GETENERGY EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
8 officers / 8 resignations

MILLS, Christopher John

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
secretary
Appointed on
1 October 2024
Resigned on
23 May 2025

UNDERWOOD, Steven

Correspondence address
Bedford House 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
Role ACTIVE
secretary
Appointed on
20 December 2022
Resigned on
20 September 2024

HOLLINS, Amy

Correspondence address
Bedford House Fulham High Street, London, SW6 3JW
Role ACTIVE
secretary
Appointed on
1 October 2021
Resigned on
20 December 2022

PAHWA, Monica

Correspondence address
Bedford House Fulham High Street, London, England, SW6 3JW
Role ACTIVE
secretary
Appointed on
20 May 2015
Resigned on
29 July 2021

HANNANT, Lisa Amanda

Correspondence address
Bedford House Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 May 2015
Nationality
British
Occupation
Director

WILCOX, Russell Stephen

Correspondence address
Bedford House Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
February 1971
Appointed on
20 May 2015
Nationality
British
Occupation
Director

MURRAY, Bruce Grant, Mr.

Correspondence address
Bedford House Fulham High Street, London, England, SW6 3JW
Role ACTIVE
director
Date of birth
April 1964
Appointed on
20 May 2015
Resigned on
28 January 2016
Nationality
British
Occupation
Director

ANDREWS, PHILIP JAMES

Correspondence address
BEDFORD HOUSE FULHAM HIGH STREET, LONDON, SW6 3JW
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
11 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

JONES, ELENI NICOLA

Correspondence address
7 HAMPDEN HOUSE, WARPSGROVE LANE CHALGROVE, OXFORD, OX44 7RW
Role RESIGNED
Director
Date of birth
March 1982
Appointed on
1 July 2014
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
PRODUCTION MANAGER

CRAIG, JONATHAN

Correspondence address
20 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
20 December 2010
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

COLMER, ROGER ALAN

Correspondence address
3 SOLENT DRIVE, NEW MILTON, HAMPSHIRE, BH25 7AW
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
27 July 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH25 7AW £759,000

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Correspondence address
RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
27 June 2007
Nationality
OTHER

WESTLAKE, ELENI

Correspondence address
17 PICTON PLACE, LONDON, W1U 1BS
Role RESIGNED
Secretary
Date of birth
March 1982
Appointed on
11 February 2004
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode W1U 1BS £1,198,000

MACKENZIE SMITH, PETER

Correspondence address
BEDFORD HOUSE FULHAM HIGH STREET, LONDON, SW6 3JW
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
11 February 2004
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
CONSULTANT

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Date of birth
August 1946
Appointed on
6 February 2004
Resigned on
11 February 2004

Average house price in the postcode CF15 7LH £260,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
6 February 2004
Resigned on
11 February 2004

Average house price in the postcode CF14 3LX £256,000


More Company Information