FENPOWER LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5AS

Company number 03852468
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address C/O THRIVE RENEWABLES PLC, DEANERY ROAD, BRISTOL, ENGLAND, BS1 5AS
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Registered office address changed from C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 2 November 2016. The most likely internet sites of FENPOWER LIMITED are www.fenpower.co.uk, and www.fenpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Fenpower Limited is a Private Limited Company. The company registration number is 03852468. Fenpower Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Fenpower Limited is C O Thrive Renewables Plc Deanery Road Bristol England Bs1 5as. . BOUGHTON, Charles Duncan is a Director of the company. CLAYTON, Matthew Thomas is a Director of the company. RIDLEY, Matthew Derek George is a Director of the company. Secretary HAMILTON, Austen Paul has been resigned. Secretary KIRBY, Claire Judith Bicknell has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOUGHTON, Victoria Joan has been resigned. Director CONNER, Charles Michael has been resigned. Director HAMILTON, Austen Paul has been resigned. Director KIRBY, Timothy John has been resigned. Director READ, Stephen John has been resigned. Director TR FENPOWER LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BOUGHTON, Charles Duncan
Appointed Date: 25 January 2000
83 years old

Director
CLAYTON, Matthew Thomas
Appointed Date: 14 March 2016
49 years old

Director
RIDLEY, Matthew Derek George
Appointed Date: 18 August 2011
47 years old

Resigned Directors

Secretary
HAMILTON, Austen Paul
Resigned: 26 February 2013
Appointed Date: 14 December 2005

Secretary
KIRBY, Claire Judith Bicknell
Resigned: 14 December 2005
Appointed Date: 25 January 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 04 October 1999

Director
BOUGHTON, Victoria Joan
Resigned: 03 April 2006
Appointed Date: 25 January 2000
81 years old

Director
CONNER, Charles Michael
Resigned: 23 February 2010
Appointed Date: 03 April 2006
73 years old

Director
HAMILTON, Austen Paul
Resigned: 03 April 2006
Appointed Date: 30 September 2004
76 years old

Director
KIRBY, Timothy John
Resigned: 26 February 2013
Appointed Date: 30 September 2004
71 years old

Director
READ, Stephen John
Resigned: 18 August 2011
Appointed Date: 23 February 2010
51 years old

Director
TR FENPOWER LIMITED
Resigned: 14 March 2016
Appointed Date: 26 February 2013

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 January 2000
Appointed Date: 04 October 1999

Persons With Significant Control

Tr (Fenpower) Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ventus Vct Plc
Notified on: 14 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FENPOWER LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 4 October 2016 with updates
02 Nov 2016
Registered office address changed from C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 2 November 2016
02 Nov 2016
Appointment of Mr Matthew Thomas Clayton as a director on 14 March 2016
02 Nov 2016
Termination of appointment of Tr Fenpower Limited as a director on 14 March 2016
...
... and 86 more events
01 Feb 2000
New secretary appointed
01 Feb 2000
New director appointed
01 Feb 2000
New director appointed
01 Feb 2000
Registered office changed on 01/02/00 from: 12 york place leeds west yorkshire LS1 2DS
04 Oct 1999
Incorporation

FENPOWER LIMITED Charges

15 February 2007
Deed of amendment and designation to mezzanine debenture dated 4TH april 2006 and
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Ventus Vct PLC (The Mezzanine Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 April 2006
Mezzanine debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Ventus Vct PLC (The Mezzanine Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…