Active
Company Information for LR 1760 (1) LIMITED
LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, AB15 8PU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LR 1760 (1) LIMITED | ||||
Legal Registered Office | ||||
LLOYD'S REGISTER KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK KINGSWELLS ABERDEEN AB15 8PU Other companies in AB11 | ||||
Previous Names | ||||
|
Company Number | SC252441 | |
---|---|---|
Company ID Number | SC252441 | |
Date formed | 2003-07-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 07:10:46 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY LOUISE GERRARD |
||
GEOFF MEGGINSON |
||
ALASDAIR IAN BUCHANAN |
||
DAVID JAMES MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GIBSON MACCALLUM |
Director | ||
ADAM MARK PEARCE |
Director | ||
NEIL MACKAY CAMPBELL |
Company Secretary | ||
NEIL MACKAY CAMPBELL |
Director | ||
MIKE BOWYER |
Director | ||
NORMAN HENRY ALLEN |
Director | ||
KENNETH THOMAS BLACK |
Director | ||
NIAL MCCOLLAM |
Director | ||
DAVID ROBERT HARRY REED |
Director | ||
DAVID WILLIAM SHERRARD |
Director | ||
ANDREW WILLIAM POLLARD THOMSON |
Director | ||
DAREN WALLWORK |
Director | ||
IAN BUCHANAN WILLIAMSON |
Director | ||
PATRICK NEVE |
Director | ||
ANDREW WILLIAM POLLARD THOMSON |
Company Secretary | ||
PHILLIP JOHN SMITH |
Director | ||
HBJ SECRETARIAL LIMITED |
Nominated Secretary | ||
PETER ANTHONY PAVY |
Director | ||
IAN BUCHANAN WILLIAMSON |
Company Secretary | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERNAN LIMITED | Director | 2016-07-01 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY FRANCE LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2016-07-01 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
SENERGY LEA LIMITED | Director | 2016-07-01 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-07-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2016-07-01 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2016-07-01 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2016-07-01 | CURRENT | 1990-06-08 | Active | |
SENERGY WELLS LIMITED | Director | 2016-07-01 | CURRENT | 2002-05-13 | Active | |
VYSUS LIMITED | Director | 2016-07-01 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2007-03-09 | Active | |
LR 1760 (2) LIMITED | Director | 2016-07-01 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
SENERGY OIL & GAS LIMITED | Director | 2016-07-01 | CURRENT | 2008-10-17 | Active | |
SENERGY GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2016-07-01 | CURRENT | 1998-01-19 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
RTAMO LIMITED | Director | 2016-10-28 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
SENERGY FRANCE LIMITED | Director | 2016-03-04 | CURRENT | 2008-10-17 | Dissolved 2017-07-04 | |
SENERGY LEA LIMITED | Director | 2016-03-04 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED | Director | 2016-03-04 | CURRENT | 1999-07-09 | Active - Proposal to Strike off | |
VYSUS LIMITED | Director | 2016-03-04 | CURRENT | 2004-09-17 | Active | |
SENERGY TRUSTEES LIMITED | Director | 2016-03-04 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LLOYD'S REGISTER ALIGNED SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2007-03-09 | Active | |
LLOYD'S REGISTER FINANCE LIMITED | Director | 2016-03-04 | CURRENT | 2007-04-02 | Active | |
INTERACTIVE PETROPHYSICS LTD. | Director | 2015-09-30 | CURRENT | 1998-01-19 | Active | |
LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED | Director | 2015-04-02 | CURRENT | 1999-07-09 | Dissolved 2015-11-03 | |
TERNAN LIMITED | Director | 2015-03-04 | CURRENT | 2003-04-16 | Dissolved 2017-07-18 | |
SENERGY ALTERNATIVE ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
SENERGY ECONNECT LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ISIS ENERGY LIMITED | Director | 2015-03-04 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2004-11-12 | Dissolved 2017-08-29 | |
SENERGY DEVELOPMENT SOLUTIONS LIMITED | Director | 2015-03-04 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
FLOYD AND ASSOCIATES LIMITED | Director | 2015-03-04 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
VYSUS (GB) LIMITED | Director | 2015-03-04 | CURRENT | 1990-06-08 | Active | |
LR 1760 (2) LIMITED | Director | 2015-03-04 | CURRENT | 2008-08-12 | Active | |
SENERGY SURVEY & GEOENGINEERING LIMITED | Director | 2015-03-04 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
GEOACTIVE LIMITED | Director | 2015-03-04 | CURRENT | 2009-07-01 | Active | |
SENERGY GROUP LIMITED | Director | 2015-03-04 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
SENERGY WELLS LIMITED | Director | 2015-02-01 | CURRENT | 2002-05-13 | Active | |
SENERGY OIL & GAS LIMITED | Director | 2015-01-09 | CURRENT | 2008-10-17 | Active | |
LRQA APAVE LIMITED | Director | 2014-11-26 | CURRENT | 2010-04-01 | Active | |
LR SENERGY LIMITED | Director | 2013-08-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
LR APAVE IES LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-07-03 | |
VYSUS UK LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-11 | Active | |
MODUSPEC LTD | Director | 2010-01-25 | CURRENT | 1988-12-12 | Active | |
KNOWLEDGE BASED MANAGEMENT LIMITED | Director | 2009-12-01 | CURRENT | 2003-03-20 | Dissolved 2017-07-04 | |
LRQA GROUP LIMITED | Director | 2009-07-01 | CURRENT | 1975-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Company name changed senergy holdings LIMITED\certificate issued on 30/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ERIK OLSEN | ||
