UPPER HUNTINGFORD SOLAR LIMITED
LONDON TGC SOLAR UPPER HUNTINGFORD LIMITED TGC SOLAR GIANT CLAM LIMITED

Hellopages » Greater London » Southwark » SE1 9SG
Company number 08407535
Status Active
Incorporation Date 18 February 2013
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 twenty-seven events have happened. The last three records are Registration of charge 084075350002, created on 31 March 2017; Registration of charge 084075350003, created on 31 March 2017; Satisfaction of charge 084075350001 in full. The most likely internet sites of UPPER HUNTINGFORD SOLAR LIMITED are www.upperhuntingfordsolar.co.uk, and www.upper-huntingford-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Upper Huntingford Solar Limited is a Private Limited Company. The company registration number is 08407535. Upper Huntingford Solar Limited has been working since 18 February 2013. The present status of the company is Active. The registered address of Upper Huntingford 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. Director AMNER, Roy Melville has been resigned. Director COSH, Benjamin Malcolm Quentin has been resigned. Director DENMAN, Robert Charles has been resigned. Director MAGEE, Carly Louise has been resigned. Director SHEPHERD, Benjamin James has been resigned. The company operates in "Production of electricity".


Current Directors

Director
SHAW, Graham Ernest
Appointed Date: 09 September 2015
76 years old

Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 09 September 2015

Resigned Directors

Director
AMNER, Roy Melville
Resigned: 08 June 2015
Appointed Date: 18 February 2013
54 years old

Director
COSH, Benjamin Malcolm Quentin
Resigned: 08 June 2015
Appointed Date: 18 February 2013
53 years old

Director
DENMAN, Robert Charles
Resigned: 08 June 2015
Appointed Date: 18 February 2013
52 years old

Director
MAGEE, Carly Louise
Resigned: 09 September 2015
Appointed Date: 08 June 2015
40 years old

Director
SHEPHERD, Benjamin James
Resigned: 09 September 2015
Appointed Date: 08 June 2015
44 years old

Persons With Significant Control

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

UPPER HUNTINGFORD SOLAR LIMITED Events

11 Apr 2017
Registration of charge 084075350002, created on 31 March 2017
11 Apr 2017
Registration of charge 084075350003, created on 31 March 2017
27 Mar 2017
Satisfaction of charge 084075350001 in full
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
...
... and 17 more events
10 Mar 2015
Company name changed tgc solar upper huntingford LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08

05 Nov 2014
Total exemption small company accounts made up to 28 February 2014
24 Jul 2014
Company name changed tgc solar giant clam LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23

24 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1

18 Feb 2013
Incorporation

UPPER HUNTINGFORD SOLAR LIMITED Charges

31 March 2017
Charge code 0840 7535 0003
Delivered: 11 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…
31 March 2017
Charge code 0840 7535 0002
Delivered: 11 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…
24 August 2015
Charge code 0840 7535 0001
Delivered: 3 September 2015
Status: Satisfied on 27 March 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.