RHEIDOL 2008 TRUSTEES LIMITED
LONDON HOLSHAMHAVEN LIMITED

Hellopages » City of London » City of London » EC2R 6PP

Company number 06635014
Status Active
Incorporation Date 1 July 2008
Company Type Private Limited Company
Address 4TH FLOOR, 41 MOORGATE, LONDON, EC2R 6PP
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of RHEIDOL 2008 TRUSTEES LIMITED are www.rheidol2008trustees.co.uk, and www.rheidol-2008-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rheidol 2008 Trustees Limited is a Private Limited Company. The company registration number is 06635014. Rheidol 2008 Trustees Limited has been working since 01 July 2008. The present status of the company is Active. The registered address of Rheidol 2008 Trustees Limited is 4th Floor 41 Moorgate London Ec2r 6pp. . RUMBLE, David John is a Secretary of the company. HARRIS, Adrian Geoffrey is a Director of the company. SHAW, Stuart Graham is a Director of the company. SORSBY, Sorrel Anne is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary FORSYTH, Duncan Ryder Douglas has been resigned. Secretary LOMBNES, Heidi has been resigned. Secretary GOODWILLE LIMITED has been resigned. Director BIRKELAND, Anne Elisabeth Drange has been resigned. Director HAUGEN, Einar Olav has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LOMBNES, Heidi has been resigned. Director PUDGE, David John has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
RUMBLE, David John
Appointed Date: 29 January 2015

Director
HARRIS, Adrian Geoffrey
Appointed Date: 21 August 2008
78 years old

Director
SHAW, Stuart Graham
Appointed Date: 19 February 2009
62 years old

Director
SORSBY, Sorrel Anne
Appointed Date: 20 July 2011
63 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 21 August 2008
Appointed Date: 01 July 2008

Secretary
FORSYTH, Duncan Ryder Douglas
Resigned: 29 January 2015
Appointed Date: 02 March 2010

Secretary
LOMBNES, Heidi
Resigned: 02 March 2010
Appointed Date: 21 August 2008

Secretary
GOODWILLE LIMITED
Resigned: 25 January 2013
Appointed Date: 17 November 2010

Director
BIRKELAND, Anne Elisabeth Drange
Resigned: 20 July 2011
Appointed Date: 21 August 2008
61 years old

Director
HAUGEN, Einar Olav
Resigned: 19 February 2009
Appointed Date: 21 August 2008
72 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 21 August 2008
Appointed Date: 01 July 2008
55 years old

Director
LOMBNES, Heidi
Resigned: 21 August 2008
Appointed Date: 21 August 2008
54 years old

Director
PUDGE, David John
Resigned: 21 August 2008
Appointed Date: 01 July 2008
60 years old

Persons With Significant Control

Statkraft Energy Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

RHEIDOL 2008 TRUSTEES LIMITED Events

21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

29 Jan 2015
Termination of appointment of Duncan Ryder Douglas Forsyth as a secretary on 29 January 2015
...
... and 37 more events
22 Aug 2008
Director appointed adrian geoffrey harris
22 Aug 2008
Registered office changed on 22/08/2008 from 10 upper bank street london E14 5JJ
22 Aug 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
21 Aug 2008
Company name changed holshamhaven LIMITED\certificate issued on 02/09/08
01 Jul 2008
Incorporation