MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED
LONDON MEIF RENEWABLE ENERGY (HOLDINGS) LIMITED HACKREMCO (NO. 2233) LIMITED

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

Company number 05375886
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Matthew George Setchell on 20 February 2017; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED are www.meltonrenewableenergyholdings.co.uk, and www.melton-renewable-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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.Melton Renewable Energy Holdings Limited is a Private Limited Company. The company registration number is 05375886. Melton Renewable Energy Holdings Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Melton Renewable Energy Holdings Limited is 6th Floor 33 Holborn London England England Ec1n 2ht. . LUDLOW, Sharna, Company Secretary is a Secretary of the company. SETCHELL, Matthew George is a Director of the company. WILKINSON, Edwin John is a Director of the company. Secretary HELPS, Annabelle Penney has been resigned. Secretary MILNE, Jonathon Scott James has been resigned. Secretary TAN, Dominic has been resigned. Secretary WARD, Karen has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director COGLEY, Jason David has been resigned. Director CRAIG, James Stuart has been resigned. Director HIGGINS, Howard Charles has been resigned. Director KAY, Ian Andrew has been resigned. Director LYGOE, Adam Trevor has been resigned. Director OWENS, David William has been resigned. Director SENIOR, Tim James has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director TILSTONE, David Paul has been resigned. Director WOODESON, Matthew Austin has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, Sharna, Company Secretary
Appointed Date: 06 May 2016

Director
SETCHELL, Matthew George
Appointed Date: 30 October 2015
48 years old

Director
WILKINSON, Edwin John
Appointed Date: 19 July 2007
60 years old

Resigned Directors

Secretary
HELPS, Annabelle Penney
Resigned: 10 June 2010
Appointed Date: 04 March 2005

Secretary
MILNE, Jonathon Scott James
Resigned: 31 March 2014
Appointed Date: 14 December 2007

Secretary
TAN, Dominic
Resigned: 17 September 2015
Appointed Date: 31 March 2014

Secretary
WARD, Karen
Resigned: 06 May 2016
Appointed Date: 05 January 2016

Secretary
EVERSECRETARY LIMITED
Resigned: 05 January 2016
Appointed Date: 17 September 2015

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 04 March 2005
Appointed Date: 25 February 2005

Director
COGLEY, Jason David
Resigned: 11 October 2010
Appointed Date: 09 July 2010
53 years old

Director
CRAIG, James Stuart
Resigned: 27 January 2006
Appointed Date: 04 March 2005
60 years old

Director
HIGGINS, Howard Charles
Resigned: 30 October 2015
Appointed Date: 21 December 2010
72 years old

Director
KAY, Ian Andrew
Resigned: 05 October 2007
Appointed Date: 04 March 2005
65 years old

Director
LYGOE, Adam Trevor
Resigned: 30 October 2015
Appointed Date: 03 June 2013
47 years old

Director
OWENS, David William
Resigned: 30 November 2006
Appointed Date: 27 January 2006
73 years old

Director
SENIOR, Tim James
Resigned: 06 October 2016
Appointed Date: 30 October 2015
54 years old

Director
STANLEY, Martin Stephen William
Resigned: 09 July 2010
Appointed Date: 04 March 2005
62 years old

Director
TILSTONE, David Paul
Resigned: 30 October 2015
Appointed Date: 28 November 2006
56 years old

Director
WOODESON, Matthew Austin
Resigned: 16 August 2012
Appointed Date: 23 November 2011
53 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 04 March 2005
Appointed Date: 25 February 2005

Persons With Significant Control

Melton Renewable Energy Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 Nov 2016
Group of companies' accounts made up to 30 June 2016
06 Oct 2016
Termination of appointment of Tim James Senior as a director on 6 October 2016
01 Jun 2016
Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
...
... and 96 more events
10 Mar 2005
Secretary resigned
10 Mar 2005
Accounting reference date extended from 28/02/06 to 31/03/06
10 Mar 2005
Registered office changed on 10/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
03 Mar 2005
Company name changed hackremco (no. 2233) LIMITED\certificate issued on 03/03/05
25 Feb 2005
Incorporation

MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED Charges

5 February 2015
Charge code 0537 5886 0006
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
5 February 2015
Charge code 0537 5886 0005
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: Contains fixed charge…
30 September 2005
Share pledge
Delivered: 19 October 2005
Status: Satisfied on 24 April 2008
Persons entitled: British Gas Trading Limited
Description: The charged portfolio with full title guarantee and by way…
30 September 2005
Third party security over shares
Delivered: 7 October 2005
Status: Satisfied on 24 April 2008
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)
Description: With full title guarantee and by way of first fixed charge…
18 March 2005
Deed of subordination
Delivered: 6 April 2005
Status: Satisfied on 12 May 2015
Persons entitled: Meif Renewable Energy Limited
Description: Any payment or distribution of or on account of or in…
18 March 2005
Third party security over shares
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: All shares in the share capital of the counterparty held by…