REDLAKE POWER LIMITED
LONDON

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

Company number 09415417
Status Active
Incorporation Date 30 January 2015
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 twenty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 30 June 2016; Appointment of Christopher Carlson as a director on 2 November 2016. The most likely internet sites of REDLAKE POWER LIMITED are www.redlakepower.co.uk, and www.redlake-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight 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.Redlake Power Limited is a Private Limited Company. The company registration number is 09415417. Redlake Power Limited has been working since 30 January 2015. The present status of the company is Active. The registered address of Redlake Power Limited is 6th Floor 33 Holborn London England 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 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 October 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: 12 August 2015
59 years old

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

Director
SENIOR, Tim
Resigned: 28 October 2015
Appointed Date: 30 January 2015
54 years old

Director
TUCKER, Matthew
Resigned: 28 October 2015
Appointed Date: 30 January 2015
51 years old

Director
VAN DER MERWE, Petrus Lodewikus
Resigned: 03 October 2016
Appointed Date: 18 February 2016
49 years old

Persons With Significant Control

Monchina Limited
Notified on: 2 June 2016
Nature of control: Ownership of shares – 75% or more

REDLAKE POWER LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
07 Nov 2016
Total exemption full accounts made up to 30 June 2016
04 Nov 2016
Appointment of Christopher Carlson as a director on 2 November 2016
03 Nov 2016
Termination of 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
...
... and 18 more events
03 Nov 2015
Appointment of Edward Keelan as a director on 28 October 2015
03 Nov 2015
Appointment of Ocs Services Limited as a director on 28 October 2015
03 Nov 2015
Registered office address changed from 18 Park Place First Floor Cardiff CF10 3DQ United Kingdom to 6th Floor 33 Holborn London EC1N 2HT on 3 November 2015
12 Aug 2015
Appointment of Mr Alastair Douglas Fraser as a director on 12 August 2015
30 Jan 2015
Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

REDLAKE POWER LIMITED Charges

31 October 2016
Charge code 0941 5417 0002
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: The additional property: the leasehold interest in land and…
30 November 2015
Charge code 0941 5417 0001
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: All present and future freehold and leasehold property and…