FIVE OAKS SOLAR PARK LIMITED
SWANLEY GROVEBELL INVESTMENTS LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 07470468
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address UNIT 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Richard John Ferriday as a director on 25 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of FIVE OAKS SOLAR PARK LIMITED are www.fiveoakssolarpark.co.uk, and www.five-oaks-solar-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Five Oaks Solar Park Limited is a Private Limited Company. The company registration number is 07470468. Five Oaks Solar Park Limited has been working since 15 December 2010. The present status of the company is Active. The registered address of Five Oaks Solar Park Limited is Unit 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. TANNER, Christopher James is a Director of the company. Secretary LEWIS, Maria has been resigned. Secretary MURRAY, Alan Adams has been resigned. Secretary NAYLOR, Philip has been resigned. Director BOND, Stephen William has been resigned. Director DAVIES, Peter Joseph Mansel has been resigned. Director FERRIDAY, Richard John has been resigned. Director HARMER, Andrew Keith has been resigned. Director KAHAN, Barbara has been resigned. Director MURRAY, Alan Adams has been resigned. Director THORNTON, Stephen Patrick has been resigned. Director WAKEFORD, Mark Robert has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 30 November 2016

Director
TANNER, Christopher James
Appointed Date: 03 July 2012
52 years old

Resigned Directors

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 29 October 2012

Secretary
MURRAY, Alan Adams
Resigned: 03 October 2011
Appointed Date: 21 June 2011

Secretary
NAYLOR, Philip
Resigned: 30 November 2016
Appointed Date: 04 September 2015

Director
BOND, Stephen William
Resigned: 03 October 2011
Appointed Date: 21 June 2011
75 years old

Director
DAVIES, Peter Joseph Mansel
Resigned: 03 July 2012
Appointed Date: 03 October 2011
63 years old

Director
FERRIDAY, Richard John
Resigned: 25 January 2017
Appointed Date: 03 July 2012
48 years old

Director
HARMER, Andrew Keith
Resigned: 03 April 2014
Appointed Date: 03 July 2012
61 years old

Director
KAHAN, Barbara
Resigned: 31 January 2011
Appointed Date: 15 December 2010
94 years old

Director
MURRAY, Alan Adams
Resigned: 03 October 2011
Appointed Date: 21 June 2011
76 years old

Director
THORNTON, Stephen Patrick
Resigned: 03 July 2012
Appointed Date: 03 October 2011
68 years old

Director
WAKEFORD, Mark Robert
Resigned: 03 July 2012
Appointed Date: 03 October 2011
59 years old

Persons With Significant Control

Amber Solar Parks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIVE OAKS SOLAR PARK LIMITED Events

22 Feb 2017
Termination of appointment of Richard John Ferriday as a director on 25 January 2017
31 Dec 2016
Full accounts made up to 31 December 2015
22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
19 Dec 2016
Appointment of Teresa Sarah Hedges as a secretary
18 Dec 2016
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
...
... and 47 more events
18 Jul 2011
Appointment of Mr Stephen William Bond as a director
18 Jul 2011
Appointment of Mr Stephen William Bond as a director
13 Jun 2011
Termination of appointment of Barbara Kahan as a director
13 Jun 2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 June 2011
15 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FIVE OAKS SOLAR PARK LIMITED Charges

5 October 2012
Debenture
Delivered: 12 October 2012
Status: Satisfied on 15 April 2014
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: Fixed and floating charge over the undertaking and all…