Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEPTUNE RENEWABLE ENERGY LIMITED
Company Information for

NEPTUNE RENEWABLE ENERGY LIMITED

TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, HU1 2BN,
Company Registration Number
05637514
Private Limited Company
Liquidation

Company Overview

About Neptune Renewable Energy Ltd
NEPTUNE RENEWABLE ENERGY LIMITED was founded on 2005-11-28 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Neptune Renewable Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEPTUNE RENEWABLE ENERGY LIMITED
 
Legal Registered Office
TWO HUMBER QUAYS
WELLINGTON STREET WEST
HULL
HU1 2BN
Other companies in HU1
 
Filing Information
Company Number 05637514
Company ID Number 05637514
Date formed 2005-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 25/11/2012
Return next due 23/12/2013
Type of accounts SMALL
Last Datalog update: 2018-08-04 12:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEPTUNE RENEWABLE ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEPTUNE RENEWABLE ENERGY LIMITED
The following companies were found which have the same name as NEPTUNE RENEWABLE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEPTUNE RENEWABLE ENERGY SOLUTIONS PRIVATE LIMITED 4/8 Brindavan Apartments Thanikachalam Road T Nagar Chennai Tamil Nadu 600017 ACTIVE Company formed on the 2014-11-11
NEPTUNE RENEWABLE ENERGY INVESTMENT PTE. LTD. RAFFLES QUAY Singapore 048580 Active Company formed on the 2020-11-05

