DIF INFRA 3 UK SOLAR LIMITED
HITCHIN DIF IV GDN UK LIMITED AMPERE UK INVESTMENTS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TJ

Company number 08985700
Status Active
Incorporation Date 8 April 2014
Company Type Private Limited Company
Address 2 HUNTING GATE, HITCHIN, ENGLAND, SG4 0TJ
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 October 2016 with updates; Appointment of Mr Andrew Derek Freeman as a director on 5 October 2016. The most likely internet sites of DIF INFRA 3 UK SOLAR LIMITED are www.difinfra3uksolar.co.uk, and www.dif-infra-3-uk-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Dif Infra 3 Uk Solar Limited is a Private Limited Company. The company registration number is 08985700. Dif Infra 3 Uk Solar Limited has been working since 08 April 2014. The present status of the company is Active. The registered address of Dif Infra 3 Uk Solar Limited is 2 Hunting Gate Hitchin England Sg4 0tj. . DORAN & MINEHANE LIMITED is a Secretary of the company. FREEMAN, Andrew Derek is a Director of the company. MANSFIELD, Christopher John is a Director of the company. NASH, Paul William is a Director of the company. Secretary PARIO LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
DORAN & MINEHANE LIMITED
Appointed Date: 31 March 2015

Director
FREEMAN, Andrew Derek
Appointed Date: 05 October 2016
46 years old

Director
MANSFIELD, Christopher John
Appointed Date: 08 April 2014
61 years old

Director
NASH, Paul William
Appointed Date: 08 April 2014
58 years old

Resigned Directors

Secretary
PARIO LIMITED
Resigned: 31 March 2015
Appointed Date: 28 October 2014

DIF INFRA 3 UK SOLAR LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Appointment of Mr Andrew Derek Freeman as a director on 5 October 2016
05 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05

04 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

...
... and 7 more events
01 Apr 2015
Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015
24 Nov 2014
Appointment of Pario Limited as a secretary on 28 October 2014
24 Nov 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
24 Nov 2014
Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 24 November 2014
08 Apr 2014
Incorporation
Statement of capital on 2014-04-08
  • GBP 1