RHYMNEY POWER LIMITED
EDWINSTOWE HAMS HALL POWER LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 9PR

Company number 07259510
Status Active
Incorporation Date 20 May 2010
Company Type Private Limited Company
Address EDWINSTOWE HOUSE, HIGH STREET, EDWINSTOWE, NOTTINGHAMSHIRE, NG21 9PR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Auditor's resignation; Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016. The most likely internet sites of RHYMNEY POWER LIMITED are www.rhymneypower.co.uk, and www.rhymney-power.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 Whitwell (Derbys) Rail Station is 8.2 miles; to Worksop Rail Station is 8.6 miles; to Retford Low Level Rail Station is 9.8 miles; to Retford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhymney Power Limited is a Private Limited Company. The company registration number is 07259510. Rhymney Power Limited has been working since 20 May 2010. The present status of the company is Active. The registered address of Rhymney Power Limited is Edwinstowe House High Street Edwinstowe Nottinghamshire Ng21 9pr. . JACKSON, Brian is a Director of the company. JENKINSON, Paul Thomas Hardman is a Director of the company. Secretary GOALBY, Stephen Vincent has been resigned. Secretary KINCAID, Melanie Jane has been resigned. Secretary LAMBIE, Alexander Scott has been resigned. Secretary PAGET, Karen has been resigned. Director FRASER, Alastair Douglas has been resigned. Director GOALBY, Stephen Vincent has been resigned. Director KAMEEN, Carl Stuart has been resigned. Director LAMBIE, Alexander Scott has been resigned. Director LAND, Stephen David has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director TRUSSLER, Peter John has been resigned. Director TUCKER, Matthew has been resigned. The company operates in "Production of electricity".


Current Directors

Director
JACKSON, Brian
Appointed Date: 06 June 2016
57 years old

Director
JENKINSON, Paul Thomas Hardman
Appointed Date: 29 October 2015
65 years old

Resigned Directors

Secretary
GOALBY, Stephen Vincent
Resigned: 20 September 2016
Appointed Date: 21 July 2014

Secretary
KINCAID, Melanie Jane
Resigned: 25 March 2011
Appointed Date: 20 May 2010

Secretary
LAMBIE, Alexander Scott
Resigned: 04 August 2011
Appointed Date: 25 March 2011

Secretary
PAGET, Karen
Resigned: 21 July 2014
Appointed Date: 04 August 2011

Director
FRASER, Alastair Douglas
Resigned: 21 July 2014
Appointed Date: 24 March 2011
59 years old

Director
GOALBY, Stephen Vincent
Resigned: 20 September 2016
Appointed Date: 21 July 2014
77 years old

Director
KAMEEN, Carl Stuart
Resigned: 30 April 2016
Appointed Date: 17 October 2014
51 years old

Director
LAMBIE, Alexander Scott
Resigned: 21 July 2014
Appointed Date: 20 May 2010
69 years old

Director
LAND, Stephen David
Resigned: 17 October 2014
Appointed Date: 21 July 2014
56 years old

Director
O'BRIEN, Neil Christopher
Resigned: 06 November 2015
Appointed Date: 21 July 2014
62 years old

Director
TRUSSLER, Peter John
Resigned: 21 July 2014
Appointed Date: 07 June 2010
71 years old

Director
TUCKER, Matthew
Resigned: 21 July 2014
Appointed Date: 07 June 2010
51 years old

Persons With Significant Control

Alkane Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHYMNEY POWER LIMITED Events

25 May 2017
Confirmation statement made on 20 May 2017 with updates
26 Apr 2017
Auditor's resignation
18 Oct 2016
Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016
18 Oct 2016
Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016
01 Sep 2016
Full accounts made up to 31 December 2015
...
... and 46 more events
05 Oct 2010
Secretary's details changed for Mrs Melanie Jane Kincaid Manuel on 8 September 2010
16 Jun 2010
Appointment of Matthew Tucker as a director
16 Jun 2010
Appointment of Peter John Trussler as a director
24 May 2010
Current accounting period shortened from 31 May 2011 to 31 March 2011
20 May 2010
Incorporation

RHYMNEY POWER LIMITED Charges

16 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Description of assets. 10MW power generators plan three…
31 October 2012
Charge of deposit
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: The deposit of £166,472 and all amounts in the future…
23 December 2011
Deed of rent deposit
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit balance and the account. See image for full…