Company Officers of NEPTUNE RENEWABLE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
GLENN MALCOLM AITKEN
Company Secretary 2008-11-18
MAGHSOUD EINHOLLAH1
Director 2010-04-26
PAUL NICHOLAS FIRTH
Director 2009-04-20
MARK DAVID WILSON FROST
Director 2012-03-22
ANDREW JAMES LAVER
Director 2006-03-10
MICHAEL JAMES NEWTON
Director 2009-02-23
DAVID ALAN NUTTALL
Director 2012-03-22
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MALCOLM AITKEN
Director 2005-12-01 2013-01-22
JACK HARDISTY
Director 2006-03-10 2012-10-30
GERAINT KEITH JEWSON
Director 2011-06-27 2012-10-29
SIMON JAMES AITKEN
Company Secretary 2005-12-01 2008-11-18
TONY MARKHAM
Director 2006-03-10 2008-07-03
PETER MCKILLOP
Director 2006-03-10 2006-10-15
SCALE LANE FORMATIONS LIMITED
Company Secretary 2005-11-28 2005-12-01
SCALE LANE REGISTRARS LIMITED
Director 2005-11-28 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MALCOLM AITKEN ILEX TIDAL POWER LTD Company Secretary 2008-05-27 CURRENT 1996-06-13 Active
PAUL NICHOLAS FIRTH PRETTY PEAK DISTRICT COTTAGES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PAUL NICHOLAS FIRTH LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
PAUL NICHOLAS FIRTH CREATIVE SHEFFIELD LIMITED Director 2007-04-20 CURRENT 2004-10-01 Dissolved 2015-01-20
PAUL NICHOLAS FIRTH THEO BEAR TRADING COMPANY LIMITED Director 1998-10-12 CURRENT 1994-07-08 Active
PAUL NICHOLAS FIRTH THE CHILDREN'S HOSPITAL CHARITY LTD Director 1997-03-03 CURRENT 1975-09-01 Active
ANDREW JAMES LAVER ARNOLD LAVER HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ANDREW JAMES LAVER NATIONAL TIMBER GROUP ENGLAND LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
ANDREW JAMES LAVER LAVER LEISURE LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER LAVER INVESTMENT PROPERTIES LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
ANDREW JAMES LAVER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
ANDREW JAMES LAVER URBO REGENERATION LIMITED Director 2009-05-12 CURRENT 2007-03-22 Active
ANDREW JAMES LAVER WILD ACRES LIMITED Director 2009-02-06 CURRENT 2002-09-05 Active
ANDREW JAMES LAVER WILD ACRES CULLINGWORTH LIMITED Director 2009-02-06 CURRENT 2004-10-20 Active
ANDREW JAMES LAVER NBE PROPERTIES LIMITED Director 2009-02-06 CURRENT 2006-05-31 Active - Proposal to Strike off
ANDREW JAMES LAVER FUTURA ESTATES LIMITED Director 2009-02-06 CURRENT 2002-10-08 Active
ANDREW JAMES LAVER BB CONSTRUCTION (BIRSTALL) LIMITED Director 2009-02-06 CURRENT 2005-04-22 Active
ANDREW JAMES LAVER DARK WAVES LIMITED Director 2009-02-06 CURRENT 2006-07-17 Active
ANDREW JAMES LAVER BANK CONSTRUCTION LIMITED Director 2009-02-06 CURRENT 2008-08-19 Active
ANDREW JAMES LAVER HYDER PROPERTIES (YORKSHIRE) LIMITED Director 2009-02-06 CURRENT 2005-02-21 Active
ANDREW JAMES LAVER LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
ANDREW JAMES LAVER LAVER REGENERATION HOLDINGS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
ANDREW JAMES LAVER WOODLEY TIMBER CO LIMITED Director 1996-05-08 CURRENT 1984-06-28 Liquidation
ANDREW JAMES LAVER LAVER REGENERATION LIMITED Director 1996-05-08 CURRENT 1932-08-20 Active
MICHAEL JAMES NEWTON APPLE TREE INNOVATION LTD Director 2018-03-20 CURRENT 2018-03-20 Active
MICHAEL JAMES NEWTON LEGACY COMPANY SEVEN LIMITED Director 2016-06-09 CURRENT 1993-05-17 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY FIVE LIMITED Director 2016-06-09 CURRENT 1984-07-19 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY FOUR LIMITED Director 2016-06-09 CURRENT 2000-11-10 Liquidation
MICHAEL JAMES NEWTON LEGACY COMPANY SIX LIMITED Director 2016-06-09 CURRENT 2002-06-26 Liquidation
MICHAEL JAMES NEWTON A D AVIATION LIMITED Director 2016-05-31 CURRENT 1998-03-20 Dissolved 2016-10-04
MICHAEL JAMES NEWTON AD PROMOTIONS LIMITED Director 2016-05-31 CURRENT 2002-06-26 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY TWO LIMITED Director 2016-05-31 CURRENT 1993-05-06 Dissolved 2016-10-11
MICHAEL JAMES NEWTON LEGACY COMPANY THREE LTD. Director 2016-05-31 CURRENT 1992-10-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LEGACY COMPANY ONE LIMITED Director 2016-05-31 CURRENT 1982-11-17 Dissolved 2016-09-13
MICHAEL JAMES NEWTON INNOVATIVE SENSOR DEVELOPMENTS LIMITED Director 2016-05-31 CURRENT 2006-03-07 Dissolved 2016-09-13
MICHAEL JAMES NEWTON LINK CENTRAL ALARM MONITORING STATIONS LIMITED Director 2016-05-31 CURRENT 1988-08-23 Dissolved 2016-10-04
MICHAEL JAMES NEWTON MOSAIC C.A.D. LIMITED Director 2016-05-31 CURRENT 1986-01-09 Dissolved 2016-09-13
MICHAEL JAMES NEWTON MOSAIC TECHNOLOGY LIMITED Director 2016-05-31 CURRENT 1990-05-29 Dissolved 2016-09-13
MICHAEL JAMES NEWTON UNITED AVIONICS LIMITED Director 2016-05-31 CURRENT 1997-02-18 Dissolved 2016-09-13
MICHAEL JAMES NEWTON DMG TRUSTEES LIMITED Director 2016-05-31 CURRENT 2000-12-05 Dissolved 2016-09-13
MICHAEL JAMES NEWTON VSD LIMITED Director 2016-05-31 CURRENT 1998-05-12 Dissolved 2016-11-01
MICHAEL JAMES NEWTON TOTAL ENTRY SOLUTIONS LIMITED Director 2016-05-31 CURRENT 1995-04-05 Dissolved 2017-02-07
MICHAEL JAMES NEWTON NETVU LIMITED Director 2016-03-17 CURRENT 2016-03-16 Active
MICHAEL JAMES NEWTON NETVU HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-02-26 Active
MICHAEL JAMES NEWTON TIGA RACE CARS LIMITED Director 2013-06-13 CURRENT 2007-03-14 Active
MICHAEL JAMES NEWTON BRIGHT FRANCHISING LIMITED Director 2010-06-14 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL JAMES NEWTON WILKSCH AIRMOTIVE LIMITED Director 2006-08-07 CURRENT 1994-08-18 Active - Proposal to Strike off
MICHAEL JAMES NEWTON RML GROUP LIMITED Director 2003-10-08 CURRENT 1984-07-02 Active
DAVID ALAN NUTTALL FOUNDRY COURT TREALES LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
DAVID ALAN NUTTALL PLANET EARTH (WORLDWIDE) LIMITED Director 2012-02-06 CURRENT 2010-09-29 Dissolved 2016-09-13
NIGEL FREDRICK THOMAS HUGH PETRIE MG ROVER DEALER PROPERTIES LIMITED Director 2011-03-29 CURRENT 1986-02-14 Dissolved 2016-02-02
NIGEL FREDRICK THOMAS HUGH PETRIE TECHTRONIC (2000) LIMITED Director 2011-03-29 CURRENT 2000-04-06 Dissolved 2016-01-12
NIGEL FREDRICK THOMAS HUGH PETRIE BRIGHT FRANCHISING LIMITED Director 2010-06-14 CURRENT 2009-12-11 Active - Proposal to Strike off
NIGEL FREDRICK THOMAS HUGH PETRIE LAVER REGENERATION LIMITED Director 2007-11-16 CURRENT 1932-08-20 Active
NIGEL FREDRICK THOMAS HUGH PETRIE LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
NIGEL FREDRICK THOMAS HUGH PETRIE LAVER REGENERATION HOLDINGS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
NIGEL FREDRICK THOMAS HUGH PETRIE PETRIE & COMPANY LIMITED Director 2000-09-26 CURRENT 2000-09-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-05-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/03/2018:LIQ. CASE NO.1
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006440
2017-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2017
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015
2014-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-13LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014
2014-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-11-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM RSM TENON RESTRUCTURING 1ST FLOOR LOWGATE HOUSE LOWGATE HULL YORKSHIRE HU11 1EL
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 18 HIGH STREET NORTH FERRIBY EAST YORKSHIRE HU14 3JP
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-084.20STATEMENT OF AFFAIRS/4.19
2013-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GLENN AITKEN
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON
2012-12-07LATEST SOC07/12/12 STATEMENT OF CAPITAL;GBP 3164.66
2012-12-07AR0125/11/12 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JACK HARDISTY
2012-04-23AP01DIRECTOR APPOINTED MARK DAVID WILSON FROST
2012-04-23AP01DIRECTOR APPOINTED DAVID ALAN NUTTALL
2011-12-23AR0125/11/11 FULL LIST
2011-12-21SH0103/10/11 STATEMENT OF CAPITAL GBP 3336.224000
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWTON / 14/09/2011
2011-08-26SH0127/07/11 STATEMENT OF CAPITAL GBP 3224.39
2011-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-12SH0113/06/11 STATEMENT OF CAPITAL GBP 2595.04
2011-06-27AP01DIRECTOR APPOINTED MR GERAINT KEITH JEWSON
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 30/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWTON / 30/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LAVER / 30/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JACK HARDISTY / 30/05/2011
2011-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS FIRTH / 30/05/2011
2011-01-06AR0125/11/10 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-20SH0128/10/10 STATEMENT OF CAPITAL GBP 2483.35
2010-06-11AP01DIRECTOR APPOINTED MR MAGHSOUD EINHOLLAH1
2010-06-07SH02SUB-DIVISION 23/03/10
2010-06-07MEM/ARTSARTICLES OF ASSOCIATION
2010-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-07RES13SUBDIVISION 23/03/2010
2010-06-07SH0129/03/10 STATEMENT OF CAPITAL GBP 2394.00
2010-06-07SH0123/03/10 STATEMENT OF CAPITAL GBP 2319.00
2010-02-08SH0113/11/09 STATEMENT OF CAPITAL GBP 1861
2010-01-09AR0125/11/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JACK HARDISTY / 01/11/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS FIRTH / 01/11/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MALCOLM AITKEN / 01/11/2009
2009-11-20SH0129/09/09 STATEMENT OF CAPITAL GBP 1115
2009-11-20SH0129/09/09 STATEMENT OF CAPITAL GBP 1009
2009-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-20RES14£MAX 251 CAPITALISED FROM SHARE PREM A/C 17/08/2009
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-01288aDIRECTOR APPOINTED PAUL NICHOLAS FIRTH
2009-03-2088(2)AD 02/03/09 GBP SI 49@1=49 GBP IC 1534/1583
2009-03-2088(2)AD 16/02/09 GBP SI 99@1=99 GBP IC 1435/1534
2009-03-09288aDIRECTOR APPOINTED MICHAEL NEWTON
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-09RES01ADOPT ARTICLES 22/12/2008
2009-01-07288aDIRECTOR APPOINTED NIGEL FREDERICK THOMAS HUGH PETRIE
2008-11-25363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY SIMON AITKEN
2008-11-19288aSECRETARY APPOINTED MR GLENN MALCOLM AITKEN
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN AITKEN / 22/02/2007
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR TONY MARKHAM
2007-12-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to NEPTUNE RENEWABLE ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-03-12
Appointment of Liquidators2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against NEPTUNE RENEWABLE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEPTUNE RENEWABLE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents

