SSE VIKING LIMITED
DUNWILCO (1402) LIMITED

Hellopages » Berkshire » Reading » RG1 8BU

Company number 06021053
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, RG1 8BU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Mr James Isaac Smith on 24 August 2016. The most likely internet sites of SSE VIKING LIMITED are www.sseviking.co.uk, and www.sse-viking.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Sse Viking Limited is a Private Limited Company. The company registration number is 06021053. Sse Viking Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Sse Viking Limited is 55 Vastern Road Reading Rg1 8bu. . FAIRBAIRN, Sally is a Secretary of the company. SMITH, James Isaac is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BRYDON, Antony Gavin Dominic has been resigned. Director NICOL, Colin Clarke has been resigned. Director SMITH, Paul Richard has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
FAIRBAIRN, Sally
Appointed Date: 01 December 2014

Director
SMITH, James Isaac
Appointed Date: 11 January 2013
63 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 01 December 2014
Appointed Date: 16 January 2007

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 16 January 2007
Appointed Date: 06 December 2006

Director
BRYDON, Antony Gavin Dominic
Resigned: 11 January 2013
Appointed Date: 16 January 2007
58 years old

Director
NICOL, Colin Clarke
Resigned: 12 December 2014
Appointed Date: 11 January 2013
64 years old

Director
SMITH, Paul Richard
Resigned: 11 January 2013
Appointed Date: 16 January 2007
62 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 16 January 2007
Appointed Date: 06 December 2006

Persons With Significant Control

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

SSE VIKING LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Aug 2016
Director's details changed for Mr James Isaac Smith on 24 August 2016
15 Nov 2015
Full accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

...
... and 35 more events
07 Feb 2007
Director resigned
07 Feb 2007
Secretary resigned
07 Feb 2007
Registered office changed on 07/02/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ
17 Jan 2007
Company name changed dunwilco (1402) LIMITED\certificate issued on 17/01/07
06 Dec 2006
Incorporation