FREE POWER FOR SCHOOLS 5 LIMITED
LONDON

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

Company number 07837790
Status Active
Incorporation Date 7 November 2011
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty 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; Appointment of Ms Kareen Boutonnat as a director on 5 October 2016. The most likely internet sites of FREE POWER FOR SCHOOLS 5 LIMITED are www.freepowerforschools5.co.uk, and www.free-power-for-schools-5.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 5 Limited is a Private Limited Company. The company registration number is 07837790. Free Power For Schools 5 Limited has been working since 07 November 2011. The present status of the company is Active. The registered address of Free Power For Schools 5 Limited is 7th Floor 33 Holborn London England England Ec1n 2ht. . BOUTONNAT, Kareen 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 DAVIS, Benjamin Thomas Kidd has been resigned. Director HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director WARDLE, John Douglas has been resigned. Director WRIGLEY, Nicholas Andrew has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BOUTONNAT, Kareen
Appointed Date: 05 October 2016
55 years old

Director
MCCARTIE, Paul
Appointed Date: 22 May 2015
49 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 22 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 24 May 2012

Director
ARTHUR, Timothy
Resigned: 05 October 2016
Appointed Date: 21 March 2014
63 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 17 October 2014
Appointed Date: 22 November 2012
50 years old

Director
HULATT, Christopher Robert
Resigned: 13 April 2015
Appointed Date: 06 January 2012
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 13 April 2015
Appointed Date: 17 October 2014
50 years old

Director
LEE, James Anthony
Resigned: 21 March 2014
Appointed Date: 06 January 2012
54 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

Director
OCS SERVICES LIMITED
Resigned: 22 May 2015
Appointed Date: 13 April 2015

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 5 LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 Oct 2016
Appointment of Ms Kareen Boutonnat as a director on 5 October 2016
13 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
04 Apr 2016
Registration of charge 078377900001, created on 24 March 2016
...
... and 40 more events
17 Jan 2012
Appointment of Mr James Anthony Lee as a director
17 Jan 2012
Appointment of Mr Christopher Robert Hulatt as a director
17 Jan 2012
Registered office address changed from 71 London Road Kent England and Wales TN13 1AX United Kingdom on 17 January 2012
17 Jan 2012
Current accounting period extended from 30 November 2012 to 31 December 2012
07 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FREE POWER FOR SCHOOLS 5 LIMITED Charges

24 March 2016
Charge code 0783 7790 0001
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…