MEMBURY SOLAR LIMITED
LONDON ORTA MEMBURY SOLAR LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 08569832
Status Active
Incorporation Date 14 June 2013
Company Type Private Limited Company
Address FORESIGHT GROUP, 32 LONDON BRIDGE STREET, THE SHARD, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Satisfaction of charge 085698320001 in full. The most likely internet sites of MEMBURY SOLAR LIMITED are www.memburysolar.co.uk, and www.membury-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Membury Solar Limited is a Private Limited Company. The company registration number is 08569832. Membury Solar Limited has been working since 14 June 2013. The present status of the company is Active. The registered address of Membury Solar Limited is Foresight Group 32 London Bridge Street The Shard London England Se1 9sg. . SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Secretary PASCOE, Nicholas has been resigned. Director COVILL, Kate Henrietta has been resigned. Director FROST, Charlotte Sophie has been resigned. Director GLOVER, Ian Ellis has been resigned. Director PASCOE, Nicholas has been resigned. Director PINEIRO, Ricardo Silva Santos De Cima has been resigned. Director SHI, Jijun Jun has been resigned. Director STANG, Carsten has been resigned. Director XIANSHOU, Li has been resigned. The company operates in "Production of electricity".


Current Directors

Director
SHAW, Graham Ernest
Appointed Date: 20 November 2015
75 years old

Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 20 November 2015

Resigned Directors

Secretary
PASCOE, Nicholas
Resigned: 11 December 2014
Appointed Date: 14 June 2013

Director
COVILL, Kate Henrietta
Resigned: 11 December 2014
Appointed Date: 14 June 2013
55 years old

Director
FROST, Charlotte Sophie
Resigned: 20 November 2015
Appointed Date: 21 September 2015
37 years old

Director
GLOVER, Ian Ellis
Resigned: 05 October 2015
Appointed Date: 11 December 2014
57 years old

Director
PASCOE, Nicholas
Resigned: 11 December 2014
Appointed Date: 14 June 2013
57 years old

Director
PINEIRO, Ricardo Silva Santos De Cima
Resigned: 20 November 2015
Appointed Date: 21 September 2015
44 years old

Director
SHI, Jijun Jun
Resigned: 21 September 2015
Appointed Date: 11 December 2014
64 years old

Director
STANG, Carsten
Resigned: 21 September 2015
Appointed Date: 11 December 2014
39 years old

Director
XIANSHOU, Li
Resigned: 21 September 2015
Appointed Date: 11 December 2014
57 years old

MEMBURY SOLAR LIMITED Events

13 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

15 Apr 2016
Satisfaction of charge 085698320001 in full
07 Apr 2016
Registration of charge 085698320002, created on 31 March 2016
06 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 23 more events
22 Dec 2014
Termination of appointment of Kate Henrietta Covill as a director on 11 December 2014
22 Dec 2014
Registered office address changed from Long Barn Amport Andover SP11 8JB to Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD on 22 December 2014
08 Jul 2014
Accounts for a dormant company made up to 30 June 2014
01 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100

14 Jun 2013
Incorporation

MEMBURY SOLAR LIMITED Charges

31 March 2016
Charge code 0856 9832 0002
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Leasehold land at membury airfield, lambourn woodlands…
22 September 2015
Charge code 0856 9832 0001
Delivered: 25 September 2015
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Land at membury airfield lambourn woodlands, hungerford…