LARIGAN POWER LIMITED
LONDON

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

Company number 09130849
Status Active
Incorporation Date 15 July 2014
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Appointment of Christopher Carlson as a director on 2 November 2016; Termination of appointment of Edward Keelan as a director on 2 November 2016; Termination of appointment of Christopher Carlson as a director on 2 November 2016. The most likely internet sites of LARIGAN POWER LIMITED are www.lariganpower.co.uk, and www.larigan-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three 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.Larigan Power Limited is a Private Limited Company. The company registration number is 09130849. Larigan Power Limited has been working since 15 July 2014. The present status of the company is Active. The registered address of Larigan Power Limited is 6th Floor 33 Holborn London Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. CARLSON, Christopher is a Director of the company. FRASER, Alastair Douglas is a Director of the company. OCS SERVICES LIMITED is a Director of the company. Director CARLSON, Christopher has been resigned. Director FRASER, Alastair Douglas has been resigned. Director FRASER, Alastair Douglas has been resigned. Director KEELAN, Edward has been resigned. Director SENIOR, Tim has been resigned. Director TUCKER, Matthew has been resigned. Director VAN DER MERWE, Petrus Lodewikus has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
CARLSON, Christopher
Appointed Date: 02 November 2016
48 years old

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

Director
OCS SERVICES LIMITED
Appointed Date: 28 April 2015

Resigned Directors

Director
CARLSON, Christopher
Resigned: 02 November 2016
Appointed Date: 03 October 2016
48 years old

Director
FRASER, Alastair Douglas
Resigned: 13 January 2016
Appointed Date: 11 August 2015
59 years old

Director
FRASER, Alastair Douglas
Resigned: 20 November 2014
Appointed Date: 15 July 2014
59 years old

Director
KEELAN, Edward
Resigned: 02 November 2016
Appointed Date: 28 April 2015
44 years old

Director
SENIOR, Tim
Resigned: 28 April 2015
Appointed Date: 20 November 2014
54 years old

Director
TUCKER, Matthew
Resigned: 28 April 2015
Appointed Date: 15 July 2014
51 years old

Director
VAN DER MERWE, Petrus Lodewikus
Resigned: 03 October 2016
Appointed Date: 19 February 2016
49 years old

Persons With Significant Control

Dispater Reserve Power Ltd
Notified on: 2 June 2016
Nature of control: Ownership of shares – 75% or more

LARIGAN POWER LIMITED Events

04 Nov 2016
Appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016
Termination of appointment of Edward Keelan as a director on 2 November 2016
03 Nov 2016
Termination of appointment of Christopher Carlson as a director on 2 November 2016
04 Oct 2016
Appointment of Christopher Carlson as a director on 3 October 2016
04 Oct 2016
Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016
...
... and 21 more events
21 May 2015
Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom to 6th Floor 33 Holborn London EC1N 2HT on 21 May 2015
18 Dec 2014
Appointment of Mr Tim Senior as a director on 20 November 2014
03 Dec 2014
Termination of appointment of Alastair Douglas Fraser as a director on 20 November 2014
27 Oct 2014
Current accounting period shortened from 31 July 2015 to 31 March 2015
15 Jul 2014
Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

LARIGAN POWER LIMITED Charges

4 April 2016
Charge code 0913 0849 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Terido LLP
Description: Units B1-B3 coed cae industrial estate, pontyclyn, CF72…
6 August 2015
Charge code 0913 0849 0001
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Terido LLP
Description: All present and future freehold and leasehold property and…