BRANDEN SOLAR PARKS (HOLDINGS) LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 08266778
Status Active
Incorporation Date 24 October 2012
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY; Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of BRANDEN SOLAR PARKS (HOLDINGS) LIMITED are www.brandensolarparksholdings.co.uk, and www.branden-solar-parks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Branden Solar Parks Holdings Limited is a Private Limited Company. The company registration number is 08266778. Branden Solar Parks Holdings Limited has been working since 24 October 2012. The present status of the company is Active. The registered address of Branden Solar Parks Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. LINNEY, Joseph Mark is a Director of the company. TANG, Yit Ho is a Director of the company. TANNER, Christopher James is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Director MCARTHUR, Ross has been resigned. Director PARRISH, Simon Lambert has been resigned. Director STEPHENS, John Edward has been resigned. Director TANNER, Christopher James has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
LINNEY, Joseph Mark
Appointed Date: 01 September 2015
66 years old

Director
TANG, Yit Ho
Appointed Date: 31 March 2015
51 years old

Director
TANNER, Christopher James
Appointed Date: 31 March 2015
52 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 04 September 2015
Appointed Date: 24 October 2012

Director
MCARTHUR, Ross
Resigned: 31 March 2015
Appointed Date: 24 October 2012
54 years old

Director
PARRISH, Simon Lambert
Resigned: 14 June 2013
Appointed Date: 24 October 2012
59 years old

Director
STEPHENS, John Edward
Resigned: 01 September 2015
Appointed Date: 16 August 2013
57 years old

Director
TANNER, Christopher James
Resigned: 24 April 2014
Appointed Date: 24 October 2012
52 years old

Persons With Significant Control

John Laing Environmental Assets Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Events

15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Sep 2016
Director's details changed for Jane Yit Ho Tang on 26 August 2016
...
... and 15 more events
11 Nov 2013
Annual return made up to 24 October 2013 with full list of shareholders
03 Sep 2013
Appointment of John Edward Stephens as a director
24 Jun 2013
Termination of appointment of Simon Parrish as a director
15 Nov 2012
Current accounting period extended from 31 October 2013 to 31 December 2013
24 Oct 2012
Incorporation