INVER HYDRO POWER GENERATION LLP
LANGBANK INVER HYDRO LLP

Hellopages » Renfrewshire » Renfrewshire » PA14 6YG

Company number SO302872
Status Active
Incorporation Date 11 June 2010
Company Type Limited Liability Partnership
Address NETHERTON, LANGBANK, RENFREWSHIRE, PA14 6YG
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 July 2016; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of INVER HYDRO POWER GENERATION LLP are www.inverhydropowergeneration.co.uk, and www.inver-hydro-power-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Cardross Rail Station is 4.3 miles; to Balloch Rail Station is 6 miles; to Paisley St James Rail Station is 6.7 miles; to Lochwinnoch Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inver Hydro Power Generation Llp is a Limited Liability Partnership. The company registration number is SO302872. Inver Hydro Power Generation Llp has been working since 11 June 2010. The present status of the company is Active. The registered address of Inver Hydro Power Generation Llp is Netherton Langbank Renfrewshire Pa14 6yg. . INVER FARMERS is a LLP Designated Member of the company. WET & WINDY ENERGY LIMITED is a LLP Designated Member of the company. LLP Designated Member BRECHIN TINDAL OATTS NOMINEES LIMITED has been resigned. LLP Designated Member BTO TRUSTEES STRATFORD LIMITED has been resigned.


Current Directors

LLP Designated Member
INVER FARMERS
Appointed Date: 28 July 2010

LLP Designated Member
WET & WINDY ENERGY LIMITED
Appointed Date: 28 July 2010

Resigned Directors

LLP Designated Member
BRECHIN TINDAL OATTS NOMINEES LIMITED
Resigned: 28 July 2010
Appointed Date: 11 June 2010

LLP Designated Member
BTO TRUSTEES STRATFORD LIMITED
Resigned: 28 July 2010
Appointed Date: 11 June 2010

INVER HYDRO POWER GENERATION LLP Events

20 Mar 2017
Full accounts made up to 31 July 2016
20 Dec 2016
Satisfaction of charge 2 in full
20 Dec 2016
Satisfaction of charge 5 in full
20 Dec 2016
Satisfaction of charge 7 in full
20 Dec 2016
Satisfaction of charge 8 in full
...
... and 28 more events
10 Aug 2010
Appointment of Lithgow Energy Limited as a member
10 Aug 2010
Appointment of Inver Farmers as a member
10 Aug 2010
Termination of appointment of Brechin Tindal Oatts Nominees Limited as a member
10 Aug 2010
Termination of appointment of Bto Trustees Stratford Limited as a member
11 Jun 2010
Incorporation of a limited liability partnership

INVER HYDRO POWER GENERATION LLP Charges

10 April 2012
Deed of assignment and charge
Delivered: 20 April 2012
Status: Satisfied on 20 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: Benefit of and its whole present and future rights under…
27 February 2012
Assignation in security
Delivered: 6 March 2012
Status: Satisfied on 20 December 2016
Persons entitled: Co-Operative Bank PLC
Description: Right, title and interest in and to the contract and the…
5 August 2011
Assignment and charge
Delivered: 17 August 2011
Status: Satisfied on 20 December 2016
Persons entitled: Co-Operative Bank PLC
Description: Present and future rights under the performance guarantee.
20 June 2011
Assignation in security
Delivered: 29 June 2011
Status: Satisfied on 20 December 2016
Persons entitled: Co-Operative Bank PLC
Description: LLP's whole right title and interest past present and…
18 April 2011
Standard security
Delivered: 28 April 2011
Status: Satisfied on 20 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: Subjects at glean lubharnadail, isle of jura, title number…
15 April 2011
Assignment and charge
Delivered: 27 April 2011
Status: Satisfied on 20 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: All receivables together with the benefit of all…
15 April 2011
The co-operative bank PLC
Delivered: 27 April 2011
Status: Satisfied on 20 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: The whole right, title and interest in and to the contracts…
15 April 2011
Floating charge
Delivered: 27 April 2011
Status: Satisfied on 20 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…