GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF

Company number 05829353
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address 20 TRITON STREET, LONDON, ENGLAND, NW1 3BF
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Jennifer Grace Draper as a secretary on 6 January 2017; Appointment of Ms Nicola Mary Johnson as a director on 29 December 2016. The most likely internet sites of GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED are www.globalrenewableslancashireholdings.co.uk, and www.global-renewables-lancashire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Global Renewables Lancashire Holdings Limited is a Private Limited Company. The company registration number is 05829353. Global Renewables Lancashire Holdings Limited has been working since 25 May 2006. The present status of the company is Active. The registered address of Global Renewables Lancashire Holdings Limited is 20 Triton Street London England Nw1 3bf. . FRASER, Steven Paul is a Director of the company. JOHNSON, Nicola Mary is a Director of the company. PRIOR, Steven Marc is a Director of the company. Secretary DRAPER, Jennifer Grace has been resigned. Secretary FOY, Simon John has been resigned. Secretary MITCHELL, Ailison Louise has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ANDERSON, Thomas Downs has been resigned. Director ANDERSON, Thomas Downs has been resigned. Director CHAMBERLAIN, Janet Patricia has been resigned. Director COUZENS, Michael William has been resigned. Director DUFF, Colin has been resigned. Director EATOUGH, Peter Richard has been resigned. Director FRASER, Steven Paul has been resigned. Director HOCKADAY, Stephen has been resigned. Director KILGOUR, David John has been resigned. Director LAWRENSON, Mark Clifford has been resigned. Director MARTIN, Neil Christopher has been resigned. Director O'FARRELL, Michael William has been resigned. Director POINTON, Christopher Richard has been resigned. Director SINGH, Naveen David has been resigned. Director TAYLOR, Gary Douglas has been resigned. Director TREMAINE, James Richard has been resigned. Director WATSON, Bevan William has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
FRASER, Steven Paul
Appointed Date: 06 November 2014
62 years old

Director
JOHNSON, Nicola Mary
Appointed Date: 29 December 2016
44 years old

Director
PRIOR, Steven Marc
Appointed Date: 19 March 2014
53 years old

Resigned Directors

Secretary
DRAPER, Jennifer Grace
Resigned: 06 January 2017
Appointed Date: 08 June 2016

Secretary
FOY, Simon John
Resigned: 20 January 2009
Appointed Date: 26 May 2006

Secretary
MITCHELL, Ailison Louise
Resigned: 19 January 2016
Appointed Date: 20 January 2009

Secretary
A G SECRETARIAL LIMITED
Resigned: 26 May 2006
Appointed Date: 25 May 2006

Director
ANDERSON, Thomas Downs
Resigned: 20 June 2008
Appointed Date: 19 February 2008
72 years old

Director
ANDERSON, Thomas Downs
Resigned: 22 January 2008
Appointed Date: 02 March 2007
72 years old

Director
CHAMBERLAIN, Janet Patricia
Resigned: 19 March 2014
Appointed Date: 12 January 2010
74 years old

Director
COUZENS, Michael William
Resigned: 19 April 2010
Appointed Date: 02 June 2009
52 years old

Director
DUFF, Colin
Resigned: 05 February 2007
Appointed Date: 26 May 2006
70 years old

Director
EATOUGH, Peter Richard
Resigned: 22 January 2008
Appointed Date: 16 October 2007
64 years old

Director
FRASER, Steven Paul
Resigned: 10 February 2014
Appointed Date: 24 April 2013
62 years old

Director
HOCKADAY, Stephen
Resigned: 31 August 2007
Appointed Date: 02 March 2007
70 years old

Director
KILGOUR, David John
Resigned: 19 March 2014
Appointed Date: 13 May 2008
64 years old

Director
LAWRENSON, Mark Clifford
Resigned: 13 May 2008
Appointed Date: 05 February 2007
65 years old

Director
MARTIN, Neil Christopher
Resigned: 11 June 2013
Appointed Date: 03 February 2011
58 years old

Director
O'FARRELL, Michael William
Resigned: 06 November 2014
Appointed Date: 10 February 2014
65 years old

Director
POINTON, Christopher Richard
Resigned: 12 January 2010
Appointed Date: 13 May 2008
77 years old

Director
SINGH, Naveen David
Resigned: 16 December 2008
Appointed Date: 05 February 2007
54 years old

Director
TAYLOR, Gary Douglas
Resigned: 03 February 2011
Appointed Date: 22 January 2008
61 years old

Director
TREMAINE, James Richard
Resigned: 06 November 2014
Appointed Date: 19 March 2014
66 years old

Director
WATSON, Bevan William
Resigned: 03 February 2011
Appointed Date: 22 January 2008
46 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 26 May 2006
Appointed Date: 25 May 2006

GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Events

23 Feb 2017
Group of companies' accounts made up to 31 March 2016
09 Jan 2017
Termination of appointment of Jennifer Grace Draper as a secretary on 6 January 2017
30 Dec 2016
Appointment of Ms Nicola Mary Johnson as a director on 29 December 2016
21 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,650,000

21 Jun 2016
Appointment of Ms Jennifer Grace Draper as a secretary on 8 June 2016
...
... and 84 more events
19 Jul 2006
Secretary resigned
19 Jul 2006
Director resigned
19 Jul 2006
New secretary appointed
19 Jul 2006
New director appointed
25 May 2006
Incorporation