HOMELAND SOLAR LIMITED
LONDON GOOD ENERGY HOMELAND SOLAR PARK (005) LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 08529823
Status Active
Incorporation Date 15 May 2013
Company Type Private Limited Company
Address C/O FORESIGHT GROUP LLP, THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 085298230005, created on 22 December 2016; Registration of charge 085298230006, created on 22 December 2016; Satisfaction of charge 085298230004 in full. The most likely internet sites of HOMELAND SOLAR LIMITED are www.homelandsolar.co.uk, and www.homeland-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Homeland Solar Limited is a Private Limited Company. The company registration number is 08529823. Homeland Solar Limited has been working since 15 May 2013. The present status of the company is Active. The registered address of Homeland Solar Limited is C O Foresight Group Llp The Shard London Bridge Street London England Se1 9sg. . SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Director BLACK, Matt Nicholas Henry has been resigned. Director DAVENPORT, Juliet Sarah Lovedy has been resigned. Director ESTEBAN, Rafael has been resigned. Director GUO, Bonnie Jean-Yu has been resigned. Director MOORE, Thomas William has been resigned. Director PARR, Andrew Edward has been resigned. Director PEAGAM, Garry John has been resigned. Director TRANAH, Nigel John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
SHAW, Graham Ernest
Appointed Date: 09 September 2015
75 years old

Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 09 September 2015

Resigned Directors

Director
BLACK, Matt Nicholas Henry
Resigned: 09 September 2015
Appointed Date: 22 December 2014
44 years old

Director
DAVENPORT, Juliet Sarah Lovedy
Resigned: 06 December 2013
Appointed Date: 15 May 2013
57 years old

Director
ESTEBAN, Rafael
Resigned: 24 December 2014
Appointed Date: 06 December 2013
62 years old

Director
GUO, Bonnie Jean-Yu
Resigned: 21 July 2015
Appointed Date: 22 December 2014
51 years old

Director
MOORE, Thomas William
Resigned: 09 September 2015
Appointed Date: 22 December 2014
40 years old

Director
PARR, Andrew Edward
Resigned: 24 December 2014
Appointed Date: 06 December 2013
64 years old

Director
PEAGAM, Garry John
Resigned: 06 December 2013
Appointed Date: 15 May 2013
69 years old

Director
TRANAH, Nigel John
Resigned: 09 September 2013
Appointed Date: 15 May 2013
74 years old

HOMELAND SOLAR LIMITED Events

28 Dec 2016
Registration of charge 085298230005, created on 22 December 2016
28 Dec 2016
Registration of charge 085298230006, created on 22 December 2016
23 Dec 2016
Satisfaction of charge 085298230004 in full
23 Dec 2016
Satisfaction of charge 085298230003 in full
20 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 36 more events
09 Sep 2013
Termination of appointment of Nigel Tranah as a director
15 Aug 2013
Registration of charge 085298230002
14 Aug 2013
Registration of charge 085298230001
18 Jun 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
15 May 2013
Incorporation
Statement of capital on 2013-05-15
  • GBP 1

HOMELAND SOLAR LIMITED Charges

22 December 2016
Charge code 0852 9823 0006
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the leasehold…
22 December 2016
Charge code 0852 9823 0005
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor's right, title and interest from time to time…
22 December 2014
Charge code 0852 9823 0004
Delivered: 24 December 2014
Status: Satisfied on 23 December 2016
Persons entitled: Investec Bank PLC as Security Trustee
Description: Contains fixed charge…
22 December 2014
Charge code 0852 9823 0003
Delivered: 24 December 2014
Status: Satisfied on 23 December 2016
Persons entitled: Investec Bank PLC as Security Trustee
Description: Land at homeland farm ringwood road ringwood park…
13 August 2013
Charge code 0852 9823 0002
Delivered: 15 August 2013
Status: Satisfied on 21 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 August 2013
Charge code 0852 9823 0001
Delivered: 14 August 2013
Status: Satisfied on 18 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…