SULA POWER LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HU

Company number 07447573
Status Active
Incorporation Date 23 November 2010
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, EC1N 2HU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 23 November 2016 with updates; Appointment of William Cooper as a director on 5 October 2016. The most likely internet sites of SULA POWER LIMITED are www.sulapower.co.uk, and www.sula-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven 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.Sula Power Limited is a Private Limited Company. The company registration number is 07447573. Sula Power Limited has been working since 23 November 2010. The present status of the company is Active. The registered address of Sula Power Limited is 7th Floor 33 Holborn London Ec1n 2hu. . COOPER, William James is a Director of the company. MCCARTIE, Paul is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Director ARTHUR, Timothy has been resigned. Director JOHNSTON, Katrina Anne has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna 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

Director
COOPER, William James
Appointed Date: 05 October 2016
52 years old

Director
MCCARTIE, Paul
Appointed Date: 08 January 2015
49 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 08 January 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 15 March 2012

Secretary
WHITTEN, Celia Linda
Resigned: 15 March 2012
Appointed Date: 04 April 2011

Director
ARTHUR, Timothy
Resigned: 05 October 2016
Appointed Date: 21 March 2014
63 years old

Director
JOHNSTON, Katrina Anne
Resigned: 12 June 2014
Appointed Date: 06 June 2011
54 years old

Director
LATHAM, Paul Stephen
Resigned: 22 December 2014
Appointed Date: 23 November 2010
68 years old

Director
LEE, James Anthony
Resigned: 21 March 2014
Appointed Date: 04 April 2011
54 years old

Director
LEIGH, Joanna
Resigned: 22 December 2014
Appointed Date: 12 June 2014
42 years old

Director
OCS SERVICES LIMITED
Resigned: 08 January 2015
Appointed Date: 22 December 2014

Director
OCS SERVICES LIMITED
Resigned: 04 April 2011
Appointed Date: 23 November 2010

Persons With Significant Control

Lightsource Radiate 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SULA POWER LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
17 Oct 2016
Appointment of William Cooper as a director on 5 October 2016
17 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
17 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
...
... and 70 more events
11 Apr 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

11 Apr 2011
Appointment of Celia Linda Whitten as a secretary
11 Apr 2011
Appointment of Mr James Anthony Lee as a director
11 Apr 2011
Termination of appointment of Ocs Services Limited as a director
23 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SULA POWER LIMITED Charges

14 December 2015
Charge code 0744 7573 0005
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Mortgage of and fixed charge over the land listed in…
4 November 2015
Charge code 0744 7573 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties)
Description: T/No SK336440 airspace above the roof of the main warehouse…
19 February 2015
Charge code 0744 7573 0003
Delivered: 26 February 2015
Status: Satisfied on 17 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: L/H airspace above the roof of the main warehouse benacre…
8 January 2015
Charge code 0744 7573 0002
Delivered: 12 January 2015
Status: Satisfied on 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 May 2011
Debenture
Delivered: 10 June 2011
Status: Satisfied on 4 September 2013
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…