PITBEADLIE RENEWABLES LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 09201546
Status Active
Incorporation Date 3 September 2014
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, ENGLAND, TW20 9LF
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 90 Lillie Road London SW6 7SR England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2 March 2017; Appointment of Mr Jonathan Slater as a director on 21 December 2016; Appointment of Mr Peter Glenn as a director on 21 December 2016. The most likely internet sites of PITBEADLIE RENEWABLES LIMITED are www.pitbeadlierenewables.co.uk, and www.pitbeadlie-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitbeadlie Renewables Limited is a Private Limited Company. The company registration number is 09201546. Pitbeadlie Renewables Limited has been working since 03 September 2014. The present status of the company is Active. The registered address of Pitbeadlie Renewables Limited is Centrum House 36 Station Road Egham Surrey England Tw20 9lf. . DYER, Jeremy Grahame is a Director of the company. GLENN, Peter is a Director of the company. SLATER, Jonathan is a Director of the company. WALKER, Adam Davey is a Director of the company. Director JENNISON, Mark has been resigned. Director MASLEN, John has been resigned. Director VERSI, Jamil has been resigned. Director WYLLIE, Mark John Lyon has been resigned. Director WYLLIE, Romana has been resigned. The company operates in "Production of electricity".


Current Directors

Director
DYER, Jeremy Grahame
Appointed Date: 21 December 2016
62 years old

Director
GLENN, Peter
Appointed Date: 21 December 2016
61 years old

Director
SLATER, Jonathan
Appointed Date: 21 December 2016
58 years old

Director
WALKER, Adam Davey
Appointed Date: 21 December 2016
60 years old

Resigned Directors

Director
JENNISON, Mark
Resigned: 21 December 2016
Appointed Date: 09 October 2015
59 years old

Director
MASLEN, John
Resigned: 07 June 2016
Appointed Date: 09 October 2015
57 years old

Director
VERSI, Jamil
Resigned: 09 October 2015
Appointed Date: 03 September 2014
67 years old

Director
WYLLIE, Mark John Lyon
Resigned: 21 December 2016
Appointed Date: 20 January 2016
61 years old

Director
WYLLIE, Romana
Resigned: 21 December 2016
Appointed Date: 20 January 2016
58 years old

Persons With Significant Control

Mr Iain Anthony Mark Jennison
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr John Maslen
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Romana Wyllie
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

PITBEADLIE RENEWABLES LIMITED Events

02 Mar 2017
Registered office address changed from 90 Lillie Road London SW6 7SR England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2 March 2017
17 Jan 2017
Appointment of Mr Jonathan Slater as a director on 21 December 2016
17 Jan 2017
Appointment of Mr Peter Glenn as a director on 21 December 2016
17 Jan 2017
Appointment of Mr Jeremy Grahame Dyer as a director on 21 December 2016
17 Jan 2017
Appointment of Mr Adam Davey Walker as a director on 21 December 2016
...
... and 18 more events
19 Nov 2015
Appointment of Mr John Maslen as a director on 9 October 2015
19 Nov 2015
Appointment of Mr Mark Jennison as a director on 9 October 2015
19 Nov 2015
Termination of appointment of Jamil Versi as a director on 9 October 2015
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10

03 Sep 2014
Incorporation
Statement of capital on 2014-09-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted

PITBEADLIE RENEWABLES LIMITED Charges

3 June 2016
Charge code 0920 1546 0003
Delivered: 10 June 2016
Status: Satisfied on 30 December 2016
Persons entitled: Eso Capital Partners UK LLP
Description: (I) the subjects at pitbeadlie, mary kirk, laurence kirk as…
7 April 2016
Charge code 0920 1546 0001
Delivered: 15 April 2016
Status: Satisfied on 30 December 2016
Persons entitled: Eso Capital Partners UK LLP
Description: Contains fixed charge…
31 March 2016
Charge code 0920 1546 0002
Delivered: 15 April 2016
Status: Satisfied on 30 December 2016
Persons entitled: Eso Capital Partners UK LLP
Description: Contains fixed charge…