ROOF SOLAR PV LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG
Company number 07890536
Status Active
Incorporation Date 22 December 2011
Company Type Private Limited Company
Address 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-eight events have happened. The last three records are Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016; Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016; Appointment of Mr Richard James Thompson as a director on 10 November 2016. The most likely internet sites of ROOF SOLAR PV LIMITED are www.roofsolarpv.co.uk, and www.roof-solar-pv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Roof Solar Pv Limited is a Private Limited Company. The company registration number is 07890536. Roof Solar Pv Limited has been working since 22 December 2011. The present status of the company is Active. The registered address of Roof Solar Pv Limited is Foresight Group Llp The Shard London Bridge Street London England Se1 9sg. . CAMBRIDGE, Daniel Peter is a Director of the company. THOMPSON, Richard James is a Director of the company. Secretary DIGHTON, Lucy Katherine has been resigned. Secretary EXTERNAL OFFICER LIMITED has been resigned. Director ECKART, Thomas has been resigned. Director GARDNER, Clifford Donald has been resigned. Director HARDING, Graham David has been resigned. Director HUGHES, Oliver Gordon has been resigned. Director MACDONALD, Angus Crawford has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director MOTT, David Edward, Christian has been resigned. Director REITZIG, Martin has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CAMBRIDGE, Daniel Peter
Appointed Date: 10 November 2016
39 years old

Director
THOMPSON, Richard James
Appointed Date: 10 November 2016
42 years old

Resigned Directors

Secretary
DIGHTON, Lucy Katherine
Resigned: 14 May 2013
Appointed Date: 02 April 2012

Secretary
EXTERNAL OFFICER LIMITED
Resigned: 19 August 2015
Appointed Date: 14 May 2013

Director
ECKART, Thomas
Resigned: 02 April 2012
Appointed Date: 29 March 2012
64 years old

Director
GARDNER, Clifford Donald
Resigned: 29 March 2012
Appointed Date: 22 December 2011
63 years old

Director
HARDING, Graham David
Resigned: 05 July 2016
Appointed Date: 19 August 2015
59 years old

Director
HUGHES, Oliver Gordon
Resigned: 19 August 2015
Appointed Date: 13 August 2015
54 years old

Director
MACDONALD, Angus Crawford
Resigned: 10 November 2016
Appointed Date: 05 July 2016
61 years old

Director
MILNE, Jeremy Bruce
Resigned: 10 November 2016
Appointed Date: 19 August 2015
59 years old

Director
MOTT, David Edward, Christian
Resigned: 19 August 2015
Appointed Date: 02 April 2012
52 years old

Director
REITZIG, Martin
Resigned: 02 April 2012
Appointed Date: 29 March 2012
53 years old

Persons With Significant Control

Heliox Xi Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROOF SOLAR PV LIMITED Events

22 Nov 2016
Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016
22 Nov 2016
Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016
22 Nov 2016
Appointment of Mr Richard James Thompson as a director on 10 November 2016
22 Nov 2016
Appointment of Mr Daniel Peter Cambridge as a director on 10 November 2016
22 Nov 2016
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 22 November 2016
...
... and 38 more events
17 Apr 2012
Registered office address changed from Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP United Kingdom on 17 April 2012
03 Apr 2012
Termination of appointment of Clifford Gardner as a director
02 Apr 2012
Appointment of Martin Reitzig as a director
02 Apr 2012
Appointment of Thomas Eckart as a director
22 Dec 2011
Incorporation

ROOF SOLAR PV LIMITED Charges

14 July 2016
Charge code 0789 0536 0004
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Land: a number of leasehold titles including the following…
21 April 2016
Charge code 0789 0536 0003
Delivered: 28 April 2016
Status: Satisfied on 15 July 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for the Finance Parties (As Defined in the Accompanying Copy Instrument)
Description: All present and future freehold or leasehold land including…
16 February 2016
Charge code 0789 0536 0002
Delivered: 24 February 2016
Status: Satisfied on 15 July 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for the Finance Parties (As Defined in the Accompanying Copy Instrument)
Description: All present and future freehold or leasehold land…
19 August 2015
Charge code 0789 0536 0001
Delivered: 20 August 2015
Status: Satisfied on 15 July 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security
Description: All present and future freehold or leasehold land…