SPRINGHILL SOLAR PARK LIMITED
HITCHIN NORTHWICK SOLAR PARK LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TJ

Company number 07652041
Status Active
Incorporation Date 31 May 2011
Company Type Private Limited Company
Address 2 HUNTING GATE, HITCHIN, HERTFORDSHIRE, SG4 0TJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mrs Angela Louise Roshier on 28 November 2016; Director's details changed for Mr Charles William Grant Herriott on 28 November 2016; Termination of appointment of Catherine Mary Oxby as a director on 31 October 2016. The most likely internet sites of SPRINGHILL SOLAR PARK LIMITED are www.springhillsolarpark.co.uk, and www.springhill-solar-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Springhill Solar Park Limited is a Private Limited Company. The company registration number is 07652041. Springhill Solar Park Limited has been working since 31 May 2011. The present status of the company is Active. The registered address of Springhill Solar Park Limited is 2 Hunting Gate Hitchin Hertfordshire Sg4 0tj. . PARIO LIMITED is a Secretary of the company. HERRIOTT, Charles William Grant is a Director of the company. ROSHIER, Angela Louise is a Director of the company. Secretary SMITH, Robin Alec has been resigned. Director DAVIES, Peter Joseph Mansel has been resigned. Director OXBY, Catherine Mary has been resigned. Director SMITH, Robin Alec has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director WAKEFORD, James Richard has been resigned. Director WAKEFORD, Mark Robert has been resigned. Director WAKEFORD, Peter Guy has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
PARIO LIMITED
Appointed Date: 27 June 2013

Director
HERRIOTT, Charles William Grant
Appointed Date: 13 September 2016
39 years old

Director
ROSHIER, Angela Louise
Appointed Date: 27 June 2013
50 years old

Resigned Directors

Secretary
SMITH, Robin Alec
Resigned: 27 June 2013
Appointed Date: 31 May 2011

Director
DAVIES, Peter Joseph Mansel
Resigned: 27 June 2013
Appointed Date: 31 May 2011
63 years old

Director
OXBY, Catherine Mary
Resigned: 31 October 2016
Appointed Date: 04 March 2016
48 years old

Director
SMITH, Robin Alec
Resigned: 01 July 2011
Appointed Date: 31 May 2011
75 years old

Director
TURNBULL-FOX, Moira
Resigned: 13 September 2016
Appointed Date: 27 June 2013
54 years old

Director
WAKEFORD, James Richard
Resigned: 27 June 2013
Appointed Date: 04 July 2011
57 years old

Director
WAKEFORD, Mark Robert
Resigned: 27 June 2013
Appointed Date: 04 July 2011
59 years old

Director
WAKEFORD, Peter Guy
Resigned: 27 June 2013
Appointed Date: 04 July 2011
81 years old

SPRINGHILL SOLAR PARK LIMITED Events

28 Nov 2016
Director's details changed for Mrs Angela Louise Roshier on 28 November 2016
28 Nov 2016
Director's details changed for Mr Charles William Grant Herriott on 28 November 2016
01 Nov 2016
Termination of appointment of Catherine Mary Oxby as a director on 31 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Termination of appointment of Moira Turnbull-Fox as a director on 13 September 2016
...
... and 38 more events
28 Jul 2011
Appointment of Mark Robert Wakeford as a director
28 Jul 2011
Appointment of Mr James Richard Wakeford as a director
15 Jul 2011
Company name changed northwick solar park LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13

15 Jul 2011
Change of name notice
31 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SPRINGHILL SOLAR PARK LIMITED Charges

22 December 2011
Debenture
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Finance Parties (The Security Agent)
Description: Lease of land at northwick estate upton world…
30 August 2011
Debenture
Delivered: 13 September 2011
Status: Satisfied on 3 January 2012
Persons entitled: Stepnell Limited
Description: Fixed and floating charges over the undertaking and all…