SSB RADCLIFFE LTD
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 08898394
Status Active
Incorporation Date 17 February 2014
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, ENGLAND, EC4V 6BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 35140 - Trade of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Eleni Elpis Nassopoulou as a director on 11 May 2016. The most likely internet sites of SSB RADCLIFFE LTD are www.ssbradcliffe.co.uk, and www.ssb-radcliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ssb Radcliffe Ltd is a Private Limited Company. The company registration number is 08898394. Ssb Radcliffe Ltd has been working since 17 February 2014. The present status of the company is Active. The registered address of Ssb Radcliffe Ltd is New Bridge Street House 30 34 New Bridge Street London England Ec4v 6bj. . CHENG, Wyman Paul is a Director of the company. GUO, Jia Qi Maria is a Director of the company. NG, Chor Sin Thomas is a Director of the company. TSAI, Chen Chang is a Director of the company. Secretary CROSS, Jeremy has been resigned. Director HUNT, Stephen Burnau has been resigned. Director MILL, Douglas has been resigned. Director NASSOPOULOU, Eleni Elpis has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. Director STEYNOR, James Henry has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CHENG, Wyman Paul
Appointed Date: 29 October 2015
71 years old

Director
GUO, Jia Qi Maria
Appointed Date: 03 November 2015
43 years old

Director
NG, Chor Sin Thomas
Appointed Date: 29 October 2015
67 years old

Director
TSAI, Chen Chang
Appointed Date: 29 October 2015
62 years old

Resigned Directors

Secretary
CROSS, Jeremy
Resigned: 15 July 2015
Appointed Date: 11 March 2015

Director
HUNT, Stephen Burnau
Resigned: 29 October 2015
Appointed Date: 15 July 2015
85 years old

Director
MILL, Douglas
Resigned: 10 March 2015
Appointed Date: 17 February 2014
62 years old

Director
NASSOPOULOU, Eleni Elpis
Resigned: 11 May 2016
Appointed Date: 15 July 2015
65 years old

Director
PAYNE, Timothy
Resigned: 15 July 2015
Appointed Date: 11 March 2015
62 years old

Director
PIKE, Adrian John
Resigned: 15 July 2015
Appointed Date: 11 March 2015
58 years old

Director
STEYNOR, James Henry
Resigned: 11 March 2015
Appointed Date: 17 February 2014
69 years old

Persons With Significant Control

Solar Plus Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SSB RADCLIFFE LTD Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Termination of appointment of Eleni Elpis Nassopoulou as a director on 11 May 2016
06 Jun 2016
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 June 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

...
... and 24 more events
12 Apr 2015
Termination of appointment of James Henry Steynor as a director on 11 March 2015
12 Apr 2015
Registered office address changed from Unit 9 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ to Unit 9 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 12 April 2015
12 Apr 2015
Registered office address changed from Russel House Mill Road Langley Moor Co. Durham DH7 8HJ to Unit 9 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 12 April 2015
23 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

17 Feb 2014
Incorporation
Statement of capital on 2014-02-17
  • GBP 1

SSB RADCLIFFE LTD Charges

30 November 2015
Charge code 0889 8394 0001
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch, One Canada Square, London E14 5AL, England , in Its Capacity as Security Trustee for Each of the Secured Parties
Description: The mortgaged property being the leasehold land located on…