HAVEN POWER LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 8PH

Company number 05893966
Status Active
Incorporation Date 2 August 2006
Company Type Private Limited Company
Address DRAX POWER STATION, DRAX, SELBY, NORTH YORKSHIRE, YO8 8PH
Home Country United Kingdom
Nature of Business 35140 - Trade of electricity
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Peter Raymond Bennell as a director on 9 September 2016; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Philip John Hudson as a director on 30 June 2016. The most likely internet sites of HAVEN POWER LIMITED are www.havenpower.co.uk, and www.haven-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Haven Power Limited is a Private Limited Company. The company registration number is 05893966. Haven Power Limited has been working since 02 August 2006. The present status of the company is Active. The registered address of Haven Power Limited is Drax Power Station Drax Selby North Yorkshire Yo8 8ph. . MCCALLUM, David is a Secretary of the company. GARDINER, Dwight Daniel Willard is a Director of the company. KEMSLEY, Rachel Clare is a Director of the company. KINI, Jonathan Anantha is a Director of the company. KOSS, Andrew Robert is a Director of the company. THOMPSON, Dorothy Carrington is a Director of the company. Secretary HUDSON, Philip John has been resigned. Secretary LLEWELLYN, Paul has been resigned. Secretary MANUEL, Melanie Jane Kincaid has been resigned. Director BENNELL, Peter Raymond has been resigned. Director EMERY, Peter Richard has been resigned. Director FOSTER, Stephen Edmund has been resigned. Director FRASER, Alastair Douglas has been resigned. Director HARRISON, Christopher John has been resigned. Director HUDSON, Philip John has been resigned. Director HUDSON, Philip John has been resigned. Director HUGHES, Grahame James has been resigned. Director LAMBIE, Alexander Scott has been resigned. Director MORTON, Stuart Harris has been resigned. Director QUINLAN, Anthony James has been resigned. Director SHED, Frank Richard has been resigned. Director TAYLOR, Paul has been resigned. The company operates in "Trade of electricity".


Current Directors

Secretary
MCCALLUM, David
Appointed Date: 01 July 2016

Director
GARDINER, Dwight Daniel Willard
Appointed Date: 01 January 2016
61 years old

Director
KEMSLEY, Rachel Clare
Appointed Date: 01 August 2010
54 years old

Director
KINI, Jonathan Anantha
Appointed Date: 13 January 2016
46 years old

Director
KOSS, Andrew Robert
Appointed Date: 20 January 2011
54 years old

Director
THOMPSON, Dorothy Carrington
Appointed Date: 13 June 2011
64 years old

Resigned Directors

Secretary
HUDSON, Philip John
Resigned: 30 June 2016
Appointed Date: 06 March 2009

Secretary
LLEWELLYN, Paul
Resigned: 22 May 2008
Appointed Date: 02 August 2006

Secretary
MANUEL, Melanie Jane Kincaid
Resigned: 06 March 2009
Appointed Date: 22 May 2008

Director
BENNELL, Peter Raymond
Resigned: 09 September 2016
Appointed Date: 02 August 2006
66 years old

Director
EMERY, Peter Richard
Resigned: 21 January 2010
Appointed Date: 06 March 2009
63 years old

Director
FOSTER, Stephen Edmund
Resigned: 16 September 2008
Appointed Date: 13 October 2006
62 years old

Director
FRASER, Alastair Douglas
Resigned: 06 March 2009
Appointed Date: 16 September 2008
59 years old

Director
HARRISON, Christopher John
Resigned: 01 August 2010
Appointed Date: 06 March 2009
61 years old

Director
HUDSON, Philip John
Resigned: 30 June 2016
Appointed Date: 13 June 2011
65 years old

Director
HUDSON, Philip John
Resigned: 20 January 2011
Appointed Date: 21 January 2010
65 years old

Director
HUGHES, Grahame James
Resigned: 30 June 2010
Appointed Date: 02 August 2006
77 years old

Director
LAMBIE, Alexander Scott
Resigned: 06 March 2009
Appointed Date: 13 October 2006
69 years old

Director
MORTON, Stuart Harris
Resigned: 30 June 2010
Appointed Date: 02 August 2006
80 years old

Director
QUINLAN, Anthony James
Resigned: 31 May 2015
Appointed Date: 13 June 2011
60 years old

Director
SHED, Frank Richard
Resigned: 06 March 2009
Appointed Date: 07 February 2008
81 years old

Director
TAYLOR, Paul
Resigned: 31 December 2015
Appointed Date: 06 March 2009
57 years old

Persons With Significant Control

Drax Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAVEN POWER LIMITED Events

09 Sep 2016
Termination of appointment of Peter Raymond Bennell as a director on 9 September 2016
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
26 Jul 2016
Termination of appointment of Philip John Hudson as a director on 30 June 2016
11 Jul 2016
Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016
Termination of appointment of Philip John Hudson as a secretary on 30 June 2016
...
... and 83 more events
27 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Nov 2006
New director appointed
26 Oct 2006
New director appointed
26 Oct 2006
Registered office changed on 26/10/06 from: uskmouth power station west nash road nash newport NP18 2BZ
02 Aug 2006
Incorporation

HAVEN POWER LIMITED Charges

20 December 2012
A security deed
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Security agreement
Delivered: 10 August 2011
Status: Satisfied on 7 January 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Supplemental debenture
Delivered: 24 May 2010
Status: Satisfied on 1 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
A supplemental debenture
Delivered: 14 August 2009
Status: Satisfied on 1 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
Deed of accession
Delivered: 13 March 2009
Status: Satisfied on 1 August 2011
Persons entitled: Barclays Bank PLC the Security Agent
Description: All the security being all the assets see image for full…