PAIVATAR POWER LIMITED
LONDON

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

Company number 07447598
Status Active
Incorporation Date 23 November 2010
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Robert James Skinner on 24 January 2017; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Ocs Services Limited as a director on 6 October 2016. The most likely internet sites of PAIVATAR POWER LIMITED are www.paivatarpower.co.uk, and www.paivatar-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten 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.Paivatar Power Limited is a Private Limited Company. The company registration number is 07447598. Paivatar Power Limited has been working since 23 November 2010. The present status of the company is Active. The registered address of Paivatar Power Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. FELLOWS, Edward is a Director of the company. SKINNER, Robert James is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GOODWIN, David Roy has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director MCCARTIE, Paul has been resigned. Director ROGERSON, Simon Andrew has been resigned. Director SEABRIGHT, Alistair John has been resigned. Director THORPE, John Howard has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
FELLOWS, Edward
Appointed Date: 06 October 2016
47 years old

Director
SKINNER, Robert James
Appointed Date: 06 October 2016
43 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 09 March 2012

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
DIGGES, Jonathan Charles Nigel
Resigned: 14 October 2015
Appointed Date: 21 July 2015
54 years old

Director
GOODWIN, David Roy
Resigned: 06 October 2016
Appointed Date: 11 November 2015
38 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 22 November 2012
68 years old

Director
LATHAM, Paul Stephen
Resigned: 09 March 2012
Appointed Date: 23 November 2010
68 years old

Director
LEIGH, Joanna
Resigned: 19 June 2015
Appointed Date: 03 April 2014
42 years old

Director
MCCARTIE, Paul
Resigned: 21 July 2015
Appointed Date: 09 March 2012
49 years old

Director
ROGERSON, Simon Andrew
Resigned: 22 November 2012
Appointed Date: 09 March 2012
51 years old

Director
SEABRIGHT, Alistair John
Resigned: 22 November 2012
Appointed Date: 09 March 2012
63 years old

Director
THORPE, John Howard
Resigned: 11 November 2015
Appointed Date: 14 October 2015
46 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 09 March 2012
Appointed Date: 23 November 2010

Persons With Significant Control

Tm Solar Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAIVATAR POWER LIMITED Events

24 Jan 2017
Director's details changed for Mr Robert James Skinner on 24 January 2017
01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
07 Oct 2016
Termination of appointment of Ocs Services Limited as a director on 6 October 2016
07 Oct 2016
Appointment of Mr Robert James Skinner as a director on 6 October 2016
07 Oct 2016
Appointment of Mr Edward Fellows as a director on 6 October 2016
...
... and 64 more events
09 Mar 2012
Appointment of Simon Andrew Rogerson as a director
09 Mar 2012
Termination of appointment of Ocs Services Limited as a director
21 Dec 2011
Annual return made up to 23 November 2011 with full list of shareholders
05 Oct 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
23 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PAIVATAR POWER LIMITED Charges

4 April 2012
Debenture
Delivered: 19 April 2012
Status: Satisfied on 7 October 2015
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…