CLOTHILDA SOLAR LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT
Company number 07931327
Status Active
Incorporation Date 1 February 2012
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Mr Robert James Skinner on 24 January 2017; Termination of appointment of David Roy Goodwin as a director on 6 October 2016. The most likely internet sites of CLOTHILDA SOLAR LIMITED are www.clothildasolar.co.uk, and www.clothilda-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one 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.Clothilda Solar Limited is a Private Limited Company. The company registration number is 07931327. Clothilda Solar Limited has been working since 01 February 2012. The present status of the company is Active. The registered address of Clothilda Solar Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. FELLOWS, Edward is a Director of the company. SKINNER, Robert James is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director BOYLE, Nicholas Thomson has been resigned. Director GOODWIN, David Roy has been resigned. Director LA LOGGIA, Giuseppe, Dr has been resigned. Director LATHAM, Paul Stephen has been resigned. Director SEABRIGHT, Alistair John has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
FELLOWS, Edward
Appointed Date: 06 October 2016
48 years old

Director
SKINNER, Robert James
Appointed Date: 06 October 2016
44 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 09 February 2012

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
BOYLE, Nicholas Thomson
Resigned: 01 November 2012
Appointed Date: 04 April 2012
59 years old

Director
GOODWIN, David Roy
Resigned: 06 October 2016
Appointed Date: 11 December 2015
38 years old

Director
LA LOGGIA, Giuseppe, Dr
Resigned: 19 June 2015
Appointed Date: 10 October 2013
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 01 February 2012
69 years old

Director
SEABRIGHT, Alistair John
Resigned: 22 November 2012
Appointed Date: 04 April 2012
64 years old

Director
SETCHELL, Matthew George
Resigned: 11 December 2015
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 01 November 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 04 April 2012
Appointed Date: 01 February 2012

Persons With Significant Control

Tm Solar Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLOTHILDA SOLAR LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Jan 2017
Director's details changed for Mr Robert James Skinner on 24 January 2017
11 Oct 2016
Termination of appointment of David Roy Goodwin as a director on 6 October 2016
11 Oct 2016
Appointment of Mr Edward Fellows as a director on 6 October 2016
07 Oct 2016
Termination of appointment of Ocs Services Limited as a director on 6 October 2016
...
... and 52 more events
05 Apr 2012
Appointment of Alistair John Seabright as a director
05 Apr 2012
Appointment of Mr Nicholas Boyle as a director
05 Apr 2012
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 5 April 2012
10 Feb 2012
Appointment of Tracey Jane Spevack as a secretary
01 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLOTHILDA SOLAR LIMITED Charges

16 August 2013
Charge code 0793 1327 0001
Delivered: 20 August 2013
Status: Satisfied on 11 December 2015
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…