MG SPV NO. 3 LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 7SR

Company number 09461774
Status Active
Incorporation Date 27 February 2015
Company Type Private Limited Company
Address 90 LILLIE ROAD, LONDON, ENGLAND, SW6 7SR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Appointment of Mr Jonathan Slater as a director on 21 December 2016; Appointment of Mr Peter Glenn as a director on 21 December 2016; Appointment of Mr Jeremy Grahame Dyer as a director on 21 December 2016. The most likely internet sites of MG SPV NO. 3 LIMITED are www.mgspvno3.co.uk, and www.mg-spv-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Mg Spv No 3 Limited is a Private Limited Company. The company registration number is 09461774. Mg Spv No 3 Limited has been working since 27 February 2015. The present status of the company is Active. The registered address of Mg Spv No 3 Limited is 90 Lillie Road London England Sw6 7sr. . DYER, Jeremy Grahame is a Director of the company. GLENN, Peter is a Director of the company. SLATER, Jonathan is a Director of the company. WALKER, Adam Davey is a Director of the company. Director CALLAGHAN, Daniel John has been resigned. Director SIMPSON, Richard Grant has been resigned. The company operates in "Production of electricity".


Current Directors

Director
DYER, Jeremy Grahame
Appointed Date: 21 December 2016
62 years old

Director
GLENN, Peter
Appointed Date: 21 December 2016
61 years old

Director
SLATER, Jonathan
Appointed Date: 21 December 2016
58 years old

Director
WALKER, Adam Davey
Appointed Date: 21 December 2016
59 years old

Resigned Directors

Director
CALLAGHAN, Daniel John
Resigned: 21 December 2016
Appointed Date: 27 February 2015
62 years old

Director
SIMPSON, Richard Grant
Resigned: 21 December 2016
Appointed Date: 27 February 2015
53 years old

MG SPV NO. 3 LIMITED Events

12 Jan 2017
Appointment of Mr Jonathan Slater as a director on 21 December 2016
11 Jan 2017
Appointment of Mr Peter Glenn as a director on 21 December 2016
11 Jan 2017
Appointment of Mr Jeremy Grahame Dyer as a director on 21 December 2016
11 Jan 2017
Appointment of Mr Adam Davey Walker as a director on 21 December 2016
11 Jan 2017
Termination of appointment of Daniel John Callaghan as a director on 21 December 2016
...
... and 9 more events
12 Jan 2016
Registered office address changed from The Studio Trevissome Park Chiverton Cross Truro Cornwall TR4 8UN England to 49 Welbeck Street London W1G 9XN on 12 January 2016
11 Jul 2015
Registration of charge 094617740001, created on 24 June 2015
11 Jul 2015
Registration of charge 094617740002, created on 24 June 2015
11 Mar 2015
Current accounting period shortened from 28 February 2016 to 31 December 2015
27 Feb 2015
Incorporation
Statement of capital on 2015-02-27
  • GBP 100

MG SPV NO. 3 LIMITED Charges

24 June 2015
Charge code 0946 1774 0002
Delivered: 11 July 2015
Status: Satisfied on 3 January 2017
Persons entitled: Funding Knight Services Limited
Description: Contains fixed charge…
24 June 2015
Charge code 0946 1774 0001
Delivered: 11 July 2015
Status: Satisfied on 3 January 2017
Persons entitled: Funding Knight Services Limited
Description: Leasehold land k/a land lying to the north of blidworth…