• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

East London Energy Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Tyneside
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    East London Energy Limited
  • Address
    ******************
  • SIC Codes
    35110, 35140, 35300
  • SIC Description
    Production of electricity, Trade of electricity, Steam and air conditioning supply
  • Company Number
    06307742
  • Listing UID
    47505
Google Advert
Location
  • Q3 Quorum Business Park, Newcastle upon Tyne NE12 8EX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    55.019277
  • Longitude
    -1.583841
  • Easting
    426708.0
  • Northing
    569493.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU62220
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, November 29, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CHRISTIAN, Emma
    Appointed On: May 20, 2025
    Occupation: N/A
    Role: secretary
    Address: 5, Clarnico Lane, London, E15 2HG, England
    O'NEIL, Paul
    Appointed On: November 12, 2025
    Occupation: N/A
    Role: director
    Address: 5, Clarnico Lane, London, E15 2HG, England
    RAYMOND, Mark Charles
    Appointed On: December 31, 2023
    Occupation: N/A
    Role: director
    Address: 5, Clarnico Lane, London, E15 2HG, England
    ROGER-LUND, Suzanne
    Appointed On: May 20, 2025
    Occupation: N/A
    Role: director
    Address: 5, Clarnico Lane, London, E15 2HG, England
    BOOTH, Michael Andrew
    Appointed On: November 15, 2011
    Occupation: N/A
    Role: secretary
    Address: 16, Wimbushes, Finchampstead, Wokingham, Berkshire, RG40 4XG, England
    Resigned On: March 31, 2014
    CHIODINI, James Peter
    Appointed On: December 31, 2023
    Occupation: N/A
    Role: secretary
    Address: Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom
    Resigned On: February 14, 2025
    GREGORY, Sarah
    Appointed On: May 1, 2015
    Occupation: N/A
    Role: secretary
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England
    Resigned On: July 15, 2022
    MOENS, Pieter Marie Gustaaf
    Appointed On: July 16, 2022
    Occupation: N/A
    Role: secretary
    Address: 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom
    Resigned On: December 31, 2023
    RAWSON, Paul Edwin
    Appointed On: July 10, 2007
    Occupation: N/A
    Role: secretary
    Address: 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom
    Resigned On: November 15, 2011
    TUDOR, Simone
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: secretary
    Address: Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England
    Resigned On: January 5, 2015
    BLUMBERGER, Richard John
    Appointed On: December 16, 2014
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: January 31, 2016
    BOOTH, Michael Andrew
    Appointed On: November 24, 2010
    Occupation: N/A
    Role: director
    Address: Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England
    Resigned On: March 31, 2014
    BURRELL, Richard
    Appointed On: December 31, 2023
    Occupation: N/A
    Role: director
    Address: Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom
    Resigned On: May 2, 2025
    COLEMAN, John Michael
    Appointed On: June 27, 2008
    Occupation: N/A
    Role: director
    Address: 31, Marshalls Way, Wheathampstead, St Albans, Herts, AL4 8HZ
    Resigned On: November 24, 2011
    DERRY, Richard Ironmonger
    Appointed On: October 13, 2010
    Occupation: N/A
    Role: director
    Address: Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England
    Resigned On: September 22, 2011
    GALLACHER, Mark
    Appointed On: February 1, 2023
    Occupation: N/A
    Role: director
    Address: 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom
    Resigned On: December 31, 2023
    GRAHAM, James Peter Hamilton
    Appointed On: March 1, 2022
    Occupation: N/A
    Role: director
    Address: 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom
    Resigned On: December 31, 2023
    GRANT, Stephen Wallace
    Appointed On: September 24, 2009
    Occupation: N/A
    Role: director
    Address: 2 Avenue Road, Bexleyheath, Kent, DA7 4ER
    Resigned On: October 13, 2010
    GREGORY, Sarah Jane
    Appointed On: January 31, 2022
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: February 4, 2022
    HALE, Colin Stephen
    Appointed On: October 13, 2010
    Occupation: N/A
    Role: director
    Address: Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England
    Resigned On: December 16, 2014
    HARDMAN, Steven
    Appointed On: May 20, 2025
    Occupation: N/A
    Role: director
    Address: Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom
    Resigned On: October 20, 2025
    HART, Andrew David
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: November 30, 2021
    HOCKMAN, Samuel
    Appointed On: June 24, 2019
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: February 28, 2022
    HYDE-SMITH, Brent Richard
    Appointed On: September 22, 2011
    Occupation: N/A
    Role: director
    Address: Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England
    Resigned On: July 18, 2013
    KYRIACOS, David William
    Appointed On: December 31, 2023
    Occupation: N/A
    Role: director
    Address: 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom
    Resigned On: November 21, 2024
    LAIDLAW, Paul
    Appointed On: July 18, 2013
    Occupation: N/A
    Role: director
    Address: Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England
    Resigned On: December 16, 2014
    LOISEAU, Jean-Philippe Marc Vincent
    Appointed On: September 27, 2021
    Occupation: N/A
    Role: director
    Address: 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom
    Resigned On: December 31, 2023
    LOVETT, Nicola Elizabeth Anne
    Appointed On: May 1, 2019
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: September 30, 2021
    PETRIE, Wilfrid John
    Appointed On: July 10, 2007
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England
    Resigned On: May 1, 2019
    PINNELL, Simon David
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: March 31, 2020
    POKORNY, Branko
    Appointed On: October 19, 2007
    Occupation: N/A
    Role: director
    Address: Riverview Heights, Flat 4c 27 Bermondsey Wall West, London, SE16 4TN
    Resigned On: June 27, 2008
    POLLINS, Andrew Martin
    Appointed On: April 1, 2020
    Occupation: N/A
    Role: director
    Address: First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England
    Resigned On: January 31, 2023
    RAWSON, Paul Edwin
    Appointed On: December 16, 2014
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: January 9, 2018
    RAWSON, Paul Edwin
    Appointed On: July 10, 2007
    Occupation: N/A
    Role: director
    Address: 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom
    Resigned On: July 18, 2013
    SHERIDAN, David Anthony
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
    Resigned On: September 30, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    Yes
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    Yes
    Company Name
    EAST LONDON ENERGY LIMITED
    Company Number
    06307742
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 10, 2025
    Next Due
    July 24, 2026
    Next Made Up To
    July 10, 2026
    Overdue
    No
    Date Of Creation
    July 10, 2007
    ETag
    6db3e3dd7928974568ac4261492524dae566cedd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 10, 2015
    Previous Company Names
    Ceased On
    February 29, 2016
    Effective From
    April 3, 2009
    Name
    COFELY EAST LONDON ENERGY LIMITED
    Ceased On
    March 27, 2009
    Effective From
    July 10, 2007
    Name
    ELYO EAST LONDON ENERGY LTD
    Registered Office Address
    Address Line 1
    5 Clarnico Lane
    country
    England
    Locality
    London
    Post Code
    E15 2HG
    Type
    ltd