Intellectual Property Patents Registered by NEPTUNE RENEWABLE ENERGY LIMITED

NEPTUNE RENEWABLE ENERGY LIMITED has registered 1 patents

GB2434408 ,

Domain Names
We do not have the domain name information for NEPTUNE RENEWABLE ENERGY LIMITED
Trademarks
We have not found any records of NEPTUNE RENEWABLE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEPTUNE RENEWABLE ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as NEPTUNE RENEWABLE ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEPTUNE RENEWABLE ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNEPTUNE RENEWABLE ENERGY LIMITEDEvent Date2013-03-05
At a General Meeting of the above-named Company, duly convened and held at Hull Royal Hotel, 170 Ferensway, Hull, East Riding of Yorkshire, HU1 3UF on the 05 March 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Sarah Louise Burge and William Duncan , both of RSM Tenon , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL , (IP Nos. 9698 and 6440) be appointed Joint Liquidators of the Company, and that they act jointly and severally Further details contact: James Parkinson, Email: james.parkinson@rsmtenon.com, Tel: 01482 333 777. Nigel Petrie , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEPTUNE RENEWABLE ENERGY LIMITEDEvent Date2013-03-05
Sarah Louise Burge and William Duncan , both of RSM Tenon , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . : Further details contact: James Parkinson, Email: james.parkinson@rsmtenon.com, Tel: 01482 333 777.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEPTUNE RENEWABLE ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEPTUNE RENEWABLE ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.