COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD
LONDON COUNTRYSIDE RENEWABLES LTD

Hellopages » City of London » City of London » EC3M 3AJ

Company number 07542188
Status Active
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address GREAT LAKES REINSURANCE (UK) SE PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 3AJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017; Termination of appointment of Hrvoje Jelicic as a director on 28 February 2017. The most likely internet sites of COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD are www.countrysiderenewablesforestheath.co.uk, and www.countryside-renewables-forest-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countryside Renewables Forest Heath Ltd is a Private Limited Company. The company registration number is 07542188. Countryside Renewables Forest Heath Ltd has been working since 24 February 2011. The present status of the company is Active. The registered address of Countryside Renewables Forest Heath Ltd is Great Lakes Reinsurance Uk Se Plantation Place 30 Fenchurch Street London United Kingdom Ec3m 3aj. . GENTLES, Ian Thomas is a Director of the company. KLATT, Nils is a Director of the company. Director ALTENBURGER, Ralph Hellmuth, Dr has been resigned. Director DUNLOP, Clare Jana has been resigned. Director DUNLOP, John William has been resigned. Director GROSS, Denis Roger, Dr has been resigned. Director JELICIC, Hrvoje has been resigned. Director ORTMANN, Benedickt Burchard Maria, Dr has been resigned. Director SAUER, Alexander has been resigned. Director STEGNER, Achim Karl-Heinz, Dr has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GENTLES, Ian Thomas
Appointed Date: 31 December 2014
59 years old

Director
KLATT, Nils
Appointed Date: 31 December 2014
51 years old

Resigned Directors

Director
ALTENBURGER, Ralph Hellmuth, Dr
Resigned: 19 June 2015
Appointed Date: 31 December 2014
54 years old

Director
DUNLOP, Clare Jana
Resigned: 25 July 2013
Appointed Date: 24 February 2011
49 years old

Director
DUNLOP, John William
Resigned: 25 July 2013
Appointed Date: 24 February 2011
55 years old

Director
GROSS, Denis Roger, Dr
Resigned: 25 July 2013
Appointed Date: 17 May 2011
74 years old

Director
JELICIC, Hrvoje
Resigned: 28 February 2017
Appointed Date: 31 December 2014
47 years old

Director
ORTMANN, Benedickt Burchard Maria, Dr
Resigned: 31 December 2014
Appointed Date: 25 July 2013
58 years old

Director
SAUER, Alexander
Resigned: 31 December 2014
Appointed Date: 25 July 2013
50 years old

Director
STEGNER, Achim Karl-Heinz, Dr
Resigned: 28 February 2017
Appointed Date: 10 August 2015
57 years old

Persons With Significant Control

Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD Events

16 May 2017
Confirmation statement made on 16 May 2017 with updates
14 Mar 2017
Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017
14 Mar 2017
Termination of appointment of Hrvoje Jelicic as a director on 28 February 2017
31 Aug 2016
Registered office address changed from C/O Great Lakes Reinsurance Plantation Place 30 Fenchurch Street London EC3M 3AJ to Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on 31 August 2016
16 Aug 2016
Full accounts made up to 31 December 2015
...
... and 39 more events
06 Nov 2012
Company name changed countryside renewables LTD\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution

29 Oct 2012
Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
  • ANNOTATION A second filing SH01 was registered on 24/01/13.

23 May 2012
Annual return made up to 16 May 2012 with full list of shareholders
20 May 2011
Appointment of Denis Gross as a director
24 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted