AMP GM006 LIMITED
WARE OGE NEWNHAM ESTATE SOLAR LIMITED NEWNHAM SOLAR LTD

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QP

Company number 09263788
Status Active
Incorporation Date 14 October 2014
Company Type Private Limited Company
Address UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017; Termination of appointment of Jeff Deutschman as a director on 20 January 2017; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of AMP GM006 LIMITED are www.ampgm006.co.uk, and www.amp-gm006.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve 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 9.2 miles; to Gordon Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amp Gm006 Limited is a Private Limited Company. The company registration number is 09263788. Amp Gm006 Limited has been working since 14 October 2014. The present status of the company is Active. The registered address of Amp Gm006 Limited is Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire Sg12 9qp. . 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 DEUTSCHMAN, Jeff has been resigned. Director DEUTSCHMAN, Jeff has been resigned. Director EZEKIEL, Paul has been resigned. Director GARDNER, Douglas James has been resigned. Director ISARD, Christopher David Venning has been resigned. Director LOPES, Harry Marcus George has been resigned. Director MARUCA, Giovanni Rossario has been resigned. Director ROGERS, Dave has been resigned. Director WHEELER, Paul Lawrence has been resigned. Director WHELER, Paul 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: 30 April 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
DEUTSCHMAN, Jeff
Resigned: 20 January 2017
Appointed Date: 17 November 2015
68 years old

Director
DEUTSCHMAN, Jeff
Resigned: 17 November 2015
Appointed Date: 30 April 2015
68 years old

Director
EZEKIEL, Paul
Resigned: 17 November 2015
Appointed Date: 30 April 2015
60 years old

Director
GARDNER, Douglas James
Resigned: 30 April 2015
Appointed Date: 09 January 2015
63 years old

Director
ISARD, Christopher David Venning
Resigned: 30 April 2015
Appointed Date: 09 January 2015
64 years old

Director
LOPES, Harry Marcus George
Resigned: 09 January 2015
Appointed Date: 14 October 2014
47 years old

Director
MARUCA, Giovanni Rossario
Resigned: 09 January 2015
Appointed Date: 27 October 2014
57 years old

Director
ROGERS, Dave
Resigned: 17 November 2015
Appointed Date: 30 April 2015
52 years old

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

Director
WHELER, Paul
Resigned: 17 November 2015
Appointed Date: 30 April 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 GM006 LIMITED Events

13 Feb 2017
Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017
23 Jan 2017
Termination of appointment of Jeff Deutschman as a director on 20 January 2017
09 Jan 2017
Confirmation statement made on 14 October 2016 with updates
08 Jan 2017
Appointment of Mr Paul Ezekiel as a director on 17 November 2015
08 Jan 2017
Appointment of Mr Jeff Deutschman as a director on 17 November 2015
...
... and 34 more events
26 Jan 2015
Appointment of Mr Douglas James Gardner as a director on 9 January 2015
21 Jan 2015
Company name changed newnham solar LTD\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-09

21 Jan 2015
Change of name notice
27 Oct 2014
Appointment of Mr Giovanni Rosario Maruca as a director on 27 October 2014
14 Oct 2014
Incorporation
Statement of capital on 2014-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

AMP GM006 LIMITED Charges

13 April 2016
Charge code 0926 3788 0003
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: F/H property k/a land newham park / bude farm near…
16 March 2015
Charge code 0926 3788 0001
Delivered: 16 March 2015
Status: Satisfied on 12 February 2016
Persons entitled: Holly Up Limited
Description: Lease of land at bude farm and newnham park, plympton…
11 March 2015
Charge code 0926 3788 0002
Delivered: 13 March 2015
Status: Satisfied on 22 January 2016
Persons entitled: Penn Place Investments Limited
Description: Contains fixed charge…