AVELEY METHANE LIMITED - MANCHESTER


Company Profile Company Filings

Overview

AVELEY METHANE LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
AVELEY METHANE LIMITED was incorporated 42 years ago on 08/12/1981 and has the registered number: 01602678. The accounts status is FULL.

AVELEY METHANE LIMITED - MANCHESTER

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

C/O FRP ADVISORY LLP 4TH FLOOR, ABBEY HOUSE
MANCHESTER
M2 4AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2019 11/01/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JACQUELINE LONG Secretary 2015-12-30 CURRENT
JAMES HUXLEY MILNE Jan 1972 British Director 2016-12-08 CURRENT
STEPHEN SHANE PICKERING Oct 1969 British Director 2015-05-13 CURRENT
MR KEITH ALAN REID Apr 1980 British Director 2019-04-23 CURRENT
MR PETER LUCAS Nov 1954 British Director RESIGNED
SHANE MICHAEL GANNON Dec 1959 Australian Director 2003-01-01 UNTIL 2004-09-01 RESIGNED
MR GRAHAM GEORGE LUCAS May 1949 British Director RESIGNED
MICHAEL EDWARD JENNINGS Apr 1946 British Director 1994-09-01 UNTIL 1999-10-01 RESIGNED
ANTHONY ROBERT JARVIS Aug 1949 British Director 2007-07-24 UNTIL 2010-08-16 RESIGNED
MR RONALD ERNEST MOUNTFORD Oct 1937 British Director RESIGNED
STEPHEN KENNETH HOLDROYD Mar 1959 British Director 2004-06-28 UNTIL 2008-10-10 RESIGNED
MR. THOMAS HINTON Mar 1979 British Director 2015-11-12 UNTIL 2016-12-08 RESIGNED
MR JOHN FRANCIS HEWSON Feb 1959 British Director 2007-04-04 UNTIL 2010-02-23 RESIGNED
MR DAVID JOHN HAWES Oct 1952 British Director 2017-09-20 UNTIL 2018-01-04 RESIGNED
TRACY HARROLD Jun 1970 British Director 2001-02-02 UNTIL 2001-12-18 RESIGNED
CYNTHIA JANE GRIFFIN Jun 1959 British Director 2007-07-24 UNTIL 2014-12-12 RESIGNED
STEVEN NEVILLE HARDMAN May 1968 British Director 2010-02-23 UNTIL 2016-12-08 RESIGNED
MICHAEL DAMIEN HOLTON May 1973 British Director 2016-12-08 UNTIL 2019-03-01 RESIGNED
SHARON ARMITAGE British Secretary 2001-02-02 UNTIL 2002-01-14 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2015-09-18 UNTIL 2015-12-30 RESIGNED
BEVERLEY JAYNE BEAN British Secretary 1996-01-03 UNTIL 1998-02-04 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Secretary 2010-06-09 UNTIL 2014-12-18 RESIGNED
DAVID HARRY BURNHOPE British Secretary RESIGNED
CHRISTINE WYN HULLEY Dec 1960 British Secretary 2003-09-26 UNTIL 2005-02-14 RESIGNED
MS ELIZABETH ALEXANDRA OLDROYD British Secretary 2005-02-14 UNTIL 2010-06-09 RESIGNED
SUSAN CLARE RUDD British Secretary 1998-02-04 UNTIL 2001-02-02 RESIGNED
GRAHAM FERGUSON BISSET Secretary 2014-12-18 UNTIL 2015-09-18 RESIGNED
MR BARRY ARDEN Aug 1947 British Director 1995-07-01 UNTIL 2000-12-04 RESIGNED
LOUISE KERR RUSE Feb 1968 British Director 1995-12-15 UNTIL 1998-02-04 RESIGNED
ROBERT CHARLES ELLIS Feb 1951 British Director RESIGNED
ATHOLL MALCOLM DONALDSON Apr 1954 British Director 2000-11-01 UNTIL 2002-07-26 RESIGNED
WILLIAM FRED CLARKE Sep 1955 British Director 2001-12-21 UNTIL 2002-01-14 RESIGNED
DOROTHY ANNE LOUISE CLARKE Aug 1967 British Director 1999-07-02 UNTIL 2001-02-02 RESIGNED
KEITH BROOM May 1963 British Director 1995-02-03 UNTIL 1995-12-15 RESIGNED
KEITH BROOM May 1963 British Director 2001-12-18 UNTIL 2001-12-21 RESIGNED
