CHITTERING SOLAR LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HU

Company number 07676618
Status Active
Incorporation Date 21 June 2011
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of William Cooper as a director on 5 October 2016; Termination of appointment of Timothy Arthur as a director on 5 October 2016. The most likely internet sites of CHITTERING SOLAR LIMITED are www.chitteringsolar.co.uk, and www.chittering-solar.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 Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chittering Solar Limited is a Private Limited Company. The company registration number is 07676618. Chittering Solar Limited has been working since 21 June 2011. The present status of the company is Active. The registered address of Chittering Solar Limited is 7th Floor 33 Holborn London England Ec1n 2hu. . COOPER, William James is a Director of the company. MCCARTIE, Paul is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Director ARTHUR, Timothy has been resigned. Director BOYLE, Nicholas Thomson has been resigned. Director HALL, Jonathan Mark has been resigned. Director HIBBERT, Peter Charles has been resigned. Director JOHNSTON, Katrina Anne has been resigned. Director KLEIBERGEN, Martijn Christian has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director SEABRIGHT, Alistair John has been resigned. Director SUTTON, Carl David has been resigned. Director SUTTON, Nicholas Robert has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
COOPER, William James
Appointed Date: 05 October 2016
52 years old

Director
MCCARTIE, Paul
Appointed Date: 21 May 2015
49 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 21 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 17 May 2012

Director
ARTHUR, Timothy
Resigned: 05 October 2016
Appointed Date: 07 April 2015
63 years old

Director
BOYLE, Nicholas Thomson
Resigned: 07 April 2015
Appointed Date: 17 May 2012
58 years old

Director
HALL, Jonathan Mark
Resigned: 17 May 2012
Appointed Date: 22 November 2011
65 years old

Director
HIBBERT, Peter Charles
Resigned: 17 May 2012
Appointed Date: 23 June 2011
71 years old

Director
JOHNSTON, Katrina Anne
Resigned: 12 June 2014
Appointed Date: 17 May 2012
54 years old

Director
KLEIBERGEN, Martijn Christian
Resigned: 30 October 2014
Appointed Date: 22 November 2012
52 years old

Director
LA LOGGIA, Giuseppe
Resigned: 07 April 2015
Appointed Date: 30 October 2014
49 years old

Director
LATHAM, Paul Stephen
Resigned: 20 June 2012
Appointed Date: 17 May 2012
68 years old

Director
LEIGH, Joanna
Resigned: 30 October 2014
Appointed Date: 12 June 2014
42 years old

Director
SEABRIGHT, Alistair John
Resigned: 22 November 2012
Appointed Date: 20 June 2012
63 years old

Director
SUTTON, Carl David
Resigned: 17 May 2012
Appointed Date: 21 June 2011
50 years old

Director
SUTTON, Nicholas Robert
Resigned: 17 May 2012
Appointed Date: 22 November 2011
48 years old

Director
OCS SERVICES LIMITED
Resigned: 21 May 2015
Appointed Date: 07 April 2015

CHITTERING SOLAR LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
12 Oct 2016
Appointment of William Cooper as a director on 5 October 2016
12 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 65,712.2

07 Jan 2016
Current accounting period extended from 31 December 2015 to 30 April 2016
...
... and 61 more events
23 Nov 2011
Appointment of Mr Jonathan Mark Hall as a director
23 Nov 2011
Appointment of Mr Nicholas Robert Sutton as a director
24 Jun 2011
Appointment of Mr Peter Charles Hibbert as a director
24 Jun 2011
Statement of capital following an allotment of shares on 23 June 2011
  • GBP 200

21 Jun 2011
Incorporation

CHITTERING SOLAR LIMITED Charges

14 December 2015
Charge code 0767 6618 0004
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Mortgage of and fixed charge over the land at radical farm…
4 November 2015
Charge code 0767 6618 0003
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties)
Description: T/No CB362718 the land at radical farm chittering known as…
21 May 2015
Charge code 0767 6618 0002
Delivered: 29 May 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
21 May 2015
Charge code 0767 6618 0001
Delivered: 29 May 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: L/H land at radical farm, chittering, cambridge t/no…