AMP GM 003 LIMITED
WARE INRG (SOLAR PARKS) 13 LTD SOLARGISE (SOLAR PARKS)13 LTD

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 08697635
Status Active
Incorporation Date 19 September 2013
Company Type Private Limited Company
Address UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017; Confirmation statement made on 19 September 2016 with updates; Appointment of Mr Paul Ezekiel as a director on 17 November 2015. The most likely internet sites of AMP GM 003 LIMITED are www.ampgm003.co.uk, and www.amp-gm-003.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 Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amp Gm 003 Limited is a Private Limited Company. The company registration number is 08697635. Amp Gm 003 Limited has been working since 19 September 2013. The present status of the company is Active. The registered address of Amp Gm 003 Limited is Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . CLARE, Julie Anne is a Director of the company. ELBOURNE, David Stuart is a Director of the company. EZEKIEL, Paul is a Director of the company. ROGERS, Dave is a Director of the company. Director EZEKIEL, Paul has been resigned. Director JONES, Mark Gerald has been resigned. Director PELS, Philip has been resigned. Director ROGERS, Dave has been resigned. Director WHEELER, Paul Lawrence has been resigned. Director WHEELER, Paul Lawrence has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CLARE, Julie Anne
Appointed Date: 21 January 2016
66 years old

Director
ELBOURNE, David Stuart
Appointed Date: 13 January 2015
61 years old

Director
EZEKIEL, Paul
Appointed Date: 17 November 2015
60 years old

Director
ROGERS, Dave
Appointed Date: 17 November 2015
52 years old

Resigned Directors

Director
EZEKIEL, Paul
Resigned: 17 November 2015
Appointed Date: 13 January 2015
60 years old

Director
JONES, Mark Gerald
Resigned: 13 January 2015
Appointed Date: 15 December 2014
42 years old

Director
PELS, Philip
Resigned: 13 January 2015
Appointed Date: 19 September 2013
41 years old

Director
ROGERS, Dave
Resigned: 17 November 2015
Appointed Date: 13 January 2015
52 years old

Director
WHEELER, Paul Lawrence
Resigned: 10 February 2017
Appointed Date: 17 November 2015
50 years old

Director
WHEELER, Paul Lawrence
Resigned: 17 November 2015
Appointed Date: 13 January 2015
50 years old

Persons With Significant Control

Solarplicity Debt Funding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMP GM 003 LIMITED Events

13 Feb 2017
Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017
09 Jan 2017
Confirmation statement made on 19 September 2016 with updates
08 Jan 2017
Appointment of Mr Paul Ezekiel as a director on 17 November 2015
05 Jan 2017
Appointment of Mr Dave Rogers as a director on 17 November 2015
05 Jan 2017
Appointment of Mr Paul Lawrence Wheeler as a director on 17 November 2015
...
... and 25 more events
03 Dec 2014
Registration of charge 086976350001, created on 27 November 2014
01 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

05 Mar 2014
Company name changed solargise (solar parks)13 LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-01-06

05 Mar 2014
Change of name notice
19 Sep 2013
Incorporation
Statement of capital on 2013-09-19
  • GBP 100

AMP GM 003 LIMITED Charges

13 April 2016
Charge code 0869 7635 0002
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Freehold property known as land at combermere abbey…
27 November 2014
Charge code 0869 7635 0001
Delivered: 3 December 2014
Status: Satisfied on 21 January 2015
Persons entitled: Sarah Alexandra Mary Callender Beckett Burn Callander Company Limited
Description: Contains fixed charge.