MR GORDON ALEXANDER BOYD Feb 1960 British Director 2012-03-12 UNTIL 2015-11-12 RESIGNED
HEATHER MOYRA DENNEY BONFIELD Mar 1952 British Director 2000-12-04 UNTIL 2006-07-19 RESIGNED
STEPHEN LEONARD BART Jul 1960 Canadian Director 2002-01-10 UNTIL 2003-06-30 RESIGNED
MARK THOMAS ASH Jul 1970 British Director 2009-04-29 UNTIL 2017-09-20 RESIGNED
MUIR MILLER Jul 1954 British Director 2005-04-05 UNTIL 2007-01-22 RESIGNED
MRS ELIZABETH JANE AIKMAN Dec 1965 British Director 2010-02-23 UNTIL 2012-03-12 RESIGNED
CHARLES RALPH ABEL SMITH Apr 1959 British Director 1994-09-09 UNTIL 1996-09-25 RESIGNED
MR GRAHAM BARRY FARRANT Jun 1960 British Director 2000-10-09 UNTIL 2004-09-28 RESIGNED
MR DAVID STEPHEN FITZSIMMONS Sep 1955 British Director 2007-01-22 UNTIL 2007-04-04 RESIGNED
ROBERT CHARLES DARGUE Oct 1963 British Director 1998-02-04 UNTIL 1998-07-31 RESIGNED
MR STEWART CHARLES GIBBINS Aug 1948 British Director 2010-02-23 UNTIL 2015-04-30 RESIGNED
ADRIAN ROBINSON Oct 1961 British Director 2005-04-05 UNTIL 2010-02-23 RESIGNED
GEOFFREY JOHN PEARCE Oct 1951 British Director 1999-10-15 UNTIL 2007-07-24 RESIGNED
PAUL DAVID NIGHTINGALE Nov 1977 British Director 2008-10-10 UNTIL 2010-02-23 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 2002-10-10 UNTIL 2003-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
East London Waste Authority 2016-04-06 - 2018-01-04 Romford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Novera Energy Generation No. 1 Limited 2016-04-06 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFINIS (RE-GEN) LIMITED NORTHAMPTON Active FULL 35110 - Production of electricity
NATIONAL SMOKELESS FUELS LIMITED CHESTERFIELD Active DORMANT 7499 - Non-trading company
CPL PRODUCTS LIMITED SHEFFIELD Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
BIDSTON METHANE LIMITED MANCHESTER ... FULL 35110 - Production of electricity
INFINIS (COE) LIMITED MANCHESTER Dissolved... FULL 74990 - Non-trading company
NOVERA ENERGY OPERATING SERVICES LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BDR PROPERTY LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
CPL ENVIRONMENTAL LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
CQM TRAINING AND CONSULTANCY LIMITED KETTERING ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
SOLID FUEL ASSOCIATION CHESTERFIELD UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
ALKANE ENERGY LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
BLACKBOROUGH END ENERGY LIMITED MANCHESTER Dissolved... FULL 35110 - Production of electricity
GENGAS LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
RPS BUSINESS HEALTHCARE LIMITED ABINGDON Dissolved... DORMANT 86900 - Other human health activities
CHURCH GRESLEY (OLD HALL) BAR SERVICES LIMITED SWADLINCOTE Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
COSTESSEY ENERGY LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
ALKANE BIOGAS LIMITED MANCHESTER Dissolved... FULL 35110 - Production of electricity
ALKANE SERVICES LIMITED MANCHESTER Dissolved... FULL 33120 - Repair of machinery
DHP SCOTLAND LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K & B BEAUTY LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment