STOKES MARSH SOLAR LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5WR

Company number 08211241
Status Active
Incorporation Date 12 September 2012
Company Type Private Limited Company
Address C/O MICHELMORES WOODWATER HOUSE, PYNES HILL, EXETER, EX2 5WR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 30 September 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 C/O Michelmores Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Woodwater House Pynes Hill Exeter EX2 5WR on 20 February 2017. The most likely internet sites of STOKES MARSH SOLAR LIMITED are www.stokesmarshsolar.co.uk, and www.stokes-marsh-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Stokes Marsh Solar Limited is a Private Limited Company. The company registration number is 08211241. Stokes Marsh Solar Limited has been working since 12 September 2012. The present status of the company is Active. The registered address of Stokes Marsh Solar Limited is C O Michelmores Woodwater House Pynes Hill Exeter Ex2 5wr. . MICHELMORES SECRETARIES LIMITED is a Secretary of the company. GONZALEZ OTALORA, Cesar is a Director of the company. Secretary ALDER, Martin Arthur has been resigned. Director ALDER, Martin Arthur has been resigned. Director BALE, Christopher James has been resigned. Director CESCHIAT, Alessandro 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

Director
GONZALEZ OTALORA, Cesar
Appointed Date: 07 November 2014
51 years old

Resigned Directors

Secretary
ALDER, Martin Arthur
Resigned: 07 November 2014
Appointed Date: 12 September 2012

Director
ALDER, Martin Arthur
Resigned: 07 November 2014
Appointed Date: 12 September 2012
78 years old

Director
BALE, Christopher James
Resigned: 07 November 2014
Appointed Date: 12 September 2012
64 years old

Director
CESCHIAT, Alessandro
Resigned: 11 December 2015
Appointed Date: 14 August 2015
49 years old

Director
KING III, Angus Stanley
Resigned: 31 March 2016
Appointed Date: 11 December 2015
55 years old

Director
PRESTON, Martin Guy
Resigned: 14 August 2015
Appointed Date: 19 January 2015
56 years old

Director
ROWLINGS, Craig
Resigned: 25 April 2016
Appointed Date: 11 December 2015
54 years old

Director
RUTGERS, Michael
Resigned: 11 December 2015
Appointed Date: 19 January 2015
44 years old

Director
ZORRILLA ASTUDILLO, Jose Manuel
Resigned: 19 January 2015
Appointed Date: 07 November 2014
51 years old

Persons With Significant Control

Stokes Marsh Solar Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOKES MARSH SOLAR LIMITED Events

12 Apr 2017
Full accounts made up to 30 September 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
20 Feb 2017
Registered office address changed from C/O Michelmores Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Michelmores Woodwater House Pynes Hill Exeter EX2 5WR on 20 February 2017
17 Feb 2017
Registered office address changed from Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES to C/O Michelmores Woodwater House Pynes Hill Exeter EX2 5WR on 17 February 2017
10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 26 more events
20 Nov 2014
Termination of appointment of Martin Arthur Alder as a director on 7 November 2014
20 Nov 2014
Registered office address changed from Bubblewell Barn Bubblewell Lane Minchinhampton Glos GL6 9AS United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR on 20 November 2014
16 Jun 2014
Total exemption small company accounts made up to 30 September 2013
07 Oct 2013
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100

12 Sep 2012
Incorporation

STOKES MARSH SOLAR LIMITED Charges

14 April 2015
Charge code 0821 1241 0003
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…
14 April 2015
Charge code 0821 1241 0002
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…
14 April 2015
Charge code 0821 1241 0001
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Part of stokes marsh farm coulston westbury wiltshire title…