PARTNERSHIPS FOR RENEWABLES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TJ

Company number 05772184
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address 2 HUNTING GATE, HITCHIN, ENGLAND, SG4 0TJ
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Statement of capital on 9 March 2017 GBP 35,432,272.3568 ; Statement by Directors; Solvency Statement dated 28/02/17. The most likely internet sites of PARTNERSHIPS FOR RENEWABLES LIMITED are www.partnershipsforrenewables.co.uk, and www.partnerships-for-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Partnerships For Renewables Limited is a Private Limited Company. The company registration number is 05772184. Partnerships For Renewables Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Partnerships For Renewables Limited is 2 Hunting Gate Hitchin England Sg4 0tj. . PARIO RENEWABLES LTD is a Secretary of the company. DELAY, Thomas Auguste Read is a Director of the company. ENTRACT, Jonathan Mark is a Director of the company. HALL, Gina Verissimo 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. VINCE, Simon Owen is a Director of the company. Secretary O'GRADY, Leigh Anne has been resigned. Secretary STOCKWELL, Anthony Howard has been resigned. Secretary WILLIAMS, Claire Anne has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director AINGER, Stephen David has been resigned. Director BOOT, Rosemary Jane Cecilia has been resigned. Director CRAWFORD, William Richard has been resigned. Director HALL-SMITH, James Edward has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director KOLENC, Stanislav Michael has been resigned. Director MOORE, Alan Geoffrey has been resigned. Director RICHON, Thibault Francois Paul has been resigned. Director WALSH, John Matthew has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WORDSWORTH, Andrew Christopher has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
PARIO RENEWABLES LTD
Appointed Date: 02 November 2016

Director
DELAY, Thomas Auguste Read
Appointed Date: 04 April 2007
66 years old

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

Director
HALL, Gina Verissimo
Appointed Date: 02 August 2011
64 years old

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

Director
MCCORMICK, Morgan James
Appointed Date: 28 October 2015
44 years old

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

Director
VINCE, Simon Owen
Appointed Date: 29 January 2016
62 years old

Resigned Directors

Secretary
O'GRADY, Leigh Anne
Resigned: 02 November 2016
Appointed Date: 25 February 2015

Secretary
STOCKWELL, Anthony Howard
Resigned: 30 June 2010
Appointed Date: 04 April 2007

Secretary
WILLIAMS, Claire Anne
Resigned: 26 September 2014
Appointed Date: 30 June 2010

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 06 April 2006

Director
AINGER, Stephen David
Resigned: 29 January 2016
Appointed Date: 26 April 2007
73 years old

Director
BOOT, Rosemary Jane Cecilia
Resigned: 01 August 2011
Appointed Date: 04 April 2007
62 years old

Director
CRAWFORD, William Richard
Resigned: 05 July 2010
Appointed Date: 17 March 2008
62 years old

Director
HALL-SMITH, James Edward
Resigned: 21 February 2017
Appointed Date: 17 March 2008
56 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 04 April 2007
Appointed Date: 06 April 2006

Director
KOLENC, Stanislav Michael
Resigned: 28 October 2015
Appointed Date: 19 November 2010
48 years old

Director
MOORE, Alan Geoffrey
Resigned: 28 October 2014
Appointed Date: 04 April 2007
76 years old

Director
RICHON, Thibault Francois Paul
Resigned: 29 January 2016
Appointed Date: 28 October 2015
43 years old

Director
WALSH, John Matthew
Resigned: 28 October 2015
Appointed Date: 19 November 2010
57 years old

Director
WAYMENT, Mark Christopher
Resigned: 20 February 2017
Appointed Date: 05 July 2010
66 years old

Director
WORDSWORTH, Andrew Christopher
Resigned: 17 March 2008
Appointed Date: 04 April 2007
54 years old

PARTNERSHIPS FOR RENEWABLES LIMITED Events

09 Mar 2017
Statement of capital on 9 March 2017
  • GBP 35,432,272.3568

09 Mar 2017
Statement by Directors
09 Mar 2017
Solvency Statement dated 28/02/17
09 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Feb 2017
Termination of appointment of Mark Christopher Wayment as a director on 20 February 2017
...
... and 109 more events
08 May 2007
Registered office changed on 08/05/07 from: 55 colmore row birmingham west midlands B3 2AS
08 May 2007
Director resigned
08 May 2007
Secretary resigned
08 May 2007
Accounting reference date shortened from 30/04/07 to 31/03/07
06 Apr 2006
Incorporation

PARTNERSHIPS FOR RENEWABLES LIMITED Charges

28 November 2012
Charge over shares
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Ventus Vct PLC as Security Trustee for Itself and the Secured Parties
Description: By way of legal mortgage the shares, by way of equitable…
8 May 2012
Share charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Infrared Environmental Infrastructure Gp Limited
Description: All its present and future shares being 2 ordinary shares…
26 April 2012
Charge of deposit
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £560,000 and all amounts in the future…
24 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Carbon Trust Enterprises Limited
Description: The bank account of the company named ctel turbine deposit…