PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED
HITCHIN NEWINCCO 1252 LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TJ

Company number 08622136
Status Active
Incorporation Date 24 July 2013
Company Type Private Limited Company
Address 2 HUNTING GATE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Jonathan Mark Entract as a director on 21 February 2017; Termination of appointment of Mark Christopher Wayment as a director on 20 February 2017; Appointment of Mr Gareth James Purcell as a director on 20 February 2017. The most likely internet sites of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED are www.partnershipsforrenewablesassetcompanyholdings.co.uk, and www.partnerships-for-renewables-asset-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Partnerships For Renewables Asset Company Holdings Limited is a Private Limited Company. The company registration number is 08622136. Partnerships For Renewables Asset Company Holdings Limited has been working since 24 July 2013. The present status of the company is Active. The registered address of Partnerships For Renewables Asset Company Holdings Limited is 2 Hunting Gate Wilbury Way Hitchin Hertfordshire England Sg4 0tj. . PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD is a Secretary of the company. ENTRACT, Jonathan Mark is a Director of the company. KING, Kenzo Samuel is a Director of the company. MCCORMICK, Morgan James is a Director of the company. PURCELL, Gareth James is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director HALL-SMITH, James Edward has been resigned. Director MACKIE, Christopher Alan has been resigned. Director RICHON, Thibault Francois Paul has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD
Appointed Date: 03 September 2013

Director
ENTRACT, Jonathan Mark
Appointed Date: 21 February 2017
52 years old

Director
KING, Kenzo Samuel
Appointed Date: 29 January 2016
38 years old

Director
MCCORMICK, Morgan James
Appointed Date: 03 September 2013
44 years old

Director
PURCELL, Gareth James
Appointed Date: 20 February 2017
45 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 03 September 2013
Appointed Date: 24 July 2013

Director
HALL-SMITH, James Edward
Resigned: 21 February 2017
Appointed Date: 03 September 2013
56 years old

Director
MACKIE, Christopher Alan
Resigned: 03 September 2013
Appointed Date: 24 July 2013
65 years old

Director
RICHON, Thibault Francois Paul
Resigned: 29 January 2016
Appointed Date: 03 September 2013
43 years old

Director
WAYMENT, Mark Christopher
Resigned: 20 February 2017
Appointed Date: 03 September 2013
66 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 03 September 2013
Appointed Date: 24 July 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 03 September 2013
Appointed Date: 24 July 2013

Persons With Significant Control

European Investments (Pac) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Optrust Scots I Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Events

21 Feb 2017
Appointment of Mr Jonathan Mark Entract as a director on 21 February 2017
21 Feb 2017
Termination of appointment of Mark Christopher Wayment as a director on 20 February 2017
21 Feb 2017
Appointment of Mr Gareth James Purcell as a director on 20 February 2017
21 Feb 2017
Termination of appointment of James Edward Hall-Smith as a director on 21 February 2017
12 Dec 2016
Micro company accounts made up to 31 March 2016
...
... and 27 more events
04 Sep 2013
Current accounting period shortened from 31 July 2014 to 31 March 2014
04 Sep 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 September 2013
03 Sep 2013
Company name changed newincco 1252 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03

03 Sep 2013
Change of name notice
24 Jul 2013
Incorporation

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Charges

10 September 2013
Charge code 0862 2136 0001
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Infrared Environmental Infrastructure Gp Limited (As Security Trustee for the Secured Parties)
Description: Notification of addition to or amendment of charge…