POWER54 GENERATION LIMITED
MIDHURST GEMINI RENEWABLE ENERGY LIMITED

Hellopages » West Sussex » Chichester » GU29 0QF

Company number 07067923
Status Active
Incorporation Date 5 November 2009
Company Type Private Limited Company
Address TIM CORFIELD WHINCOTE, REDFORD, MIDHURST, WEST SUSSEX, GU29 0QF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of POWER54 GENERATION LIMITED are www.power54generation.co.uk, and www.power54-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Haslemere Rail Station is 4.7 miles; to Liss Rail Station is 5.3 miles; to Witley Rail Station is 9.1 miles; to Milford (Surrey) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power54 Generation Limited is a Private Limited Company. The company registration number is 07067923. Power54 Generation Limited has been working since 05 November 2009. The present status of the company is Active. The registered address of Power54 Generation Limited is Tim Corfield Whincote Redford Midhurst West Sussex Gu29 0qf. . CORFIELD, Timothy John is a Director of the company. Secretary VARNEY, Craig has been resigned. Secretary SABLE ACCOUNTING LIMITED has been resigned. Director EMMETT, Colin John has been resigned. Director VARNEY, Craig has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CORFIELD, Timothy John
Appointed Date: 27 October 2011
56 years old

Resigned Directors

Secretary
VARNEY, Craig
Resigned: 29 November 2012
Appointed Date: 27 October 2011

Secretary
SABLE ACCOUNTING LIMITED
Resigned: 27 October 2011
Appointed Date: 05 November 2009

Director
EMMETT, Colin John
Resigned: 10 December 2013
Appointed Date: 05 November 2009
73 years old

Director
VARNEY, Craig
Resigned: 22 November 2012
Appointed Date: 27 October 2011
60 years old

Persons With Significant Control

Power Generation Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWER54 GENERATION LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

15 Jan 2016
Register inspection address has been changed from Hereditable House 28-29 Dover Street London W1S 4NA England to 2nd Floor 1 Earlham Street London WC2H 9LL
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 25 more events
10 Jan 2011
Annual return made up to 5 November 2010 with full list of shareholders
10 Jan 2011
Secretary's details changed for Tax Etc Limited on 1 October 2010
10 Jan 2011
Director's details changed for Mr Colin John Emmett on 1 May 2010
15 Apr 2010
Registered office address changed from Suite a 25 Floral St London WC2E 9DS United Kingdom on 15 April 2010
05 Nov 2009
Incorporation