SILICON CPV PLC
HARLOW AKHTER RENEWABLES PLC

Hellopages » Essex » Harlow » CM18 7PN

Company number 06289704
Status Active
Incorporation Date 22 June 2007
Company Type Public Limited Company
Address AKHTER HOUSE, PERRY ROAD, HARLOW, ESSEX, CM18 7PN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 15 December 2016 GBP 223,000 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Full accounts made up to 30 June 2016. The most likely internet sites of SILICON CPV PLC are www.siliconcpv.co.uk, and www.silicon-cpv.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Waltham Cross Rail Station is 6.8 miles; to Turkey Street Rail Station is 8 miles; to Bishops Stortford Rail Station is 8.6 miles; to Southbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silicon Cpv Plc is a Public Limited Company. The company registration number is 06289704. Silicon Cpv Plc has been working since 22 June 2007. The present status of the company is Active. The registered address of Silicon Cpv Plc is Akhter House Perry Road Harlow Essex Cm18 7pn. . KLEIN, Anthony Philip is a Secretary of the company. LAFFOLEY, Alan is a Director of the company. MUGHAL, Humayun Akhter, Professor is a Director of the company. MUGHAL, Wassim Javade is a Director of the company. Secretary IMAM, Noreen has been resigned. Secretary NUTTALL, David has been resigned. Secretary PIPER, Robert Jeffrey has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director MAAMAR, Younes Kamar has been resigned. Director PALMER, Anthony Malcolm Douglas has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
KLEIN, Anthony Philip
Appointed Date: 27 February 2015

Director
LAFFOLEY, Alan
Appointed Date: 08 July 2014
71 years old

Director
MUGHAL, Humayun Akhter, Professor
Appointed Date: 22 June 2007
72 years old

Director
MUGHAL, Wassim Javade
Appointed Date: 08 July 2014
44 years old

Resigned Directors

Secretary
IMAM, Noreen
Resigned: 27 February 2015
Appointed Date: 16 October 2013

Secretary
NUTTALL, David
Resigned: 16 October 2013
Appointed Date: 28 July 2008

Secretary
PIPER, Robert Jeffrey
Resigned: 28 July 2008
Appointed Date: 22 June 2007

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 June 2007
Appointed Date: 22 June 2007

Director
MAAMAR, Younes Kamar
Resigned: 20 February 2014
Appointed Date: 12 November 2009
55 years old

Director
PALMER, Anthony Malcolm Douglas
Resigned: 28 July 2009
Appointed Date: 22 June 2007
76 years old

SILICON CPV PLC Events

09 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 223,000

08 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Jan 2017
Full accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000

06 Jan 2016
Full accounts made up to 30 June 2015
...
... and 33 more events
07 Nov 2007
Application to commence business
18 Oct 2007
Particulars of contract relating to shares
18 Oct 2007
Ad 22/06/07--------- £ si [email protected]=49999 £ ic 2/50001
05 Jul 2007
Secretary resigned
22 Jun 2007
Incorporation

SILICON CPV PLC Charges

28 January 2014
Charge code 0628 9704 0001
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…