RENEWABLE GREEN POWER LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7TH

Company number 07687853
Status Active
Incorporation Date 29 June 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 thirty-eight events have happened. The last three records are Appointment of Mr Richard Sloper as a director on 24 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 9,822 . The most likely internet sites of RENEWABLE GREEN POWER LIMITED are www.renewablegreenpower.co.uk, and www.renewable-green-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four 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 Green Power Limited is a Private Limited Company. The company registration number is 07687853. Renewable Green Power Limited has been working since 29 June 2011. The present status of the company is Active. The registered address of Renewable Green Power 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. 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 HUGHES, Michael John has been resigned. Director WATERMAN, Anna has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CHAMBERLAYNE, Robin Francis
Appointed Date: 30 July 2015
58 years old

Director
MAHON, Stephen William
Appointed Date: 30 July 2015
57 years old

Director
NEWMAN, Andrew Jonathan Charles
Appointed Date: 03 August 2011
54 years old

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

Director
YAZDABADI, Alan Adi
Appointed Date: 30 July 2015
45 years old

Resigned Directors

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 29 June 2011

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 30 July 2015
Appointed Date: 10 September 2012

Director
HUGHES, Michael John
Resigned: 03 August 2011
Appointed Date: 29 June 2011
50 years old

Director
WATERMAN, Anna
Resigned: 30 July 2015
Appointed Date: 03 August 2011
54 years old

RENEWABLE GREEN POWER LIMITED Events

24 Mar 2017
Appointment of Mr Richard Sloper as a director on 24 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 9,822

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Statement of capital on 5 January 2016
  • GBP 9,822

...
... and 28 more events
10 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

10 Aug 2011
Termination of appointment of Michael Hughes as a director
10 Aug 2011
Appointment of Ms Anna Waterman as a director
10 Aug 2011
Appointment of Mr Andrew Jonathan Charles Newman as a director
29 Jun 2011
Incorporation

RENEWABLE GREEN POWER LIMITED Charges

16 December 2015
Charge code 0768 7853 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: LL351263. The airspace above 2 park lane…