RENEWABLE CLEAN ENERGY LIMITED
LONDON EAGA CLEAN ENERGY LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 07208883
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 . The most likely internet sites of RENEWABLE CLEAN ENERGY LIMITED are www.renewablecleanenergy.co.uk, and www.renewable-clean-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renewable Clean Energy Limited is a Private Limited Company. The company registration number is 07208883. Renewable Clean Energy Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of Renewable Clean Energy Limited is St Helen S 1 Undershaft London England Ec3p 3dq. . ECOVISION (GROUP) LIMITED is a Secretary of the company. APPLEYARD, Andrew Charles is a Director of the company. HILL, Barry Steven is a Director of the company. SKINNER, David Stephen, Dr is a Director of the company. Secretary JUDD, Christopher Francis has been resigned. Secretary MAFFEI, Westley has been resigned. Secretary SHEPLEY, Alison Margaret has been resigned. Director ADAM, Richard John has been resigned. Director HAYWARD, Alan has been resigned. Director HOWSON, Richard John has been resigned. Director MCDONOUGH, John has been resigned. Director MCMAHON, Michael has been resigned. Director PARKER, Asa Daniel has been resigned. Director RIGG, Christian Alexander has been resigned. Director SPANN, Neil has been resigned. Director TAPP, Richard Francis has been resigned. Director VARLEY, Paul Richard has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ECOVISION (GROUP) LIMITED
Appointed Date: 27 June 2014

Director
APPLEYARD, Andrew Charles
Appointed Date: 27 June 2014
60 years old

Director
HILL, Barry Steven
Appointed Date: 27 June 2014
55 years old

Director
SKINNER, David Stephen, Dr
Appointed Date: 27 June 2014
56 years old

Resigned Directors

Secretary
JUDD, Christopher Francis
Resigned: 14 June 2011
Appointed Date: 30 March 2010

Secretary
MAFFEI, Westley
Resigned: 27 June 2014
Appointed Date: 04 April 2014

Secretary
SHEPLEY, Alison Margaret
Resigned: 27 June 2014
Appointed Date: 08 June 2011

Director
ADAM, Richard John
Resigned: 27 June 2014
Appointed Date: 08 June 2011
67 years old

Director
HAYWARD, Alan
Resigned: 27 June 2014
Appointed Date: 22 January 2014
52 years old

Director
HOWSON, Richard John
Resigned: 27 June 2014
Appointed Date: 08 June 2011
57 years old

Director
MCDONOUGH, John
Resigned: 31 December 2011
Appointed Date: 08 June 2011
73 years old

Director
MCMAHON, Michael
Resigned: 17 January 2011
Appointed Date: 30 March 2010
49 years old

Director
PARKER, Asa Daniel
Resigned: 27 June 2014
Appointed Date: 25 October 2013
52 years old

Director
RIGG, Christian Alexander
Resigned: 30 November 2011
Appointed Date: 30 March 2010
51 years old

Director
SPANN, Neil
Resigned: 22 January 2014
Appointed Date: 17 January 2011
51 years old

Director
TAPP, Richard Francis
Resigned: 27 June 2014
Appointed Date: 08 June 2011
65 years old

Director
VARLEY, Paul Richard
Resigned: 31 May 2012
Appointed Date: 08 June 2011
53 years old

RENEWABLE CLEAN ENERGY LIMITED Events

21 Dec 2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016
17 Sep 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

08 Apr 2016
Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ
13 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 54 more events
15 Mar 2011
Particulars of a mortgage or charge / charge no: 1
01 Feb 2011
Termination of appointment of Michael Mcmahon as a director
17 Jan 2011
Appointment of Mr Neil Spann as a director
08 Apr 2010
Registered office address changed from Partnership House City West Business Park Scottswood Road Newcastle upon Tyne NE4 7DF United Kingdom on 8 April 2010
30 Mar 2010
Incorporation

RENEWABLE CLEAN ENERGY LIMITED Charges

10 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2011
Debenture
Delivered: 15 March 2011
Status: Satisfied on 22 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…