NATURAL POWER SERVICES LIMITED
CASTLE DOUGLAS

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG7 3XS

Company number SC235046
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address THE GREEN HOUSE FORREST ESTATE, ST JOHN'S TOWN OF DALRY, CASTLE DOUGLAS, DUMFRIES & GALLOWAY, DG7 3XS
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 25 December 2015; Confirmation statement made on 7 August 2016 with updates; Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016. The most likely internet sites of NATURAL POWER SERVICES LIMITED are www.naturalpowerservices.co.uk, and www.natural-power-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Natural Power Services Limited is a Private Limited Company. The company registration number is SC235046. Natural Power Services Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Natural Power Services Limited is The Green House Forrest Estate St John S Town of Dalry Castle Douglas Dumfries Galloway Dg7 3xs. . NASH, Richard Matthews is a Secretary of the company. EMERY, Nicholas Andrew is a Director of the company. LEEMING, Edward Martin is a Director of the company. MINDELL, Belinda Rosemary is a Director of the company. SAINSBURY, Jeremy Barton is a Director of the company. Secretary EMERY, Nicholas Andrew has been resigned. Secretary EMMERSON, Kirsty Elizabeth has been resigned. Secretary MACMILLAN, William has been resigned. Secretary WJM SECRETARIES LIMITED has been resigned. Director DOWLER, Jeremy has been resigned. Director EMERY, Nicholas Andrew has been resigned. Director HALL, Stuart Henderson has been resigned. Director MACKENZIE, Scott has been resigned. Director WALLACE, John Cameron has been resigned. Director WALSH, Pauline Mary has been resigned. Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
NASH, Richard Matthews
Appointed Date: 01 October 2013

Director
EMERY, Nicholas Andrew
Appointed Date: 15 April 2013
64 years old

Director
LEEMING, Edward Martin
Appointed Date: 07 August 2002
59 years old

Director
MINDELL, Belinda Rosemary
Appointed Date: 01 March 2016
58 years old

Director
SAINSBURY, Jeremy Barton
Appointed Date: 07 August 2002
64 years old

Resigned Directors

Secretary
EMERY, Nicholas Andrew
Resigned: 19 August 2003
Appointed Date: 07 August 2002

Secretary
EMMERSON, Kirsty Elizabeth
Resigned: 03 February 2011
Appointed Date: 19 August 2003

Secretary
MACMILLAN, William
Resigned: 06 September 2013
Appointed Date: 27 April 2010

Secretary
WJM SECRETARIES LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Director
DOWLER, Jeremy
Resigned: 01 March 2016
Appointed Date: 07 August 2002
77 years old

Director
EMERY, Nicholas Andrew
Resigned: 28 April 2003
Appointed Date: 07 August 2002
64 years old

Director
HALL, Stuart Henderson
Resigned: 25 November 2011
Appointed Date: 07 August 2002
58 years old

Director
MACKENZIE, Scott
Resigned: 31 August 2012
Appointed Date: 23 February 2010
56 years old

Director
WALLACE, John Cameron
Resigned: 15 April 2010
Appointed Date: 28 April 2003
87 years old

Director
WALSH, Pauline Mary
Resigned: 22 March 2013
Appointed Date: 15 April 2010
58 years old

Director
WJM DIRECTORS LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

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

NATURAL POWER SERVICES LIMITED Events

19 Aug 2016
Full accounts made up to 25 December 2015
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
11 Mar 2016
Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016
11 Mar 2016
Termination of appointment of Jeremy Dowler as a director on 1 March 2016
01 Sep 2015
Full accounts made up to 25 December 2014
...
... and 58 more events
22 Oct 2002
New secretary appointed;new director appointed
18 Sep 2002
Ad 07/08/02--------- £ si 9999@1=9999 £ ic 1/10000
18 Sep 2002
Nc inc already adjusted 07/08/02
18 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Aug 2002
Incorporation