GWEL OPERATING COMPANY LIMITED
LONDON INTERCEDE 2449 LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 08132383
Status Active
Incorporation Date 5 July 2012
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1 . The most likely internet sites of GWEL OPERATING COMPANY LIMITED are www.gweloperatingcompany.co.uk, and www.gwel-operating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwel Operating Company Limited is a Private Limited Company. The company registration number is 08132383. Gwel Operating Company Limited has been working since 05 July 2012. The present status of the company is Active. The registered address of Gwel Operating Company Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . ROBERTSON, Peter is a Secretary of the company. BOOTH, Elaine Janet, Dr is a Director of the company. FOWLIE, Irene May is a Director of the company. FOWLIE, James Hendry is a Director of the company. SMITH, John Buchan is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROBERTSON, Peter
Appointed Date: 22 August 2012

Director
BOOTH, Elaine Janet, Dr
Appointed Date: 22 August 2012
58 years old

Director
FOWLIE, Irene May
Appointed Date: 22 August 2012
73 years old

Director
FOWLIE, James Hendry
Appointed Date: 22 August 2012
75 years old

Director
SMITH, John Buchan
Appointed Date: 14 February 2014
50 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 August 2012
Appointed Date: 05 July 2012

Director
YUILL, William George Henry
Resigned: 22 August 2012
Appointed Date: 05 July 2012
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 22 August 2012
Appointed Date: 05 July 2012

Director
MITRE SECRETARIES LIMITED
Resigned: 22 August 2012
Appointed Date: 05 July 2012

Persons With Significant Control

Greenside Wind Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GWEL OPERATING COMPANY LIMITED Events

11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
20 Apr 2016
Accounts for a small company made up to 31 August 2015
03 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

02 Jul 2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015
21 Apr 2015

...
... and 17 more events
04 Sep 2012
Appointment of Irene May Fowlie as a director on 22 August 2012
04 Sep 2012
Appointment of James Hendry Fowlie as a director on 22 August 2012
27 Jul 2012
Company name changed intercede 2449 LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19

27 Jul 2012
Change of name notice
05 Jul 2012
Incorporation

GWEL OPERATING COMPANY LIMITED Charges

19 February 2014
Charge code 0813 2383 0004
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Tridos Bank N.V.
Description: Notification of addition to or amendment of charge…
19 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: The whole of the property (including uncalled capital) and…
18 February 2013
Standard security
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Tridos Bank N.V.
Description: Interest in a lease of subjects at overside, st fergus…
18 February 2013
Standard security
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Tridos Bank N.V.
Description: Interest in a lease of subjects at greenwellheads farm, st…