DISTRIBUTED SOLAR ENERGY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7TH
Company number 07705719
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address DELTA PLACE, 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7TH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DISTRIBUTED SOLAR ENERGY LIMITED are www.distributedsolarenergy.co.uk, and www.distributed-solar-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Distributed Solar Energy Limited is a Private Limited Company. The company registration number is 07705719. Distributed Solar Energy Limited has been working since 14 July 2011. The present status of the company is Active. The registered address of Distributed Solar Energy Limited is Delta Place 27 Bath Road Cheltenham Gloucestershire Gl53 7th. . CHAMBERLAYNE, Robin Francis is a Director of the company. MAHON, Stephen William is a Director of the company. NEWMAN, Andrew Jonathan Charles is a Director of the company. YAZDABADI, Alan Adi is a Director of the company. Secretary LAVERY, Siobhan Joan has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Director CHAUDHRY, Akif has been resigned. Director HUGHES, Michael John has been resigned. Director MURRAY, Louisa Mary has been resigned. Director REID, Allen William, Dr has been resigned. Director YAZDABADI, Alan Adi has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CHAMBERLAYNE, Robin Francis
Appointed Date: 19 November 2015
59 years old

Director
MAHON, Stephen William
Appointed Date: 19 November 2015
57 years old

Director
NEWMAN, Andrew Jonathan Charles
Appointed Date: 28 March 2012
55 years old

Director
YAZDABADI, Alan Adi
Appointed Date: 19 November 2015
45 years old

Resigned Directors

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 14 July 2011

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 19 November 2015
Appointed Date: 10 September 2012

Director
CHAUDHRY, Akif
Resigned: 20 March 2012
Appointed Date: 25 November 2011
53 years old

Director
HUGHES, Michael John
Resigned: 28 November 2011
Appointed Date: 14 July 2011
51 years old

Director
MURRAY, Louisa Mary
Resigned: 03 June 2013
Appointed Date: 28 March 2012
57 years old

Director
REID, Allen William, Dr
Resigned: 19 November 2015
Appointed Date: 25 November 2011
59 years old

Director
YAZDABADI, Alan Adi
Resigned: 28 March 2012
Appointed Date: 20 March 2012
45 years old

Persons With Significant Control

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

DISTRIBUTED SOLAR ENERGY LIMITED Events

16 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
24 Aug 2016
Confirmation statement made on 14 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Statement of capital on 5 January 2016
  • GBP 19,697.39

23 Dec 2015
Registration of charge 077057190002, created on 16 December 2015
...
... and 35 more events
07 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 25/11/2011

29 Nov 2011
Termination of appointment of Michael Hughes as a director
29 Nov 2011
Appointment of Mr Akif Chaudhry as a director
29 Nov 2011
Appointment of Dr Allen William Reid as a director
14 Jul 2011
Incorporation

DISTRIBUTED SOLAR ENERGY LIMITED Charges

16 December 2015
Charge code 0770 5719 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Borrower Security Trustee (As Defined in the Borrower Deed of Charge)
Description: Title no: MM5819. The airspace above 149 victoria road…
19 November 2015
Charge code 0770 5719 0001
Delivered: 28 November 2015
Status: Satisfied on 18 December 2015
Persons entitled: Progressive (Armstrong Limited (as Security Trustee for Armstrong Bridging LTD)
Description: Contains fixed charge…