SARON SOLAR LIMITED
LONDON GREEN VALLEY ENERGY LTD

Hellopages » Greater London » Southwark » SE1 9SG

Company number 07529676
Status Active
Incorporation Date 15 February 2011
Company Type Private Limited Company
Address FORESIGHT GROUP, THE SHARD, 32 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-five events have happened. The last three records are Registration of charge 075296760003, created on 27 March 2017; Registration of charge 075296760004, created on 27 March 2017; Satisfaction of charge 075296760002 in full. The most likely internet sites of SARON SOLAR LIMITED are www.saronsolar.co.uk, and www.saron-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Saron Solar Limited is a Private Limited Company. The company registration number is 07529676. Saron Solar Limited has been working since 15 February 2011. The present status of the company is Active. The registered address of Saron Solar Limited is Foresight Group The Shard 32 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. Secretary CROSS, Jeremy David has been resigned. Director DAVIES, Kevin Huw has been resigned. Director FROST, Charlotte Sophie has been resigned. Director KING, Michael has been resigned. Director MAGEE, Carly Louise has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. Director SWEENEY, Aidan 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

Secretary
CROSS, Jeremy David
Resigned: 02 April 2015
Appointed Date: 07 July 2014

Director
DAVIES, Kevin Huw
Resigned: 07 July 2014
Appointed Date: 15 February 2011
70 years old

Director
FROST, Charlotte Sophie
Resigned: 09 September 2015
Appointed Date: 02 April 2015
37 years old

Director
KING, Michael
Resigned: 07 July 2014
Appointed Date: 15 February 2011
65 years old

Director
MAGEE, Carly Louise
Resigned: 09 September 2015
Appointed Date: 02 April 2015
40 years old

Director
PAYNE, Timothy
Resigned: 02 April 2015
Appointed Date: 07 July 2014
62 years old

Director
PIKE, Adrian John
Resigned: 02 April 2015
Appointed Date: 07 July 2014
58 years old

Director
SWEENEY, Aidan
Resigned: 07 July 2014
Appointed Date: 15 February 2011
71 years old

Persons With Significant Control

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

SARON SOLAR LIMITED Events

03 Apr 2017
Registration of charge 075296760003, created on 27 March 2017
03 Apr 2017
Registration of charge 075296760004, created on 27 March 2017
29 Mar 2017
Satisfaction of charge 075296760002 in full
22 Mar 2017
Full accounts made up to 30 September 2016
02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
...
... and 35 more events
20 Feb 2012
Annual return made up to 15 February 2012 with full list of shareholders
20 Feb 2012
Registered office address changed from Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG Wales on 20 February 2012
22 Dec 2011
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 22 December 2011
22 Dec 2011
Current accounting period shortened from 29 February 2012 to 31 December 2011
15 Feb 2011
Incorporation

SARON SOLAR LIMITED Charges

27 March 2017
Charge code 0752 9676 0004
Delivered: 3 April 2017
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…
27 March 2017
Charge code 0752 9676 0003
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the leasehold…
1 April 2015
Charge code 0752 9676 0002
Delivered: 2 April 2015
Status: Satisfied on 29 March 2017
Persons entitled: Investec Bank PLC (The Security Trustee)
Description: Land and buildings k/a ty uchaf saron ammanford t/no…
18 November 2014
Charge code 0752 9676 0001
Delivered: 20 November 2014
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land east of saron road and north of dyffryn road saron…