Weybridge, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Endon Europe Power 4 Limited

Velocity V1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endon Europe Power 6 Limited

Velocity V1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Enron Europe Power 3 June 6, 2008
Hackremco (no.1393) September 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 3rd, March 2024
Free Download (17 pages)

Company search

Advertisements