THE SOLAR PRESS UK LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FS

Company number 06866882
Status Active
Incorporation Date 1 April 2009
Company Type Private Limited Company
Address BROOMFIELD & ALEXANDER LTD, CHARTER COURT PHOENIX WAY, ENTERPRISE PARK, SWANSEA, SA7 9FS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Eric Lounsbury as a director on 16 November 2016; Termination of appointment of Eric Lounsbury as a director on 6 September 2016; Appointment of Mr Eric Lounsbury as a director on 24 August 2016. The most likely internet sites of THE SOLAR PRESS UK LIMITED are www.thesolarpressuk.co.uk, and www.the-solar-press-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The Solar Press Uk Limited is a Private Limited Company. The company registration number is 06866882. The Solar Press Uk Limited has been working since 01 April 2009. The present status of the company is Active. The registered address of The Solar Press Uk Limited is Broomfield Alexander Ltd Charter Court Phoenix Way Enterprise Park Swansea Sa7 9fs. . DAVIES, David Huw is a Director of the company. LOUNSBURY, Eric is a Director of the company. RONAN, Gerard Anthony, Dr is a Director of the company. Secretary STOCKWELL, Anthony Howard has been resigned. Secretary WILLIAMS, Claire Anne has been resigned. Director BRADLEY, Donal Donat Conor, Profesor has been resigned. Director CHEEMA, Omar Saleem has been resigned. Director COLINSON, Glenn has been resigned. Director COOKE, Ian Stanley has been resigned. Director DEMELLO, John has been resigned. Director HALLS, Jonathan James Michael, Dr has been resigned. Director LOUNSBURY, Eric has been resigned. Director WILDE, James Richard, Dr has been resigned. Director WILLIAMSON, Mark has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
DAVIES, David Huw
Appointed Date: 09 April 2015
63 years old

Director
LOUNSBURY, Eric
Appointed Date: 16 November 2016
46 years old

Director
RONAN, Gerard Anthony, Dr
Appointed Date: 22 January 2015
66 years old

Resigned Directors

Secretary
STOCKWELL, Anthony Howard
Resigned: 01 July 2010
Appointed Date: 01 April 2009

Secretary
WILLIAMS, Claire Anne
Resigned: 08 May 2014
Appointed Date: 01 July 2010

Director
BRADLEY, Donal Donat Conor, Profesor
Resigned: 28 July 2016
Appointed Date: 19 May 2009
63 years old

Director
CHEEMA, Omar Saleem
Resigned: 18 February 2011
Appointed Date: 19 May 2009
59 years old

Director
COLINSON, Glenn
Resigned: 21 October 2013
Appointed Date: 14 September 2009
62 years old

Director
COOKE, Ian Stanley
Resigned: 28 July 2016
Appointed Date: 01 April 2009
55 years old

Director
DEMELLO, John
Resigned: 11 November 2013
Appointed Date: 19 May 2009
52 years old

Director
HALLS, Jonathan James Michael, Dr
Resigned: 09 July 2015
Appointed Date: 21 February 2011
53 years old

Director
LOUNSBURY, Eric
Resigned: 06 September 2016
Appointed Date: 24 August 2016
46 years old

Director
WILDE, James Richard, Dr
Resigned: 24 October 2013
Appointed Date: 12 October 2010
52 years old

Director
WILLIAMSON, Mark
Resigned: 30 August 2010
Appointed Date: 19 May 2009
51 years old

THE SOLAR PRESS UK LIMITED Events

22 Nov 2016
Appointment of Mr Eric Lounsbury as a director on 16 November 2016
12 Sep 2016
Termination of appointment of Eric Lounsbury as a director on 6 September 2016
25 Aug 2016
Appointment of Mr Eric Lounsbury as a director on 24 August 2016
05 Aug 2016
Statement of capital following an allotment of shares on 4 May 2016
  • GBP 3,437.769

05 Aug 2016
Termination of appointment of Ian Stanley Cooke as a director on 28 July 2016
...
... and 67 more events
23 Jul 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Jul 2009
Director appointed omar cheema
23 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jun 2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
01 Apr 2009
Incorporation