VALLOIRE POWER LIMITED
LONDON

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

Company number 09127209
Status Active
Incorporation Date 11 July 2014
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 thirty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Edward Keelan as a director on 2 November 2016; Appointment of Christopher Carlson as a director on 2 November 2016. The most likely internet sites of VALLOIRE POWER LIMITED are www.valloirepower.co.uk, and www.valloire-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four 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.Valloire Power Limited is a Private Limited Company. The company registration number is 09127209. Valloire Power Limited has been working since 11 July 2014. The present status of the company is Active. The registered address of Valloire Power Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna, Company Secretary is a Secretary of the company. CARLSON, Christopher is a Director of the company. OCS SERVICES LIMITED is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary WARD, Karen has been resigned. Director BULLOCK, Duncan has been resigned. Director CARLSON, Christopher has been resigned. Director FELLOWS, Edward has been resigned. Director KEELAN, Edward has been resigned. Director VAN DER MERWE, Petrus Lodewikus has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna, Company Secretary
Appointed Date: 16 May 2016

Director
CARLSON, Christopher
Appointed Date: 02 November 2016
48 years old

Director
OCS SERVICES LIMITED
Appointed Date: 11 July 2014

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 11 July 2014

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
BULLOCK, Duncan
Resigned: 13 August 2014
Appointed Date: 11 July 2014
39 years old

Director
CARLSON, Christopher
Resigned: 02 November 2016
Appointed Date: 03 October 2016
48 years old

Director
FELLOWS, Edward
Resigned: 04 June 2015
Appointed Date: 13 August 2014
47 years old

Director
KEELAN, Edward
Resigned: 02 November 2016
Appointed Date: 04 June 2015
44 years old

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

Persons With Significant Control

Octopus Investments Nominees Limited
Notified on: 2 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Octopus Apollo Vct Plc
Notified on: 2 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALLOIRE POWER LIMITED Events

10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Termination of appointment of Edward Keelan as a director on 2 November 2016
03 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
24 Oct 2016
Registration of charge 091272090001, created on 14 October 2016
...
... and 20 more events
15 Dec 2014
Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
22 Oct 2014
Current accounting period shortened from 31 July 2015 to 28 February 2015
15 Aug 2014
Termination of appointment of Duncan Bullock as a director on 13 August 2014
15 Aug 2014
Appointment of Edward Fellows as a director on 13 August 2014
11 Jul 2014
Incorporation
Statement of capital on 2014-07-11
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

VALLOIRE POWER LIMITED Charges

14 October 2016
Charge code 0912 7209 0001
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…