HEATH FARM ENERGY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7YD

Company number 09397056
Status Active
Incorporation Date 20 January 2015
Company Type Private Limited Company
Address 10-12 FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 093970560002, created on 28 February 2017; Registration of charge 093970560003, created on 28 February 2017; Satisfaction of charge 093970560001 in full. The most likely internet sites of HEATH FARM ENERGY LIMITED are www.heathfarmenergy.co.uk, and www.heath-farm-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Heath Farm Energy Limited is a Private Limited Company. The company registration number is 09397056. Heath Farm Energy Limited has been working since 20 January 2015. The present status of the company is Active. The registered address of Heath Farm Energy Limited is 10 12 Frederick Sanger Road Surrey Research Park Guildford Surrey Gu2 7yd. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. DEVANI, Baiju is a Director of the company. HAUXWELL, Phil is a Director of the company. LUKAS, Philipp Hagen is a Director of the company. SHEIKH, Imran is a Director of the company. SPEIGHT, Sebastian James is a Director of the company. Director AXTELL, James John has been resigned. Director BANER, Jan Peder has been resigned. Director DUNN, Jonathan has been resigned. Director SHEIKH, Imran has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 22 May 2015

Secretary
WRIGHT, Jennifer
Appointed Date: 10 August 2016

Director
DEVANI, Baiju
Appointed Date: 02 September 2016
45 years old

Director
HAUXWELL, Phil
Appointed Date: 05 March 2015
47 years old

Director
LUKAS, Philipp Hagen
Appointed Date: 10 February 2015
51 years old

Director
SHEIKH, Imran
Appointed Date: 05 October 2015
39 years old

Director
SPEIGHT, Sebastian James
Appointed Date: 22 May 2015
57 years old

Resigned Directors

Director
AXTELL, James John
Resigned: 05 October 2015
Appointed Date: 22 May 2015
53 years old

Director
BANER, Jan Peder
Resigned: 22 May 2015
Appointed Date: 20 January 2015
87 years old

Director
DUNN, Jonathan
Resigned: 31 August 2016
Appointed Date: 22 May 2015
47 years old

Director
SHEIKH, Imran
Resigned: 05 October 2015
Appointed Date: 05 October 2015
39 years old

Persons With Significant Control

Dilkes Energy Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

HEATH FARM ENERGY LIMITED Events

08 Mar 2017
Registration of charge 093970560002, created on 28 February 2017
08 Mar 2017
Registration of charge 093970560003, created on 28 February 2017
01 Mar 2017
Satisfaction of charge 093970560001 in full
01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
31 Oct 2016
Total exemption full accounts made up to 5 April 2016
...
... and 22 more events
15 Jun 2015
Termination of appointment of Jan Peder Baner as a director on 22 May 2015
30 Apr 2015
Registered office address changed from Red Bank Oakwood Close East Horsley Leatherhead Surrey KT24 6QG England to 10-12 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on 30 April 2015
28 Apr 2015
Appointment of Mr Philipp Hagen Lukas as a director on 10 February 2015
06 Mar 2015
Appointment of Mr Phil Hauxwell as a director on 5 March 2015
20 Jan 2015
Incorporation
Statement of capital on 2015-01-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

HEATH FARM ENERGY LIMITED Charges

28 February 2017
Charge code 0939 7056 0003
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
28 February 2017
Charge code 0939 7056 0002
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Leasehold property land at heath farm metheringham lincoln…
27 August 2015
Charge code 0939 7056 0001
Delivered: 12 September 2015
Status: Satisfied on 1 March 2017
Persons entitled: Ingenious Renewable Energy Enterprises LTD
Description: Contains fixed charge…