PAVEGEN SYSTEMS LTD
LONDON

Hellopages » Greater London » Camden » WC1H 8LS

Company number 06980029
Status Active
Incorporation Date 4 August 2009
Company Type Private Limited Company
Address 5-15 CROMER STREET, KINGS CROSS, LONDON, ENGLAND, WC1H 8LS
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Appointment of Laurence Bernard Kemball-Cook as a director on 4 August 2009. The most likely internet sites of PAVEGEN SYSTEMS LTD are www.pavegensystems.co.uk, and www.pavegen-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pavegen Systems Ltd is a Private Limited Company. The company registration number is 06980029. Pavegen Systems Ltd has been working since 04 August 2009. The present status of the company is Active. The registered address of Pavegen Systems Ltd is 5 15 Cromer Street Kings Cross London England Wc1h 8ls. . KEMBALL-COOK, Julian Richard is a Secretary of the company. EUNGBLUT, Donald Michael is a Director of the company. KEMBALL-COOK, Julian Richard is a Director of the company. KEMBALL-COOK, Laurence Bernard is a Director of the company. MASON, Charlotte is a Director of the company. Director BROWN, Ian has been resigned. Director CRAIG, Stephen William has been resigned. Director FRANCIS, Richard Stewart Clement has been resigned. Director LENNOX, Angela Isabela Agnes, Dr has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
KEMBALL-COOK, Julian Richard
Appointed Date: 04 August 2009

Director
EUNGBLUT, Donald Michael
Appointed Date: 17 October 2014
81 years old

Director
KEMBALL-COOK, Julian Richard
Appointed Date: 04 August 2009
78 years old

Director
KEMBALL-COOK, Laurence Bernard
Appointed Date: 04 August 2009
39 years old

Director
MASON, Charlotte
Appointed Date: 22 January 2013
57 years old

Resigned Directors

Director
BROWN, Ian
Resigned: 03 March 2013
Appointed Date: 01 December 2010
69 years old

Director
CRAIG, Stephen William
Resigned: 04 March 2013
Appointed Date: 01 July 2012
57 years old

Director
FRANCIS, Richard Stewart Clement
Resigned: 29 September 2014
Appointed Date: 22 May 2013
55 years old

Director
LENNOX, Angela Isabela Agnes, Dr
Resigned: 28 February 2013
Appointed Date: 01 December 2010
72 years old

Persons With Significant Control

Laurence Bernard Kemball-Cook
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAVEGEN SYSTEMS LTD Events

10 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 4 August 2016 with updates
01 Sep 2016
Appointment of Laurence Bernard Kemball-Cook as a director on 4 August 2009
24 Aug 2016
Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP
24 Aug 2016
Register inspection address has been changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP England to Hanover House 14 Hanover Square London W1S 1HP
...
... and 62 more events
30 Jan 2010
Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 30 January 2010
06 Aug 2009
Secretary's change of particulars / julian kemball-cook / 04/08/2009
04 Aug 2009
Registered office changed on 04/08/2009 from, highfield house summer hill harbledown, canterbury, kent, CT2 8NH
04 Aug 2009
Director appointed laurence bernard kemball-cook
04 Aug 2009
Incorporation

PAVEGEN SYSTEMS LTD Charges

24 December 2013
Charge code 0698 0029 0002
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2012
Rental deposit deed
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Greystone Investment Holdings Limited
Description: Rent deposit of £7,258.95.