AEE RENEWABLES UK 3 LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7AS

Company number 07238703
Status Active
Incorporation Date 29 April 2010
Company Type Private Limited Company
Address 227 SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7AS
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 850 ; Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 29 April 2016. The most likely internet sites of AEE RENEWABLES UK 3 LIMITED are www.aeerenewablesuk3.co.uk, and www.aee-renewables-uk-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aee Renewables Uk 3 Limited is a Private Limited Company. The company registration number is 07238703. Aee Renewables Uk 3 Limited has been working since 29 April 2010. The present status of the company is Active. The registered address of Aee Renewables Uk 3 Limited is 227 Shepherds Bush Road London England W6 7as. . AYDINOGLU, Bozkurt is a Director of the company. GUEST, Benjamin James Ernest is a Director of the company. Director CHENEVIX-TRENCH, Jonathan Charles has been resigned. Director COWAN, Graham Michael has been resigned. Director DORING, Jurgen Detlef has been resigned. Director KRONER, Niels has been resigned. Director NOTLEY, Sean Jonathan has been resigned. The company operates in "Production of electricity".


Current Directors

Director
AYDINOGLU, Bozkurt
Appointed Date: 17 December 2013
54 years old

Director
GUEST, Benjamin James Ernest
Appointed Date: 05 July 2011
52 years old

Resigned Directors

Director
CHENEVIX-TRENCH, Jonathan Charles
Resigned: 17 December 2013
Appointed Date: 16 May 2011
64 years old

Director
COWAN, Graham Michael
Resigned: 29 April 2010
Appointed Date: 29 April 2010
82 years old

Director
DORING, Jurgen Detlef
Resigned: 16 May 2011
Appointed Date: 29 April 2010
67 years old

Director
KRONER, Niels
Resigned: 16 May 2011
Appointed Date: 29 April 2010
48 years old

Director
NOTLEY, Sean Jonathan
Resigned: 17 December 2013
Appointed Date: 16 May 2011
61 years old

AEE RENEWABLES UK 3 LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 850

29 Apr 2016
Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 29 April 2016
08 Feb 2016
Full accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 850

...
... and 28 more events
05 May 2010
Appointment of Jurgen Detlef Doring as a director
05 May 2010
Current accounting period shortened from 30 April 2011 to 31 December 2010
04 May 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
04 May 2010
Termination of appointment of Graham Cowan as a director
29 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AEE RENEWABLES UK 3 LIMITED Charges

18 December 2013
Charge code 0723 8703 0003
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Borrowers Security Trustee
Description: L/H land located at pound farm, axminster, devon, t/no…
21 March 2012
Debenture
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Hazel Renewable Energy VCT2 PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2012
Debenture
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Hazel Renewable Energy VCT1 PLC
Description: Fixed and floating charge over the undertaking and all…