SSE ROGERSTONE LIMITED
READING INSOURCE ENERGY (ROGERSTONE) LIMITED PREMIER RENEWABLE ENERGY LIMITED

Hellopages » Berkshire » Reading » RG1 8BU

Company number 06312223
Status Active
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 . The most likely internet sites of SSE ROGERSTONE LIMITED are www.sserogerstone.co.uk, and www.sse-rogerstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Sse Rogerstone Limited is a Private Limited Company. The company registration number is 06312223. Sse Rogerstone Limited has been working since 13 July 2007. The present status of the company is Active. The registered address of Sse Rogerstone Limited is 55 Vastern Road Reading Berkshire Rg1 8bu. . LAWNS, Peter Grant is a Secretary of the company. HAYWARD, Mark Richard is a Director of the company. HOPE, Melissa Jane is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary NQH (CO SEC) LIMITED has been resigned. Secretary STOCKWELL, Anthony Howard has been resigned. Secretary WILLIAMS, Claire Anne has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LIMITED has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director ASHWORTH, Paul Francis has been resigned. Director COOKE, Ian Stanley has been resigned. Director DEED, Stuart George Mackie has been resigned. Director FULLER, Samantha Ankara has been resigned. Director HONEYMAN, Alexander Hughes has been resigned. Director NQH LIMITED has been resigned. Director SCOTT, John Michael has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LAWNS, Peter Grant
Appointed Date: 10 December 2014

Director
HAYWARD, Mark Richard
Appointed Date: 22 April 2013
61 years old

Director
HOPE, Melissa Jane
Appointed Date: 15 June 2012
47 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 10 December 2014
Appointed Date: 24 April 2013

Secretary
NQH (CO SEC) LIMITED
Resigned: 03 July 2008
Appointed Date: 13 July 2007

Secretary
STOCKWELL, Anthony Howard
Resigned: 01 July 2010
Appointed Date: 03 July 2008

Secretary
WILLIAMS, Claire Anne
Resigned: 29 October 2010
Appointed Date: 01 July 2010

Secretary
HARRISON CLARK (SECRETARIAL) LIMITED
Resigned: 22 April 2013
Appointed Date: 29 October 2010

Director
ALLAN, Derrick Davidson
Resigned: 31 March 2016
Appointed Date: 22 April 2013
59 years old

Director
ASHWORTH, Paul Francis
Resigned: 12 October 2012
Appointed Date: 03 July 2008
69 years old

Director
COOKE, Ian Stanley
Resigned: 22 April 2013
Appointed Date: 03 July 2008
55 years old

Director
DEED, Stuart George Mackie
Resigned: 28 January 2009
Appointed Date: 03 July 2008
63 years old

Director
FULLER, Samantha Ankara
Resigned: 12 September 2011
Appointed Date: 03 March 2011
57 years old

Director
HONEYMAN, Alexander Hughes
Resigned: 15 June 2012
Appointed Date: 28 January 2009
65 years old

Director
NQH LIMITED
Resigned: 03 July 2008
Appointed Date: 13 July 2007

Director
SCOTT, John Michael
Resigned: 12 October 2012
Appointed Date: 03 July 2008
65 years old

SSE ROGERSTONE LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
04 Jul 2016
Full accounts made up to 31 March 2015
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

31 Mar 2016
Termination of appointment of Derrick Davidson Allan as a director on 31 March 2016
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

...
... and 57 more events
07 Jul 2008
Secretary appointed anthony howard stockwell
07 Jul 2008
Director appointed paul francis ashworth
07 Jul 2008
Director appointed ian stanley cooke
07 Jul 2008
Director appointed john michael scott
13 Jul 2007
Incorporation

SSE ROGERSTONE LIMITED Charges

9 March 2012
Debenture
Delivered: 16 March 2012
Status: Satisfied on 27 March 2014
Persons entitled: Accelerating Growth Fund Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Debenture
Delivered: 12 June 2010
Status: Satisfied on 27 March 2014
Persons entitled: Sse Venture Capital Limited
Description: Fixed and floating charge over the undertaking and all…