WILDMORE RENEWABLES LIMITED
LONDON

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

Company number 08680211
Status Active
Incorporation Date 6 September 2013
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Matthew George Setchell as a director on 24 March 2017; Termination of appointment of Giuseppe La Loggia as a director on 24 March 2017; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of WILDMORE RENEWABLES LIMITED are www.wildmorerenewables.co.uk, and www.wildmore-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one 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.Wildmore Renewables Limited is a Private Limited Company. The company registration number is 08680211. Wildmore Renewables Limited has been working since 06 September 2013. The present status of the company is Active. The registered address of Wildmore Renewables Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna, Company Secretary is a Secretary of the company. SETCHELL, Matthew George is a Director of the company. OCS SERVICES LIMITED is a Director of the company. Director BERTHIER, Constance has been resigned. Director JONES, Ruby Ravinder has been resigned. Director LA LOGGIA, Giuseppe, Dr has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

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

Director
SETCHELL, Matthew George
Appointed Date: 24 March 2017
48 years old

Director
OCS SERVICES LIMITED
Appointed Date: 01 May 2014

Resigned Directors

Director
BERTHIER, Constance
Resigned: 29 October 2014
Appointed Date: 01 May 2014
43 years old

Director
JONES, Ruby Ravinder
Resigned: 01 May 2014
Appointed Date: 06 September 2013
49 years old

Director
LA LOGGIA, Giuseppe, Dr
Resigned: 24 March 2017
Appointed Date: 29 October 2014
49 years old

Persons With Significant Control

Brangus Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILDMORE RENEWABLES LIMITED Events

24 Mar 2017
Appointment of Mr Matthew George Setchell as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Giuseppe La Loggia as a director on 24 March 2017
07 Dec 2016
Total exemption full accounts made up to 29 February 2016
12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Aug 2016
Director's details changed for Ocs Services Limited on 15 December 2014
...
... and 17 more events
29 May 2014
Appointment of Constance Berthier as a director
29 May 2014
Termination of appointment of Ruby Jones as a director
29 May 2014
Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 29 May 2014
16 May 2014
Registration of charge 086802110001
06 Sep 2013
Incorporation
Statement of capital on 2013-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

WILDMORE RENEWABLES LIMITED Charges

14 July 2014
Charge code 0868 0211 0002
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: L/H land near tops farm laburnum house langrick boston…
1 May 2014
Charge code 0868 0211 0001
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Contains fixed charge…