SUNE SUNDORNE GROVE SOLAR LIMITED
MANCHESTER ELGIN ENERGY 10 LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 08718930
Status Active
Incorporation Date 4 October 2013
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Andrew Francois Muro as a director on 20 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of SUNE SUNDORNE GROVE SOLAR LIMITED are www.sunesundornegrovesolar.co.uk, and www.sune-sundorne-grove-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sune Sundorne Grove Solar Limited is a Private Limited Company. The company registration number is 08718930. Sune Sundorne Grove Solar Limited has been working since 04 October 2013. The present status of the company is Active. The registered address of Sune Sundorne Grove Solar Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . CRANNA, Rebecca Jeanne is a Director of the company. MURO, Andrew Francois is a Director of the company. Director KILDUFF, Ronan has been resigned. Director KILDUFF, Tony has been resigned. Director KILDUFF, Tony has been resigned. Director MURPHY, Colm Jude James has been resigned. Director PRESTON, Martin Guy has been resigned. Director WALSH, Joseph has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CRANNA, Rebecca Jeanne
Appointed Date: 31 March 2015
56 years old

Director
MURO, Andrew Francois
Appointed Date: 20 February 2017
53 years old

Resigned Directors

Director
KILDUFF, Ronan
Resigned: 19 December 2014
Appointed Date: 04 October 2013
47 years old

Director
KILDUFF, Tony
Resigned: 19 December 2014
Appointed Date: 04 October 2013
74 years old

Director
KILDUFF, Tony
Resigned: 19 December 2014
Appointed Date: 04 October 2013
74 years old

Director
MURPHY, Colm Jude James
Resigned: 19 December 2014
Appointed Date: 04 October 2013
62 years old

Director
PRESTON, Martin Guy
Resigned: 31 March 2015
Appointed Date: 19 December 2014
56 years old

Director
WALSH, Joseph
Resigned: 19 December 2014
Appointed Date: 04 October 2013
61 years old

Persons With Significant Control

Terraform Uk3 Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNE SUNDORNE GROVE SOLAR LIMITED Events

27 Feb 2017
Appointment of Andrew Francois Muro as a director on 20 February 2017
22 Nov 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2014
21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 26 more events
04 Feb 2014
Appointment of Mr Tony Kilduff as a director
04 Feb 2014
Appointment of Mr Joseph Walsh as a director
04 Feb 2014
Appointment of Mr Colm Murphy as a director
04 Feb 2014
Appointment of Mr Ronan Kilduff as a director
04 Oct 2013
Incorporation
Statement of capital on 2013-10-04
  • GBP 100

SUNE SUNDORNE GROVE SOLAR LIMITED Charges

6 November 2015
Charge code 0871 8930 0005
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: Leasehold property at sundorne grove - title no.: SL235858…
6 November 2015
Charge code 0871 8930 0004
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
27 March 2015
Charge code 0871 8930 0003
Delivered: 2 April 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…
27 March 2015
Charge code 0871 8930 0002
Delivered: 2 April 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Land at sundorne grove shrewsbury as shown edged red on the…
27 March 2015
Charge code 0871 8930 0001
Delivered: 2 April 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…