APPOINTMENT TERMINATED, DIRECTOR DONAL EDWARD NIAL MCCOLLAM | ||
DIRECTOR APPOINTED MR JULIAN ALAN TURNER | ||
DIRECTOR APPOINTED MS HELEN BLAKELEY | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nial Donal Mccollam on 2021-06-02 | |
AA01 | Current accounting period extended from 30/06/20 TO 31/12/20 | |
TM02 | Termination of appointment of Geoff Megginson on 2020-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACBRAYNE CLARK | |
AP01 | DIRECTOR APPOINTED MR NIAL DONAL MCCOLLAM | |
AP03 | Appointment of Mrs Tracey Anne Bigmore as company secretary on 2020-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MITCHELL | |
AP01 | DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IAN BUCHANAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM02 | Termination of appointment of Ashley Louise Gerrard on 2019-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
ANNOTATION | Clarification | |
SH20 | Statement by Directors | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 722.0988 | |
SH19 | Statement of capital on 2018-03-21 GBP 722.0988 | |
CAP-SS | Solvency Statement dated 09/03/18 | |
RES13 | CONFLICT OF INTEREST AUTHORIZATION IN ACCORDANCE WITH SECTION 175(5), MEMBERS CONSENT THE PROVISIONS REGARDING MODIFICATION OR ABROGATION 08/03/2018 | |
RES01 | ADOPT ARTICLES 08/03/2018 | |
RES06 | Resolutions passed:Resolution of reduction in issued share capitalResolution of varying share rights or nameConflict of interest authorization in accordance with section 175(5), members consent the provisions regarding modification or abrogation 08/03/... | |
ANNOTATION | Annotation | |
PSC02 | Notification of Lloyd's Register Group Limited as a person with significant control on 2017-06-12 | |
AP03 | Appointment of Miss Ashley Louise Gerrard as company secretary on 2018-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 7 Bon Accord Square Aberdeen AB11 6DJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES13 | AUTHORITY UNDER SECTION 175 CONFLICT OF INTEREST. 12/06/2017 | |
RES01 | ADOPT ARTICLES 12/06/2017 | |
RES12 | Resolution of varying share rights or name | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 722 | |
SH19 | Statement of capital on 2017-04-03 GBP 722 | |
CAP-SS | Solvency Statement dated 06/03/17 | |
RES06 | Resolutions passed:
| |
ANNOTATION | Annotation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM PEARCE | |
AP01 | DIRECTOR APPOINTED MR ADAM MARK PEARCE | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MACCALLUM | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 722.0988 | |
AR01 | 29/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP03 | SECRETARY APPOINTED GEOFF MEGGINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 722.0988 | |
AR01 | 08/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACKAY CAMPBELL / 19/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MITCHELL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/06/2014 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 722.0988 | |
AR01 | 08/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/05/2013 | |
AR01 | 08/07/13 FULL LIST | |
AA01 | CURREXT FROM 31/05/2013 TO 30/06/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 08/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBSON MACCALLUM / 07/08/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE BOWYER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 08/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 08/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MIKE BOWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIAL MCCOLLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN WALLWORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHERRARD | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/07/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 08/07/08; CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL CAMPBELL / 31/03/2008 | |
288a | DIRECTOR APPOINTED NIAL MCCOLLAM | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 02/07/2007 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 06/08/08 GBP SI 27684@0.0001=2.7684 GBP IC 643.4488/646.2172 | |
169 | GBP IC 676.4988/643.4488 29/01/08 GBP SR 330500@0.0001=33.05 | |
288a | DIRECTOR APPOINTED DAVID ROBERT HARRY REED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 18/03/08 GBP SI 224988@0.0001=22.4988 GBP IC 654/676.4988 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK NEVE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 06/07/07--------- £ SI 315925@.0001=31 £ IC 555/586 | |
88(2)R | AD 06/07/07--------- £ SI 672998@.0001=67 £ IC 586/653 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 11/05/06 | |
RES04 | £ NC 1005/1065 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 08/05/06 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 15 BON ACCORD CRESCENT, ABERDEEN, AB11 6DE | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SENERGY LIMITED CERTIFICATE ISSUED ON 20/07/05 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | ANDREW THOMSON | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
LR 1760 (1) LIMITED owns 2 domain names.
senergyltd.co.uk senergyworld.co.uk
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as LR 1760 (1) LIMITED are:
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. |