DOGGERBANK PROJECT 1A SSER LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BU

Company number 07790157
Status Active
Incorporation Date 28 September 2011
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Appointment of Alexander Hughes Honeyman as a director on 18 August 2016. The most likely internet sites of DOGGERBANK PROJECT 1A SSER LIMITED are www.doggerbankproject1asser.co.uk, and www.doggerbank-project-1a-sser.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Doggerbank Project 1a Sser Limited is a Private Limited Company. The company registration number is 07790157. Doggerbank Project 1a Sser Limited has been working since 28 September 2011. The present status of the company is Active. The registered address of Doggerbank Project 1a Sser Limited is 55 Vastern Road Reading Berkshire Rg1 8bu. . DOCHERTY, Pamela Joan is a Secretary of the company. ESCOTT, Richard Peter is a Director of the company. HONEYMAN, Alexander Hughes is a Director of the company. Secretary BAILEY, Simon has been resigned. Secretary IQBAL, Tara Akhtar has been resigned. Director COOLEY, Paul Gerald has been resigned. Director GIBLIN, Caoimhe Mary has been resigned. Director LANGFORD, Penny Jay has been resigned. Director MCCUTCHEON, Finlay Alexander has been resigned. Director RAFTERY, Peter George has been resigned. Director SMITH, James Isaac has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
DOCHERTY, Pamela Joan
Appointed Date: 25 September 2014

Director
ESCOTT, Richard Peter
Appointed Date: 23 April 2015
60 years old

Director
HONEYMAN, Alexander Hughes
Appointed Date: 18 August 2016
65 years old

Resigned Directors

Secretary
BAILEY, Simon
Resigned: 26 June 2014
Appointed Date: 28 September 2011

Secretary
IQBAL, Tara Akhtar
Resigned: 25 September 2014
Appointed Date: 26 June 2014

Director
COOLEY, Paul Gerald
Resigned: 18 August 2016
Appointed Date: 05 January 2015
54 years old

Director
GIBLIN, Caoimhe Mary
Resigned: 22 September 2014
Appointed Date: 11 January 2013
49 years old

Director
LANGFORD, Penny Jay
Resigned: 23 April 2015
Appointed Date: 05 January 2015
50 years old

Director
MCCUTCHEON, Finlay Alexander
Resigned: 05 January 2015
Appointed Date: 26 April 2012
47 years old

Director
RAFTERY, Peter George
Resigned: 24 November 2011
Appointed Date: 28 September 2011
56 years old

Director
SMITH, James Isaac
Resigned: 05 January 2015
Appointed Date: 28 September 2011
63 years old

Persons With Significant Control

Sse Renewables Developments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOGGERBANK PROJECT 1A SSER LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Aug 2016
Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 Aug 2016
Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 23 more events
26 Apr 2012
Appointment of Finlay Alexander Mccutcheon as a director
15 Mar 2012
Particulars of a mortgage or charge / charge no: 1
30 Nov 2011
Termination of appointment of Peter Raftery as a director
01 Nov 2011
Current accounting period shortened from 30 September 2012 to 31 March 2012
28 Sep 2011
Incorporation

DOGGERBANK PROJECT 1A SSER LIMITED Charges

14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: All rights in the shares being 1 ordinary share of £1 in…