Company number 09257371
Status Active
Incorporation Date 9 October 2014
Company Type Private Limited Company
Address MICHELMORES LLP WOODWATER HOUSE, PYNES HILL, EXETER, DEVON, ENGLAND, EX2 5WR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015
This document is being processed and will be available in 5 days.
; Appointment of Michelmores Secretaries Limited as a secretary on 28 February 2017; Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR on 6 March 2017. The most likely internet sites of STOKES MARSH SOLAR HOLDCO LIMITED are www.stokesmarshsolarholdco.co.uk, and www.stokes-marsh-solar-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Stokes Marsh Solar Holdco Limited is a Private Limited Company.
The company registration number is 09257371. Stokes Marsh Solar Holdco Limited has been working since 09 October 2014.
The present status of the company is Active. The registered address of Stokes Marsh Solar Holdco Limited is Michelmores Llp Woodwater House Pynes Hill Exeter Devon England Ex2 5wr. . MICHELMORES SECRETARIES LIMITED is a Secretary of the company. GONZALEZ OTALORA, Cesar is a Director of the company. Director CESCHIAT, Alessandro has been resigned. Director DESOUZA, Alexandra Sian has been resigned. Director KING III, Angus Stanley has been resigned. Director PRESTON, Martin Guy has been resigned. Director ROWLINGS, Craig has been resigned. Director RUTGERS, Michael has been resigned. Director ZORRILLA ASTUDILLO, Jose Manuel has been resigned. The company operates in "Production of electricity".
Current Directors
Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 28 February 2017
Resigned Directors
Director
ROWLINGS, Craig
Resigned: 25 April 2016
Appointed Date: 11 December 2015
54 years old
Director
RUTGERS, Michael
Resigned: 11 December 2015
Appointed Date: 06 November 2014
44 years old
Persons With Significant Control
Gamma Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
STOKES MARSH SOLAR HOLDCO LIMITED Events
12 Apr 2017
Full accounts made up to 31 December 2015
This document is being processed and will be available in 5 days.
06 Mar 2017
Appointment of Michelmores Secretaries Limited as a secretary on 28 February 2017
06 Mar 2017
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR on 6 March 2017
09 Dec 2016
Confirmation statement made on 9 October 2016 with updates
07 Dec 2016
Termination of appointment of Craig Rowlings as a director on 25 April 2016
...
... and 16 more events
15 Dec 2014
Change of share class name or designation
15 Dec 2014
Sub-division of shares on 6 November 2014
15 Dec 2014
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 15 December 2014
15 Dec 2014
Appointment of Alexandra Desouza as a director on 6 November 2014
09 Oct 2014
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
Statement of capital on 2014-10-09