SOLAR PARK DEVELOPMENTS 3 LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 08297200
Status Active
Incorporation Date 19 November 2012
Company Type Private Limited Company
Address EDGEBOROUGH HOUSE 2ND FLOOR, 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 twenty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of SOLAR PARK DEVELOPMENTS 3 LTD are www.solarparkdevelopments3.co.uk, and www.solar-park-developments-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Solar Park Developments 3 Ltd is a Private Limited Company. The company registration number is 08297200. Solar Park Developments 3 Ltd has been working since 19 November 2012. The present status of the company is Active. The registered address of Solar Park Developments 3 Ltd is Edgeborough House 2nd Floor 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. Director BRETHERTON, Kimberley Louise has been resigned. Director CHEONG, Hoong Khoeng has been resigned. Director DICKINSON, Mark Stewart has been resigned. Director DICKINSON, Roger Ian has been resigned. Director LAMBROS, Emmanuel Michael has been resigned. Director ST JOHN, Dean Michael Andrew has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 30 June 2015
56 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 30 June 2015
44 years old

Resigned Directors

Director
BRETHERTON, Kimberley Louise
Resigned: 11 December 2014
Appointed Date: 19 November 2012
51 years old

Director
CHEONG, Hoong Khoeng
Resigned: 30 June 2015
Appointed Date: 11 December 2014
60 years old

Director
DICKINSON, Mark Stewart
Resigned: 11 December 2014
Appointed Date: 19 November 2012
56 years old

Director
DICKINSON, Roger Ian
Resigned: 11 December 2014
Appointed Date: 19 November 2012
62 years old

Director
LAMBROS, Emmanuel Michael
Resigned: 30 June 2015
Appointed Date: 11 December 2014
45 years old

Director
ST JOHN, Dean Michael Andrew
Resigned: 11 December 2014
Appointed Date: 01 July 2013
65 years old

Persons With Significant Control

Ri Income Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLAR PARK DEVELOPMENTS 3 LTD Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

04 Dec 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
10 Jul 2015
Registered office address changed from 27C Redcliffe Gardens London SW10 9BH England to Edgeborough House 2nd Floor Upper Edgeborough Road Guildford Surrey GU1 2BJ on 10 July 2015
...
... and 19 more events
17 Dec 2013
Registered office address changed from 4 the Belfry Lytham St. Annes Lancashire FY8 4NW England on 17 December 2013
17 Dec 2013
Registered office address changed from Applegarth House 78 Waterloo Road Ashton on Ribble Preston Lancs PR2 1EN on 17 December 2013
25 Jul 2013
Appointment of Mr Dean Michael Andrew St John as a director
19 Feb 2013
Registered office address changed from 9a Centurion Court Leyland PR25 3UQ England on 19 February 2013
19 Nov 2012
Incorporation