MELTON RENEWABLE ENERGY NEWCO LIMITED
LONDON MEIF RENEWABLE ENERGY NEWCO LIMITED

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

Company number 06394318
Status Active
Incorporation Date 9 October 2007
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 seventy-seven events have happened. The last three records are Director's details changed for Mr Matthew George Setchell on 20 February 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of MELTON RENEWABLE ENERGY NEWCO LIMITED are www.meltonrenewableenergynewco.co.uk, and www.melton-renewable-energy-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen 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.Melton Renewable Energy Newco Limited is a Private Limited Company. The company registration number is 06394318. Melton Renewable Energy Newco Limited has been working since 09 October 2007. The present status of the company is Active. The registered address of Melton Renewable Energy Newco Limited is 6th Floor 33 Holborn London England England Ec1n 2ht. . LUDLOW, Sharna 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. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director COGLEY, Jason David has been resigned. Director HIGGINS, Howard Charles has been resigned. Director LYGOE, Adam Trevor 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. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 06 May 2016

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

Director
WILKINSON, Edwin John
Appointed Date: 09 October 2007
60 years old

Resigned Directors

Secretary
HELPS, Annabelle Penney
Resigned: 10 June 2010
Appointed Date: 09 October 2007

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

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 09 October 2007
Appointed Date: 09 October 2007

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

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

Director
LYGOE, Adam Trevor
Resigned: 30 October 2015
Appointed Date: 03 June 2013
47 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: 09 October 2007
62 years old

Director
TILSTONE, David Paul
Resigned: 30 October 2015
Appointed Date: 09 October 2007
56 years old

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

Director
PAILEX NOMINEES LIMITED
Resigned: 09 October 2007
Appointed Date: 09 October 2007

Persons With Significant Control

Melton Renewable Energy (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MELTON RENEWABLE ENERGY NEWCO LIMITED Events

20 Feb 2017
Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 Nov 2016
Full accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
06 Oct 2016
Termination of appointment of Tim James Senior as a director on 6 October 2016
23 Aug 2016
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
...
... and 67 more events
17 Jan 2008
New director appointed
17 Jan 2008
New director appointed
17 Jan 2008
New director appointed
23 Dec 2007
New secretary appointed
09 Oct 2007
Incorporation

MELTON RENEWABLE ENERGY NEWCO LIMITED Charges

5 February 2015
Charge code 0639 4318 0003
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
5 February 2015
Charge code 0639 4318 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: Contains fixed charge…
31 March 2008
Share pledge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: British Gas Trading Limited
Description: The charged portfolio being the shares and the related…