Energy Holdings (no. 1) Limited LONDON


Energy Holdings (no. 1) started in year 1996 as Private Limited Company with registration number 03239971. The Energy Holdings (no. 1) company has been functioning successfully for 28 years now and its status is liquidation. The firm's office is based in London at 10 Fleet Place. Postal code: EC4M 7QS. Since Monday 25th November 1996 Energy Holdings (no. 1) Limited is no longer carrying the name Shakepace.

Energy Holdings (no. 1) Limited Address / Contact

Office Address 10 Fleet Place
Town London
Post code EC4M 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239971
Date of Incorporation Tue, 20th Aug 1996
Industry Holding Companies including Head Offices
End of financial Year 31st December
Company age 28 years old
Account next due date Thu, 31st Oct 2002 (7819 days after)
Account last made up date Sun, 31st Dec 2000
Next confirmation statement due date Sun, 14th Aug 2016 (2016-08-14)
Return last made up date Wed, 31st Jul 2002

Company staff

Shaun B.

Position: Secretary

Appointed: 04 November 2002

Brian D.

Position: Director

Appointed: 15 October 2002

Robert W.

Position: Director

Appointed: 15 October 2002

Michael M.

Position: Director

Appointed: 15 October 2002

Paul M.

Position: Director

Appointed: 15 October 2002

Ruth N.

Position: Secretary

Appointed: 05 October 2001

Resigned: 04 November 2002

Shaun B.

Position: Director

Appointed: 13 October 2000

Resigned: 17 October 2002

Michael F.

Position: Secretary

Appointed: 13 October 2000

Resigned: 05 October 2001

Shaun B.

Position: Secretary

Appointed: 30 June 2000

Resigned: 13 October 2000

Howard G.

Position: Director

Appointed: 30 June 2000

Resigned: 13 October 2000

Paul M.

Position: Director

Appointed: 19 March 1999

Resigned: 13 October 2000

Philip E.

Position: Secretary

Appointed: 19 March 1999

Resigned: 30 June 2000

John B.

Position: Director

Appointed: 22 December 1998

Resigned: 13 October 2000

Martin M.

Position: Secretary

Appointed: 24 September 1998

Resigned: 19 March 1999

Michael A.

Position: Director

Appointed: 18 June 1998

Resigned: 30 June 2000

Eric A.

Position: Director

Appointed: 18 June 1998

Resigned: 30 September 1998

Evelyn E.

Position: Secretary

Appointed: 31 May 1998

Resigned: 24 September 1998

Thomas H.

Position: Director

Appointed: 30 March 1998

Resigned: 19 May 1998

Jeffery K.

Position: Director

Appointed: 30 March 1998

Resigned: 19 May 1998

Stephen C.

Position: Director

Appointed: 27 May 1997

Resigned: 18 June 1998

Roger T.

Position: Secretary

Appointed: 25 November 1996

Resigned: 31 May 1998

Stephen M.

Position: Director

Appointed: 22 November 1996

Resigned: 22 December 1998

Peter T.

Position: Director

Appointed: 22 November 1996

Resigned: 18 June 1998

Martin M.

Position: Director

Appointed: 22 November 1996

Resigned: 19 March 1999

Paul T.

Position: Secretary

Appointed: 01 October 1996

Resigned: 25 November 1996

Smantha H.

Position: Director

Appointed: 23 August 1996

Resigned: 22 November 1996

Graham D.

Position: Director

Appointed: 23 August 1996

Resigned: 22 November 1996

Roger T.

Position: Secretary

Appointed: 23 August 1996

Resigned: 30 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 August 1996

Resigned: 23 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1996

Resigned: 23 August 1996

Company previous names

Shakepace November 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Incorporation Miscellaneous Officers Resolution
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Tuesday 25th January 2022
filed on: 25th, January 2022
Free Download (2 pages)

Company search