LOCAL GENERATION LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 0BA

Company number 06606245
Status Active
Incorporation Date 30 May 2008
Company Type Private Limited Company
Address 362 WISBECH ROAD, MARCH, CAMBRIDGESHIRE, ENGLAND, PE15 0BA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Satisfaction of charge 5 in full. The most likely internet sites of LOCAL GENERATION LIMITED are www.localgeneration.co.uk, and www.local-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Manea Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Local Generation Limited is a Private Limited Company. The company registration number is 06606245. Local Generation Limited has been working since 30 May 2008. The present status of the company is Active. The registered address of Local Generation Limited is 362 Wisbech Road March Cambridgeshire England Pe15 0ba. . HUNTER, Neil Francis is a Director of the company. KEELING, Andrew Piers Symons is a Director of the company. KUESSNER, Michael Bernd is a Director of the company. SCHREIBER, Kuno Paul Sutter is a Director of the company. Secretary DEARN, Matthew has been resigned. Secretary PAUL, Gail has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Richard James has been resigned. Director ELDEN, Jeremy Mark has been resigned. Director HARROD, Mark Anthony has been resigned. Director SPENCE, Allan Crombie has been resigned. Director TERRY, Dawn Susan has been resigned. Director WATERMAN, Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
HUNTER, Neil Francis
Appointed Date: 06 April 2012
54 years old

Director
KEELING, Andrew Piers Symons
Appointed Date: 13 April 2011
51 years old

Director
KUESSNER, Michael Bernd
Appointed Date: 18 December 2015
54 years old

Director
SCHREIBER, Kuno Paul Sutter
Appointed Date: 18 December 2015
54 years old

Resigned Directors

Secretary
DEARN, Matthew
Resigned: 11 November 2016
Appointed Date: 23 June 2016

Secretary
PAUL, Gail
Resigned: 18 December 2015
Appointed Date: 30 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 2008
Appointed Date: 30 May 2008

Director
ANDERSON, Richard James
Resigned: 18 December 2015
Appointed Date: 29 April 2015
53 years old

Director
ELDEN, Jeremy Mark
Resigned: 11 August 2008
Appointed Date: 30 May 2008
67 years old

Director
HARROD, Mark Anthony
Resigned: 18 December 2015
Appointed Date: 30 May 2008
62 years old

Director
SPENCE, Allan Crombie
Resigned: 28 January 2016
Appointed Date: 06 April 2012
63 years old

Director
TERRY, Dawn Susan
Resigned: 16 August 2013
Appointed Date: 06 April 2012
60 years old

Director
WATERMAN, Nicholas
Resigned: 31 March 2015
Appointed Date: 30 May 2008
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 2008
Appointed Date: 30 May 2008

LOCAL GENERATION LIMITED Events

22 Mar 2017
Satisfaction of charge 6 in full
22 Mar 2017
Satisfaction of charge 7 in full
22 Mar 2017
Satisfaction of charge 5 in full
11 Nov 2016
Termination of appointment of Matthew Dearn as a secretary on 11 November 2016
30 Aug 2016
Appointment of Mr Matthew Dearn as a secretary on 23 June 2016
...
... and 60 more events
30 May 2008
Registered office changed on 30/05/2008 from marquess court 69 southampton row london WC1B 4ET england
30 May 2008
Secretary appointed gail paul
30 May 2008
Appointment terminated director london law services LIMITED
30 May 2008
Appointment terminated secretary london law secretarial LIMITED
30 May 2008
Incorporation

LOCAL GENERATION LIMITED Charges

26 September 2012
Deed of variation
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Public Limited Company (Rbs), Lombard North Central Public Limited Company (Lombard)
Description: A fixed charge over all land, all fixtures and fittings and…
26 September 2012
Charge on non vesting book debts
Delivered: 2 October 2012
Status: Satisfied on 22 March 2017
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts.
13 January 2012
Debenture
Delivered: 18 January 2012
Status: Satisfied on 22 March 2017
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 22 March 2017
Persons entitled: Lombard North Central PLC
Description: F/H property k/a westry wisbech road march lincs t/no…
13 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the west of wisbech road westry march t/no…
4 January 2012
Debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Debenture
Delivered: 22 May 2010
Status: Satisfied on 2 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Omnibus guarantee and set off agreement
Delivered: 22 May 2010
Status: Satisfied on 5 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present of future…