THRIVE RENEWABLES (NESS POINT) LIMITED
BRISTOL TRIODOS RENEWABLES (NESS POINT) LIMITED NESS POINT LIMITED

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

Company number 05071487
Status Active
Incorporation Date 12 March 2004
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 seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 25 April 2016. The most likely internet sites of THRIVE RENEWABLES (NESS POINT) LIMITED are www.thriverenewablesnesspoint.co.uk, and www.thrive-renewables-ness-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Thrive Renewables Ness Point Limited is a Private Limited Company. The company registration number is 05071487. Thrive Renewables Ness Point Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Thrive Renewables Ness Point Limited is C O Thrive Renewables Plc Deanery Road Bristol England Bs1 5as. . CLAYTON, Matthew Thomas is a Director of the company. CROSS, Katrina Lorraine is a Director of the company. PAPLACZYK, Monika Lidia is a Director of the company. Secretary FRENCH, Billy Anthony has been resigned. Secretary ROBINSON, Matthew Ian Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director EDWARDS, David Anthony has been resigned. Director HIRD, Daniel Robert has been resigned. Director VACCARO, James Carmine Antony has been resigned. Director TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director TRIODOS INVESTMENTS LTD has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CLAYTON, Matthew Thomas
Appointed Date: 18 April 2008
49 years old

Director
CROSS, Katrina Lorraine
Appointed Date: 01 January 2013
52 years old

Director
PAPLACZYK, Monika Lidia
Appointed Date: 06 August 2015
45 years old

Resigned Directors

Secretary
FRENCH, Billy Anthony
Resigned: 03 June 2005
Appointed Date: 12 March 2004

Secretary
ROBINSON, Matthew Ian Alexander
Resigned: 18 April 2008
Appointed Date: 03 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004

Secretary
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 16 March 2016
Appointed Date: 06 June 2011

Director
EDWARDS, David Anthony
Resigned: 03 June 2005
Appointed Date: 12 March 2004
76 years old

Director
HIRD, Daniel Robert
Resigned: 04 January 2013
Appointed Date: 31 December 2010
61 years old

Director
VACCARO, James Carmine Antony
Resigned: 09 July 2012
Appointed Date: 31 December 2010
51 years old

Director
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 16 March 2016
Appointed Date: 06 June 2011

Director
TRIODOS INVESTMENTS LTD
Resigned: 06 June 2011
Appointed Date: 03 June 2005

Persons With Significant Control

Brunel Wind Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THRIVE RENEWABLES (NESS POINT) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Registered office address changed from C/O Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 25 April 2016
24 Mar 2016
Company name changed triodos renewables (ness point) LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16

23 Mar 2016
Termination of appointment of Triodos Corporate Officer Limited as a director on 16 March 2016
...
... and 63 more events
29 Apr 2005
Accounting reference date extended from 31/12/04 to 31/03/05
06 Apr 2005
Return made up to 12/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

30 Mar 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
12 Mar 2004
Secretary resigned
12 Mar 2004
Incorporation

THRIVE RENEWABLES (NESS POINT) LIMITED Charges

26 February 2013
Debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: The Charities Aid Foundation (The "Security Trustee")
Description: L/H land at ness point, north beach, lowestoft, suffolk and…
28 September 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charges over the undertaking and all…
28 September 2006
Legal mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Land at ness point north beach lowestoft suffolk and the…