THE NATURAL POWER CONSULTANTS LIMITED
CASTLE DOUGLAS THE NATURAL POWER CONSULTANTS LTD. THE NATURAL POWER COMPANY (CONSULTANTS) LTD.

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

Company number SC177881
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address THE GREEN HOUSE FORREST ESTAT, DALRY, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 3XS
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Thomas Peter Olsen Jebsen as a director on 1 September 2016; Full accounts made up to 25 December 2015; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of THE NATURAL POWER CONSULTANTS LIMITED are www.thenaturalpowerconsultants.co.uk, and www.the-natural-power-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Natural Power Consultants Limited is a Private Limited Company. The company registration number is SC177881. The Natural Power Consultants Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of The Natural Power Consultants Limited is The Green House Forrest Estat Dalry Castle Douglas Kirkcudbrightshire Dg7 3xs. . NASH, Richard Matthews is a Secretary of the company. BONE, David James is a Director of the company. EMERY, Nicholas Andrew is a Director of the company. JEBSEN, Thomas Peter Olsen 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 DOUGLAS, Neil Guthrie has been resigned. Secretary DOWLER, Jeremy has been resigned. Secretary EMERY, Nicholas Andrew has been resigned. Secretary EMMERSON, Kirsty Elizabeth has been resigned. Secretary MACMILLAN, William has been resigned. Nominee Secretary FIRST 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 WALLACE, John Cameron has been resigned. Director WALSH, Pauline Mary has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
NASH, Richard Matthews
Appointed Date: 01 October 2013

Director
BONE, David James
Appointed Date: 07 February 2008
65 years old

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

Director
JEBSEN, Thomas Peter Olsen
Appointed Date: 01 September 2016
37 years old

Director
LEEMING, Edward Martin
Appointed Date: 11 August 1997
59 years old

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

Director
SAINSBURY, Jeremy Barton
Appointed Date: 21 January 2000
64 years old

Resigned Directors

Secretary
DOUGLAS, Neil Guthrie
Resigned: 21 January 2000
Appointed Date: 11 August 1997

Secretary
DOWLER, Jeremy
Resigned: 24 October 2000
Appointed Date: 21 January 2000

Secretary
EMERY, Nicholas Andrew
Resigned: 19 August 2003
Appointed Date: 24 October 2000

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

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 August 1997
Appointed Date: 11 August 1997

Director
DOWLER, Jeremy
Resigned: 01 March 2016
Appointed Date: 24 October 2000
77 years old

Director
EMERY, Nicholas Andrew
Resigned: 17 February 2003
Appointed Date: 24 October 2000
64 years old

Director
HALL, Stuart Henderson
Resigned: 25 November 2011
Appointed Date: 11 August 1997
58 years old

Director
WALLACE, John Cameron
Resigned: 19 July 2010
Appointed Date: 17 February 2003
87 years old

Director
WALSH, Pauline Mary
Resigned: 22 March 2013
Appointed Date: 27 April 2010
58 years old

Persons With Significant Control

Fred. Olsen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE NATURAL POWER CONSULTANTS LIMITED Events

07 Sep 2016
Appointment of Thomas Peter Olsen Jebsen as a director on 1 September 2016
19 Aug 2016
Full accounts made up to 25 December 2015
17 Aug 2016
Confirmation statement made on 11 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
...
... and 80 more events
21 May 1999
Accounts for a dormant company made up to 31 August 1998
21 May 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Oct 1998
Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed

29 Sep 1998
Company name changed the natural power company (consu ltants) LTD.\certificate issued on 30/09/98
11 Aug 1997
Incorporation