HUNTERS RACE SOLAR LIMITED
LONDON BRILLIANT HARVEST 003 LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 08207172
Status Active
Incorporation Date 7 September 2012
Company Type Private Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, GREATER LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Satisfaction of charge 082071720001 in full. The most likely internet sites of HUNTERS RACE SOLAR LIMITED are www.huntersracesolar.co.uk, and www.hunters-race-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Hunters Race Solar Limited is a Private Limited Company. The company registration number is 08207172. Hunters Race Solar Limited has been working since 07 September 2012. The present status of the company is Active. The registered address of Hunters Race Solar Limited is Foresight Group Llp The Shard 32 London Bridge Street London Greater London Se1 9sg. . SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Director ELGAR, Edward Benedict has been resigned. Director INGVALDSON, Jeffrey Oliver has been resigned. Director SHEPHERD, Benjamin James has been resigned. Director THOMPSON, Richard James has been resigned. Director WILSON, Raymond Paul has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


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
ELGAR, Edward Benedict
Resigned: 13 February 2014
Appointed Date: 06 February 2013
57 years old

Director
INGVALDSON, Jeffrey Oliver
Resigned: 13 February 2014
Appointed Date: 07 September 2012
59 years old

Director
SHEPHERD, Benjamin James
Resigned: 09 September 2015
Appointed Date: 30 September 2014
44 years old

Director
THOMPSON, Richard James
Resigned: 09 September 2015
Appointed Date: 30 September 2014
42 years old

Director
WILSON, Raymond Paul
Resigned: 30 September 2014
Appointed Date: 13 February 2014
66 years old

Persons With Significant Control

Fs Hunters Race Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNTERS RACE SOLAR LIMITED Events

13 Oct 2016
Total exemption full accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 7 September 2016 with updates
15 Apr 2016
Satisfaction of charge 082071720001 in full
07 Apr 2016
Registration of charge 082071720002, created on 31 March 2016
06 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 22 more events
07 Mar 2013
Appointment of Mr Edward Benedict Elgar as a director
21 Feb 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Feb 2013
Statement of capital following an allotment of shares on 6 February 2013
  • GBP 4

21 Feb 2013
Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ England on 21 February 2013
07 Sep 2012
Incorporation

HUNTERS RACE SOLAR LIMITED Charges

31 March 2016
Charge code 0820 7172 0002
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Leasehold land at hunters race and west stoke road, oldwick…
23 October 2014
Charge code 0820 7172 0001
Delivered: 28 October 2014
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…