WEL SOLAR PARK 9 LTD
ARUNDEL SOLAR PARK DEVELOPMENTS 5 LTD

Hellopages » West Sussex » Arun » BN18 0AG
Company number 08297407
Status Active
Incorporation Date 19 November 2012
Company Type Private Limited Company
Address UNIT 5E PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, ENGLAND, BN18 0AG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Mark Hogan as a director on 3 June 2016. The most likely internet sites of WEL SOLAR PARK 9 LTD are www.welsolarpark9.co.uk, and www.wel-solar-park-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wel Solar Park 9 Ltd is a Private Limited Company. The company registration number is 08297407. Wel Solar Park 9 Ltd has been working since 19 November 2012. The present status of the company is Active. The registered address of Wel Solar Park 9 Ltd is Unit 5e Park Farm Chichester Road Arundel West Sussex England Bn18 0ag. . VEST, Karl Peter is a Director of the company. WIRTH, Markus is a Director of the company. Secretary OHS SECRETARIES LIMITED has been resigned. Director BRETHERTON, Kimberley Louise has been resigned. Director DICKINSON, Mark Stewart has been resigned. Director DICKINSON, Roger Ian has been resigned. Director HOGAN, Mark has been resigned. Director KILLEEN, Colm Richard has been resigned. Director LAWRIE, Ian Paul has been resigned. Director ST JOHN, Dean Michael Andrew has been resigned. The company operates in "Production of electricity".


Current Directors

Director
VEST, Karl Peter
Appointed Date: 24 December 2015
63 years old

Director
WIRTH, Markus
Appointed Date: 24 December 2015
48 years old

Resigned Directors

Secretary
OHS SECRETARIES LIMITED
Resigned: 24 December 2015
Appointed Date: 07 December 2015

Director
BRETHERTON, Kimberley Louise
Resigned: 24 November 2014
Appointed Date: 19 November 2012
51 years old

Director
DICKINSON, Mark Stewart
Resigned: 24 November 2014
Appointed Date: 19 November 2012
57 years old

Director
DICKINSON, Roger Ian
Resigned: 24 November 2014
Appointed Date: 19 November 2012
62 years old

Director
HOGAN, Mark
Resigned: 03 June 2016
Appointed Date: 24 December 2015
59 years old

Director
KILLEEN, Colm Richard
Resigned: 24 December 2015
Appointed Date: 24 November 2014
42 years old

Director
LAWRIE, Ian Paul
Resigned: 24 December 2015
Appointed Date: 24 November 2014
61 years old

Director
ST JOHN, Dean Michael Andrew
Resigned: 24 November 2014
Appointed Date: 01 July 2013
65 years old

WEL SOLAR PARK 9 LTD Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Mark Hogan as a director on 3 June 2016
22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Registration of charge 082974070001, created on 10 June 2016
...
... and 37 more events
17 Dec 2013
Registered office address changed from 4 the Belfry Lytham St. Annes Lancashire FY8 4NW England on 17 December 2013
17 Dec 2013
Registered office address changed from Applegarth House 78 Waterloo Road Ashton on Ribble Preston Lancs PR2 1EN on 17 December 2013
25 Jul 2013
Appointment of Mr Dean Michael Andrew St John as a director
19 Feb 2013
Registered office address changed from 9a Centurion Court Leyland PR25 3UQ England on 19 February 2013
19 Nov 2012
Incorporation

WEL SOLAR PARK 9 LTD Charges

10 June 2016
Charge code 0829 7407 0002
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
10 June 2016
Charge code 0829 7407 0001
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Leasehold land known as part of shuttleworth hall farm…