ENERGEAN PLC

Accurist House Accurist House, London, W1U 7AL, England
StatusACTIVE
Company No.10758801
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

ENERGEAN PLC is an active private limited company with number 10758801. It was incorporated 7 years, 2 months, 10 days ago, on 08 May 2017. The company address is Accurist House Accurist House, London, W1U 7AL, England.



People

KOTSANA, Eleftheria

Secretary

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 10 months, 17 days

BARTLETT, Andrew Donald

Director

Director

ACTIVE

Assigned on 22 Aug 2017

Current time on role 6 years, 10 months, 27 days

BENOS, Panagiotis

Director

Company Director

ACTIVE

Assigned on 08 May 2017

Current time on role 7 years, 2 months, 10 days

HOUSTON, Martin Joseph

Director

Director

ACTIVE

Assigned on 16 Nov 2023

Current time on role 8 months, 2 days

LASHINSKY, Amy Elizabeth

Director

Company Director

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 7 months, 27 days

PERSIANIS, Andreas

Director

Director

ACTIVE

Assigned on 26 Jul 2020

Current time on role 3 years, 11 months, 23 days

RIGAS, Matthaios

Director

Businessman

ACTIVE

Assigned on 08 May 2017

Current time on role 7 years, 2 months, 10 days

SIMON, Karen, Ms.

Director

Director

ACTIVE

Assigned on 15 Sep 2017

Current time on role 6 years, 10 months, 3 days

TOPOUZOGLOU, Efstathios

Director

Businessman

ACTIVE

Assigned on 08 May 2017

Current time on role 7 years, 2 months, 10 days

WOOD, Kimberley Kyle

Director

Director

ACTIVE

Assigned on 26 Jul 2020

Current time on role 3 years, 11 months, 23 days

CHURCHWARD, Michelle

Secretary

RESIGNED

Assigned on 08 May 2017

Resigned on 28 May 2019

Time on role 2 years, 20 days

POYNTER, Russell Gerard

Secretary

RESIGNED

Assigned on 28 May 2019

Resigned on 31 Aug 2021

Time on role 2 years, 3 months, 3 days

BONANNO, David Whalen

Director

Company Director

RESIGNED

Assigned on 08 May 2017

Resigned on 26 Jul 2020

Time on role 3 years, 2 months, 18 days

FRANKLIN, Roy Alexander

Director

Company Director

RESIGNED

Assigned on 13 Oct 2021

Resigned on 13 Nov 2023

Time on role 2 years, 1 month

HEALE, Simon John Newton

Director

Director

RESIGNED

Assigned on 11 Jul 2017

Resigned on 21 Nov 2019

Time on role 2 years, 4 months, 10 days

LESLIE, Scott Conrad

Director

Company Director

RESIGNED

Assigned on 08 May 2017

Resigned on 22 Aug 2017

Time on role 3 months, 14 days

MARANI, Ohad

Director

Director

RESIGNED

Assigned on 11 Jul 2017

Resigned on 26 Jul 2020

Time on role 3 years, 15 days

PECK, Robert William

Director

Director

RESIGNED

Assigned on 11 Jul 2017

Resigned on 26 May 2022

Time on role 4 years, 10 months, 15 days


Some Companies

ALTRIPAN PANEL AGENCIES LIMITED

32 MONK STREET,ABERGAVENNY,NP7 5NW

Number:06710720
Status:ACTIVE
Category:Private Limited Company
Number:CE004222
Status:ACTIVE
Category:Charitable Incorporated Organisation

J&M GREEN MORTGAGE SERVICES LTD

13 ALLERTON ROAD,LIVERPOOL,L18 1LG

Number:08202270
Status:ACTIVE
Category:Private Limited Company

KIDDY FACTORY LIMITED

RIDGWAY HOUSE PROGRESS WAY,MANCHESTER,M34 2GP

Number:02971911
Status:ACTIVE
Category:Private Limited Company

LODGE INNS (PENDLE) LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:09873697
Status:ACTIVE
Category:Private Limited Company

ORANGE EYES LIMITED

41-42 FOLEY STREET,LONDON,W1W 7TS

Number:11911808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source