HAVEN POWER NOMINEES LIMITED
SELBY HAVEN TRUSTEE LIMITED

Hellopages » North Yorkshire » Selby » YO8 8PH

Company number 07352734
Status Active
Incorporation Date 20 August 2010
Company Type Private Limited Company
Address DRAX POWER STATION, DRAX, SELBY, NORTH YORKSHIRE, YO8 8PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five 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; Appointment of Mr David Mccallum as a secretary on 1 July 2016. The most likely internet sites of HAVEN POWER NOMINEES LIMITED are www.havenpowernominees.co.uk, and www.haven-power-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Haven Power Nominees Limited is a Private Limited Company. The company registration number is 07352734. Haven Power Nominees Limited has been working since 20 August 2010. The present status of the company is Active. The registered address of Haven Power Nominees 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. Secretary HUDSON, Philip has been resigned. Director BENNELL, Peter Raymond has been resigned. Director HUDSON, Philip John has been resigned. Director KOSS, Andrew Robert has been resigned. Director TAYLOR, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


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: 20 August 2010
54 years old

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

Resigned Directors

Secretary
HUDSON, Philip
Resigned: 30 June 2016
Appointed Date: 20 August 2010

Director
BENNELL, Peter Raymond
Resigned: 09 September 2016
Appointed Date: 20 August 2010
66 years old

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

Director
KOSS, Andrew Robert
Resigned: 01 March 2015
Appointed Date: 20 January 2011
54 years old

Director
TAYLOR, Paul
Resigned: 31 December 2015
Appointed Date: 20 August 2010
57 years old

Persons With Significant Control

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

HAVEN POWER NOMINEES 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
11 Jul 2016
Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016
Termination of appointment of Philip Hudson as a secretary on 30 June 2016
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 15 more events
24 Jan 2011
Appointment of Mr Andrew Robert Koss as a director
24 Jan 2011
Termination of appointment of Philip Hudson as a director
12 Nov 2010
Memorandum and Articles of Association
10 Nov 2010
Company name changed haven trustee LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-10-09
  • NM01 ‐ Change of name by resolution

20 Aug 2010
Incorporation