HERMITAGE SOLAR PARK LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 08429523
Status Active
Incorporation Date 5 March 2013
Company Type Private Limited Company
Address ANCALA PARTNERS LLP, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registration of charge 084295230002, created on 8 September 2016. The most likely internet sites of HERMITAGE SOLAR PARK LIMITED are www.hermitagesolarpark.co.uk, and www.hermitage-solar-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermitage Solar Park Limited is a Private Limited Company. The company registration number is 08429523. Hermitage Solar Park Limited has been working since 05 March 2013. The present status of the company is Active. The registered address of Hermitage Solar Park Limited is Ancala Partners Llp 40 Gracechurch Street London England Ec3v 0bt. . ARHANCHIAGUE, Francois-Xavier is a Director of the company. MELLOR, Lee Stephen is a Director of the company. NIU, Mei is a Director of the company. Secretary EYLES, Louise has been resigned. Director BARNES, Nigel Leonard Martin has been resigned. Director CROSS, Jeremy David has been resigned. Director DAVIES, Peter Joseph Mansel has been resigned. Director LANE, Delvin Martin has been resigned. Director MOUATT, Kevin Clifford has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. Director STREET, Nigel has been resigned. The company operates in "Production of electricity".


Current Directors

Director
ARHANCHIAGUE, Francois-Xavier
Appointed Date: 07 July 2016
39 years old

Director
MELLOR, Lee Stephen
Appointed Date: 07 July 2016
41 years old

Director
NIU, Mei
Appointed Date: 07 July 2016
52 years old

Resigned Directors

Secretary
EYLES, Louise
Resigned: 24 March 2016
Appointed Date: 05 March 2013

Director
BARNES, Nigel Leonard Martin
Resigned: 12 October 2015
Appointed Date: 17 September 2014
60 years old

Director
CROSS, Jeremy David
Resigned: 07 July 2016
Appointed Date: 24 March 2016
42 years old

Director
DAVIES, Peter Joseph Mansel
Resigned: 24 March 2016
Appointed Date: 05 March 2013
63 years old

Director
LANE, Delvin Martin
Resigned: 30 June 2016
Appointed Date: 14 April 2016
51 years old

Director
MOUATT, Kevin Clifford
Resigned: 07 July 2016
Appointed Date: 14 April 2016
64 years old

Director
PAYNE, Timothy
Resigned: 31 May 2016
Appointed Date: 24 March 2016
62 years old

Director
PIKE, Adrian John
Resigned: 31 May 2016
Appointed Date: 24 March 2016
58 years old

Director
STREET, Nigel
Resigned: 24 March 2016
Appointed Date: 17 September 2014
68 years old

Persons With Significant Control

Daedalus Acquisitions Limited
Notified on: 23 May 2016
Nature of control: Ownership of shares – 75% or more

HERMITAGE SOLAR PARK LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
16 Sep 2016
Registration of charge 084295230002, created on 8 September 2016
19 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jul 2016
Resolutions
  • RES13 ‐ Various company business 07/07/2016

...
... and 23 more events
19 Feb 2015
Total exemption small company accounts made up to 31 March 2014
17 Sep 2014
Appointment of Mr Nigel Street as a director on 17 September 2014
17 Sep 2014
Appointment of Mr Nigel Leonard Martin Barnes as a director on 17 September 2014
10 Apr 2014
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100

05 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HERMITAGE SOLAR PARK LIMITED Charges

8 September 2016
Charge code 0842 9523 0002
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Ing Bank N.V. (As Security Trustee)
Description: N/A…
7 July 2016
Charge code 0842 9523 0001
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Ing Bank N.V (As Security Trustee)
Description: Clayhill farm, westoning, MK45 5JD registered title number:…