SOLAR SUN 5 LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 07747357
Status Active
Incorporation Date 22 August 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-nine events have happened. The last three records are Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016; Termination of appointment of Jeremy Bruce Milne 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 SOLAR SUN 5 LIMITED are www.solarsun5.co.uk, and www.solar-sun-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Solar Sun 5 Limited is a Private Limited Company. The company registration number is 07747357. Solar Sun 5 Limited has been working since 22 August 2011. The present status of the company is Active. The registered address of Solar Sun 5 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 DAVIS, Shaun Thomas 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 NEFF, Philipp has been resigned. Director O'BRIEN, Paul Dean 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: 01 March 2012

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

Director
DAVIS, Shaun Thomas
Resigned: 01 March 2012
Appointed Date: 22 August 2011
63 years old

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

Director
HUGHES, Oliver Gordon
Resigned: 19 August 2015
Appointed Date: 13 August 2015
53 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
58 years old

Director
MOTT, David Edward, Christian
Resigned: 19 August 2015
Appointed Date: 01 March 2012
52 years old

Director
NEFF, Philipp
Resigned: 01 March 2012
Appointed Date: 22 August 2011
53 years old

Director
O'BRIEN, Paul Dean
Resigned: 01 March 2012
Appointed Date: 22 August 2011
59 years old

Director
REITZIG, Martin
Resigned: 01 March 2012
Appointed Date: 22 August 2011
52 years old

Persons With Significant Control

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

SOLAR SUN 5 LIMITED Events

22 Nov 2016
Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016
22 Nov 2016
Termination of appointment of Jeremy Bruce Milne 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 England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 22 November 2016
...
... and 39 more events
13 Mar 2012
Termination of appointment of Philipp Neff as a director
13 Mar 2012
Appointment of Mrs Lucy Katherine Dighton as a secretary
13 Mar 2012
Termination of appointment of Shaun Davis as a director
01 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Aug 2011
Incorporation

SOLAR SUN 5 LIMITED Charges

14 July 2016
Charge code 0774 7357 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 0774 7357 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 0774 7357 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 0774 7357 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…