FREE POWER FOR SCHOOLS 13 LIMITED
LONDON

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

Company number 07837809
Status Active
Incorporation Date 7 November 2011
Company Type Private Limited Company
Address 7TH 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 forty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Registration of charge 078378090001, created on 24 March 2016. The most likely internet sites of FREE POWER FOR SCHOOLS 13 LIMITED are www.freepowerforschools13.co.uk, and www.free-power-for-schools-13.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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.Free Power For Schools 13 Limited is a Private Limited Company. The company registration number is 07837809. Free Power For Schools 13 Limited has been working since 07 November 2011. The present status of the company is Active. The registered address of Free Power For Schools 13 Limited is 7th Floor 33 Holborn London England Ec1n 2ht. . HARDIE, Ian David 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. Secretary WARD, Karen has been resigned. Director BARRETT, Andrew has been resigned. Director GURSOY, Ece has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director WARDLE, John Douglas has been resigned. Director WRIGLEY, Nicholas Andrew has been resigned. The company operates in "Production of electricity".


Current Directors

Director
HARDIE, Ian David
Appointed Date: 17 September 2012
47 years old

Director
MCCARTIE, Paul
Appointed Date: 25 September 2015
49 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: 24 May 2012

Secretary
WARD, Karen
Resigned: 25 September 2015
Appointed Date: 01 May 2015

Director
BARRETT, Andrew
Resigned: 25 September 2015
Appointed Date: 22 September 2015
37 years old

Director
GURSOY, Ece
Resigned: 17 September 2012
Appointed Date: 06 January 2012
50 years old

Director
LA LOGGIA, Giuseppe
Resigned: 22 September 2015
Appointed Date: 03 April 2014
50 years old

Director
LATHAM, Paul Stephen
Resigned: 22 September 2015
Appointed Date: 06 January 2012
68 years old

Director
WARDLE, John Douglas
Resigned: 06 January 2012
Appointed Date: 07 November 2011
64 years old

Director
WRIGLEY, Nicholas Andrew
Resigned: 06 January 2012
Appointed Date: 07 November 2011
64 years old

Persons With Significant Control

Lightsource Viking 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FREE POWER FOR SCHOOLS 13 LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Apr 2016
Registration of charge 078378090001, created on 24 March 2016
12 Jan 2016
Current accounting period extended from 31 December 2015 to 30 April 2016
09 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10.0002

...
... and 38 more events
19 Jan 2012
Appointment of Mrs Ece Gursoy as a director on 6 January 2012
19 Jan 2012
Current accounting period extended from 30 November 2012 to 31 December 2012
19 Jan 2012
Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 19 January 2012
18 Jan 2012
Appointment of Mr Paul Stephen Latham as a director on 6 January 2012
07 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FREE POWER FOR SCHOOLS 13 LIMITED Charges

24 March 2016
Charge code 0783 7809 0001
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…