RENEWABLE ENERGY GENERATION LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7TH

Company number 07489910
Status Active
Incorporation Date 12 January 2011
Company Type Private Limited Company
Address DELTA PLACE, 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7TH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Richard Sloper as a director on 24 March 2017; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RENEWABLE ENERGY GENERATION LIMITED are www.renewableenergygeneration.co.uk, and www.renewable-energy-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine 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.Renewable Energy Generation Limited is a Private Limited Company. The company registration number is 07489910. Renewable Energy Generation Limited has been working since 12 January 2011. The present status of the company is Active. The registered address of Renewable Energy Generation Limited is Delta Place 27 Bath Road Cheltenham Gloucestershire England 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. SLOPER, Richard 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 PRINGLE, Simon has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CHAMBERLAYNE, Robin Francis
Appointed Date: 08 May 2015
58 years old

Director
MAHON, Stephen William
Appointed Date: 12 January 2011
57 years old

Director
NEWMAN, Andrew Jonathan Charles
Appointed Date: 08 May 2015
54 years old

Director
SLOPER, Richard
Appointed Date: 24 March 2017
49 years old

Director
YAZDABADI, Alan Adi
Appointed Date: 08 May 2015
45 years old

Resigned Directors

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 12 January 2011

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 01 June 2015
Appointed Date: 10 September 2012

Director
PRINGLE, Simon
Resigned: 11 May 2015
Appointed Date: 12 January 2011
53 years old

Persons With Significant Control

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

RENEWABLE ENERGY GENERATION LIMITED Events

24 Mar 2017
Appointment of Mr Richard Sloper as a director on 24 March 2017
24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11,000.01

05 Jan 2016
Statement of capital on 5 January 2016
  • GBP 11,000.01

...
... and 27 more events
27 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

23 May 2011
Statement of capital following an allotment of shares on 9 May 2011
  • GBP 11,000.00

04 Mar 2011
Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011
19 Jan 2011
Appointment of Mr Simon Pringle as a director
12 Jan 2011
Incorporation

RENEWABLE ENERGY GENERATION LIMITED Charges

16 December 2015
Charge code 0748 9910 0001
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: LL351227. The airspace above 9 sycamore drive…