CYNON POWER LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 08604620
Status Active
Incorporation Date 10 July 2013
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 thirty-five events have happened. The last three records are Appointment of Mr Matthew George Setchell as a director on 23 May 2017; Full accounts made up to 30 June 2016; Appointment of Edward Keelan as a director on 2 November 2016. The most likely internet sites of CYNON POWER LIMITED are www.cynonpower.co.uk, and www.cynon-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve 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.Cynon Power Limited is a Private Limited Company. The company registration number is 08604620. Cynon Power Limited has been working since 10 July 2013. The present status of the company is Active. The registered address of Cynon Power Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. FRASER, Alastair Douglas is a Director of the company. KEELAN, Edward is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SETCHELL, Matthew George is a Director of the company. OCS SERVICES LIMITED is a Director of the company. Secretary PAGET, Karen has been resigned. Director FRASER, Alastair Douglas has been resigned. Director LAMBIE, Alexander Scott has been resigned. Director SENIOR, Tim James has been resigned. Director TRUSSLER, Peter John has been resigned. Director TUCKER, Matthew has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
FRASER, Alastair Douglas
Appointed Date: 09 August 2016
60 years old

Director
KEELAN, Edward
Appointed Date: 02 November 2016
44 years old

Director
LATHAM, Paul Stephen
Appointed Date: 21 January 2015
68 years old

Director
SETCHELL, Matthew George
Appointed Date: 23 May 2017
48 years old

Director
OCS SERVICES LIMITED
Appointed Date: 21 January 2015

Resigned Directors

Secretary
PAGET, Karen
Resigned: 21 January 2015
Appointed Date: 10 July 2013

Director
FRASER, Alastair Douglas
Resigned: 21 January 2015
Appointed Date: 10 July 2013
60 years old

Director
LAMBIE, Alexander Scott
Resigned: 21 January 2015
Appointed Date: 10 July 2013
69 years old

Director
SENIOR, Tim James
Resigned: 06 October 2016
Appointed Date: 21 January 2015
54 years old

Director
TRUSSLER, Peter John
Resigned: 21 January 2015
Appointed Date: 10 July 2013
71 years old

Director
TUCKER, Matthew
Resigned: 21 January 2015
Appointed Date: 10 July 2013
51 years old

Persons With Significant Control

The Fern Power Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYNON POWER LIMITED Events

24 May 2017
Appointment of Mr Matthew George Setchell as a director on 23 May 2017
12 Jan 2017
Full accounts made up to 30 June 2016
03 Nov 2016
Appointment of Edward Keelan as a director on 2 November 2016
06 Oct 2016
Termination of appointment of Tim James Senior as a director on 6 October 2016
10 Aug 2016
Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016
...
... and 25 more events
26 Sep 2014
Sub-division of shares on 23 September 2014
11 Aug 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1

24 Jul 2013
Director's details changed for Mr Peter John Trussler on 22 July 2013
22 Jul 2013
Director's details changed for Mr Peter John Trussler on 22 July 2013
10 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CYNON POWER LIMITED Charges

24 September 2014
Charge code 0860 4620 0002
Delivered: 2 October 2014
Status: Satisfied on 22 April 2015
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…
12 September 2014
Charge code 0860 4620 0001
Delivered: 30 September 2014
Status: Satisfied on 2 October 2014
Persons entitled: Fern Trading Limited
Description: All freehold and leasehold property of the company and all…