BANKS RENEWABLES LIMITED
DURHAM GILBERT GRAY LIMITED

Hellopages » County Durham » County Durham » DH7 8XL

Company number 02387216
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address INKERMAN HOUSE ST. JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Director's details changed for Mr Richard John Dunkley on 7 April 2017; Part of the property or undertaking has been released from charge 1; Part of the property or undertaking has been released from charge 1. The most likely internet sites of BANKS RENEWABLES LIMITED are www.banksrenewables.co.uk, and www.banks-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Banks Renewables Limited is a Private Limited Company. The company registration number is 02387216. Banks Renewables Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Banks Renewables Limited is Inkerman House St Johns Road Meadowfield Durham County Durham Dh7 8xl. . MARTIN, David Joseph is a Secretary of the company. ANDERSON, Colin is a Director of the company. BANKS, Harry James is a Director of the company. DUNKLEY, Richard John is a Director of the company. FISHER, Andrew Simon David is a Director of the company. Director BROWN, Neil Andrew has been resigned. Director DICKENSON, John Alwyn has been resigned. Director DYKE, Philip Lionel has been resigned. Director KLEIN, Stephen Richard has been resigned. Director MORL, Ian Michael has been resigned. Director SMITH, Graham has been resigned. Director TONKS, Stephen Richard has been resigned. Director WILLIAMS, Robert Llewellyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
ANDERSON, Colin
Appointed Date: 18 November 2010
55 years old

Director
BANKS, Harry James

84 years old

Director
DUNKLEY, Richard John
Appointed Date: 19 October 2009
56 years old

Director
FISHER, Andrew Simon David
Appointed Date: 18 June 2015
54 years old

Resigned Directors

Director
BROWN, Neil Andrew
Resigned: 18 September 2012
Appointed Date: 10 April 2006
66 years old

Director
DICKENSON, John Alwyn
Resigned: 21 April 2009
Appointed Date: 10 April 2006
74 years old

Director
DYKE, Philip Lionel
Resigned: 30 November 2015
Appointed Date: 19 October 2006
63 years old

Director
KLEIN, Stephen Richard
Resigned: 13 October 2015
Appointed Date: 18 July 2013
64 years old

Director
MORL, Ian Michael
Resigned: 31 December 2009
Appointed Date: 14 August 2007
66 years old

Director
SMITH, Graham
Resigned: 30 June 2011
Appointed Date: 23 December 2008
63 years old

Director
TONKS, Stephen Richard
Resigned: 28 May 2013
Appointed Date: 20 October 2010
61 years old

Director
WILLIAMS, Robert Llewellyn
Resigned: 22 June 2010
Appointed Date: 14 April 2008
54 years old

Persons With Significant Control

The Banks Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANKS RENEWABLES LIMITED Events

11 Apr 2017
Director's details changed for Mr Richard John Dunkley on 7 April 2017
13 Feb 2017
Part of the property or undertaking has been released from charge 1
21 Nov 2016
Part of the property or undertaking has been released from charge 1
11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
22 Aug 2016
Director's details changed for Mr Richard John Dunkley on 21 April 2016
...
... and 109 more events
25 Aug 1989
Secretary resigned;new secretary appointed

25 Aug 1989
Director resigned;new director appointed

25 Aug 1989
Registered office changed on 25/08/89 from: 2 baches street london N1 6UB
25 Aug 1989
Company name changed\certificate issued on 25/08/89
22 May 1989
Incorporation

BANKS RENEWABLES LIMITED Charges

26 April 2012
Share charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: By way of first fixed charge the charged assets being the…
29 February 2012
A share charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: First fixed charge the charged assets meaning the shares…
16 March 2011
Share charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The charged assets meaning the shares being one ordinary…
16 March 2011
Share charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The shares in banks renewables (marr wind farm) limited and…
16 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…