Ethosenergy Light Turbines Limited WORCESTER


Ethosenergy Light Turbines started in year 1981 as Private Limited Company with registration number 01549768. The Ethosenergy Light Turbines company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Worcester at Unit 3 Berkeley Business Park. Postal code: WR4 9FA. Since Tue, 13th May 2014 Ethosenergy Light Turbines Limited is no longer carrying the name Wood Group Oil Gas & Industrial Services.

The firm has 3 directors, namely Hazel S., Luca F. and Scott J.. Of them, Scott J. has been with the company the longest, being appointed on 27 November 2009 and Hazel S. has been with the company for the least time - from 19 September 2023. 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.

Ethosenergy Light Turbines Limited Address / Contact

Office Address Unit 3 Berkeley Business Park
Office Address2 Wainwright Road
Town Worcester
Post code WR4 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549768
Date of Incorporation Tue, 10th Mar 1981
Industry Manufacture of pumps
Industry Manufacture of compressors
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Hazel S.

Position: Director

Appointed: 19 September 2023

Luca F.

Position: Director

Appointed: 30 August 2023

Scott J.

Position: Director

Appointed: 27 November 2009

James D.

Position: Director

Appointed: 05 August 2022

Resigned: 30 August 2023

John M.

Position: Director

Appointed: 30 July 2020

Resigned: 05 August 2022

Michael M.

Position: Director

Appointed: 20 February 2020

Resigned: 30 July 2020

Catherine E.

Position: Director

Appointed: 10 November 2015

Resigned: 19 September 2023

Alister M.

Position: Secretary

Appointed: 06 May 2014

Resigned: 20 February 2020

Derek G.

Position: Director

Appointed: 01 June 2013

Resigned: 18 September 2015

Mark D.

Position: Director

Appointed: 29 June 2012

Resigned: 22 August 2014

Ian B.

Position: Director

Appointed: 27 September 2011

Resigned: 06 May 2014

Christopher W.

Position: Director

Appointed: 17 August 2011

Resigned: 20 February 2020

Robert B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 06 May 2014

Robert B.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2010

Graham D.

Position: Director

Appointed: 26 January 2007

Resigned: 06 November 2009

Mark P.

Position: Director

Appointed: 04 February 2005

Resigned: 29 June 2012

Michael D.

Position: Director

Appointed: 02 August 2004

Resigned: 26 January 2007

Stuart B.

Position: Director

Appointed: 01 August 2004

Resigned: 31 March 2010

Ian J.

Position: Secretary

Appointed: 24 November 2003

Resigned: 01 September 2010

David M.

Position: Director

Appointed: 02 July 2003

Resigned: 01 July 2006

David B.

Position: Director

Appointed: 15 April 2003

Resigned: 28 November 2003

Alister M.

Position: Director

Appointed: 30 May 2001

Resigned: 02 August 2004

William E.

Position: Director

Appointed: 30 May 2001

Resigned: 28 November 2003

Scott B.

Position: Director

Appointed: 20 April 2001

Resigned: 30 June 2003

Andrew L.

Position: Director

Appointed: 20 April 2001

Resigned: 30 September 2004

Allister L.

Position: Director

Appointed: 01 August 2000

Resigned: 01 January 2006

Christopher W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 24 November 2003

Terence A.

Position: Director

Appointed: 22 September 1998

Resigned: 07 April 2004

Graham G.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1999

Robert T.

Position: Director

Appointed: 01 July 1997

Resigned: 01 August 2004

Brian G.

Position: Director

Appointed: 01 March 1996

Resigned: 30 June 2003

John R.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2002

Joseph D.

Position: Director

Appointed: 01 March 1996

Resigned: 29 October 2000

Thomas M.

Position: Director

Appointed: 20 April 1993

Resigned: 01 June 2000

Gordon G.

Position: Director

Appointed: 20 January 1993

Resigned: 23 April 2001

Charles B.

Position: Secretary

Appointed: 14 June 1991

Resigned: 23 March 1998

Robert D.

Position: Director

Appointed: 14 June 1991

Resigned: 23 April 2001

David E.

Position: Director

Appointed: 14 June 1991

Resigned: 04 August 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Ethos Energy Group Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ethos Energy Group Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc454431
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wood Group Oil Gas & Industrial Services May 13, 2014
Wood Group Light Industrial Turbines June 9, 2011
Lincoln Turbine Service January 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, June 2023
Free Download (25 pages)

Company search

Advertisements