Company number 08241458
Status Active
Incorporation Date 5 October 2012
Company Type Private Limited Company
Address 2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Director's details changed for Mr Peter George Raftery on 15 December 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-12-15
. The most likely internet sites of PEN BRYN OER LIMITED are www.penbrynoer.co.uk, and www.pen-bryn-oer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Pen Bryn Oer Limited is a Private Limited Company.
The company registration number is 08241458. Pen Bryn Oer Limited has been working since 05 October 2012.
The present status of the company is Active. The registered address of Pen Bryn Oer Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. Secretary CROCKFORD, Zoe Catherine has been resigned. Director BOOTH, Stephen has been resigned. Director CROCKFORD, David Edward has been resigned. Director HARRIS, Neil Tracey has been resigned. Director PARTRIDGE, Matthew Richard has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
BOOTH, Stephen
Resigned: 15 December 2016
Appointed Date: 30 June 2014
66 years old
PEN BRYN OER LIMITED Events
10 Jan 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
22 Dec 2016
Director's details changed for Mr Peter George Raftery on 15 December 2016
22 Dec 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-12-15
21 Dec 2016
Termination of appointment of Matthew Richard Partridge as a director on 15 December 2016
21 Dec 2016
Termination of appointment of David Edward Crockford as a director on 15 December 2016
...
... and 20 more events
17 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
17 Oct 2013
Director's details changed for Mr Simon Thomas Wannop on 17 October 2013
26 Mar 2013
Company name changed reg goonhilly extension holdings LIMITED\certificate issued on 26/03/13
-
RES15 ‐
Change company name resolution on 2013-03-26
-
NM01 ‐
Change of name by resolution
28 Feb 2013
Current accounting period shortened from 31 October 2013 to 30 June 2013
05 Oct 2012
Incorporation