    You May Also Be Interested In

    Nulectrics LTD Verified listing

    • 62, Rowe Mead, Chippenham, SN15 3YR
    • Wiltshire
    • Trade of electricity, Electrical installation
    • Carrier, Broker, Dealer

    E.ON UK Green Funding Solutions Limited Verified listing

    • E ON UK PLC, Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    • Coventry
    • Production of electricity, Other construction installation, Other building completion and finishing
    • Carrier, Broker, Dealer

    Strongair HVAC LTD Verified listing

    • 3RD Floor Office, 207 Regent Street, London, W1B 3HH
    • Westminster
    • Steam and air conditioning supply
    • Carrier, Broker, Dealer

    Advanced Cooling Southern Limited Trading AS Advanced Cooling Southern LTD Verified listing

    • 5-6 Highfield Parade, Highfield Avenue, Waterlooville, Hants, PO7 7QH
    • Havant
    • Steam and air conditioning supply
    • Carrier, Broker, Dealer

    Londonenergy LTD Verified listing

    • London Waste LTD, ECO Park, 4, Advent Way, London, N18 3AG
    • Enfield
    • Production of electricity, Treatment and disposal of non-hazardous waste, Recovery of sorted materials
    • Carrier, Broker, Dealer

    Formost Air-conditioning LTD Verified listing

    • Foremost Air Conditioning, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP
    • Rushcliffe
    • Steam and air conditioning supply
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link