Energy Holdings (no. 4) Limited LONDON


Energy Holdings (no. 4) started in year 1979 as Private Limited Company with registration number 01468589. The Energy Holdings (no. 4) company has been functioning successfully for 45 years now and its status is administration order. The firm's office is based in London at 10 Fleet Place. Postal code: EC4M 7QS. Since October 26, 1998 Energy Holdings (no. 4) Limited is no longer carrying the name Rollalong.

Energy Holdings (no. 4) Limited Address / Contact

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

Company Information / Profile

Registration Number 01468589
Date of Incorporation Mon, 24th Dec 1979
Industry Other business activities
End of financial Year 31st December
Company age 45 years old
Account next due date Thu, 31st Oct 2002 (7846 days after)
Account last made up date Sun, 31st Dec 2000
Next confirmation statement due date Mon, 10th Jul 2017 (2017-07-10)
Return last made up date Wed, 26th Jun 2002

Company staff

Shaun B.

Position: Secretary

Appointed: 30 June 2000

Paul M.

Position: Director

Appointed: 19 March 1999

Brian D.

Position: Director

Appointed: 15 October 2002

Resigned: 31 August 2003

Michael M.

Position: Director

Appointed: 15 October 2002

Resigned: 30 October 2003

Robert W.

Position: Director

Appointed: 15 October 2002

Resigned: 30 October 2003

Howard G.

Position: Director

Appointed: 30 June 2000

Resigned: 17 October 2002

Philip E.

Position: Secretary

Appointed: 19 March 1999

Resigned: 30 June 2000

John B.

Position: Director

Appointed: 19 March 1999

Resigned: 17 October 2002

Daren H.

Position: Director

Appointed: 01 March 1999

Resigned: 04 March 1999

Caroline B.

Position: Secretary

Appointed: 01 March 1999

Resigned: 07 March 1999

Martin M.

Position: Secretary

Appointed: 06 November 1998

Resigned: 01 March 1999

Michael A.

Position: Director

Appointed: 16 October 1998

Resigned: 30 June 2000

Graham C.

Position: Director

Appointed: 03 November 1997

Resigned: 16 October 1998

Martin W.

Position: Director

Appointed: 04 April 1997

Resigned: 16 October 1998

David T.

Position: Director

Appointed: 01 March 1997

Resigned: 16 October 1998

Stephen C.

Position: Director

Appointed: 05 February 1997

Resigned: 31 July 1998

Ian B.

Position: Director

Appointed: 09 December 1996

Resigned: 04 April 1997

Sydney S.

Position: Director

Appointed: 02 December 1996

Resigned: 03 November 1997

Eric A.

Position: Director

Appointed: 20 November 1996

Resigned: 30 September 1998

Martin M.

Position: Director

Appointed: 20 November 1996

Resigned: 19 March 1999

Charles B.

Position: Director

Appointed: 01 December 1995

Resigned: 23 February 1996

Alan C.

Position: Secretary

Appointed: 14 June 1995

Resigned: 06 November 1998

Robert M.

Position: Director

Appointed: 03 October 1994

Resigned: 31 July 1996

Christopher T.

Position: Director

Appointed: 21 April 1994

Resigned: 03 October 1994

Michael D.

Position: Director

Appointed: 01 November 1993

Resigned: 28 February 1995

John J.

Position: Director

Appointed: 22 February 1993

Resigned: 16 October 1998

Stuart F.

Position: Director

Appointed: 26 June 1992

Resigned: 18 October 1993

Bernard B.

Position: Director

Appointed: 26 June 1992

Resigned: 27 August 1993

Leslie A.

Position: Director

Appointed: 26 June 1992

Resigned: 21 April 1994

Peter H.

Position: Director

Appointed: 26 June 1992

Resigned: 30 September 1994

Jonathan D.

Position: Secretary

Appointed: 26 June 1992

Resigned: 14 June 1995

Jonathan D.

Position: Director

Appointed: 01 October 1990

Resigned: 16 October 1998

Company previous names

Rollalong October 26, 1998
Weber Futair November 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Miscellaneous Mortgage Officers Resolution
Delivery ext'd 3 mth 31/12/01
filed on: 3rd, October 2002
Free Download (2 pages)

Company search