MELIN DERWYDD LIMITED
SURREY

Hellopages » Surrey » Tandridge » RH8 0DT

Company number 06707782
Status Active
Incorporation Date 25 September 2008
Company Type Private Limited Company
Address WHITE HART HOUSE HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
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 Director's details changed for Mr Jason Murphy on 13 March 2017; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MELIN DERWYDD LIMITED are www.melinderwydd.co.uk, and www.melin-derwydd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Melin Derwydd Limited is a Private Limited Company. The company registration number is 06707782. Melin Derwydd Limited has been working since 25 September 2008. The present status of the company is Active. The registered address of Melin Derwydd Limited is White Hart House High Street Limpsfield Surrey Rh8 0dt. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. ASPINALL, Konrad Aidan is a Director of the company. BREIDT, Oliver Josef is a Director of the company. MURPHY, Jason is a Director of the company. SPEIGHT, Sebastian James is a Director of the company. Secretary SMALLWOOD, Huw Peter Frederick has been resigned. Director BELLIS, Anwen has been resigned. Director BELLIS, Anwen has been resigned. Director BELLIS, William Keith has been resigned. Director SMALLWOOD, Bethan has been resigned. Director SMALLWOOD, Bethan has been resigned. Director SMALLWOOD, Huw Peter Frederick has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 07 April 2015

Secretary
WRIGHT, Jennifer
Appointed Date: 22 June 2016

Director
ASPINALL, Konrad Aidan
Appointed Date: 07 April 2015
58 years old

Director
BREIDT, Oliver Josef
Appointed Date: 07 April 2015
54 years old

Director
MURPHY, Jason
Appointed Date: 07 April 2015
47 years old

Director
SPEIGHT, Sebastian James
Appointed Date: 07 April 2015
57 years old

Resigned Directors

Secretary
SMALLWOOD, Huw Peter Frederick
Resigned: 07 April 2015
Appointed Date: 25 September 2008

Director
BELLIS, Anwen
Resigned: 07 April 2015
Appointed Date: 03 August 2010
65 years old

Director
BELLIS, Anwen
Resigned: 03 August 2010
Appointed Date: 03 August 2010
65 years old

Director
BELLIS, William Keith
Resigned: 07 April 2015
Appointed Date: 25 September 2008
64 years old

Director
SMALLWOOD, Bethan
Resigned: 07 April 2015
Appointed Date: 03 August 2010
75 years old

Director
SMALLWOOD, Bethan
Resigned: 03 August 2010
Appointed Date: 03 August 2010
75 years old

Director
SMALLWOOD, Huw Peter Frederick
Resigned: 07 April 2015
Appointed Date: 25 September 2008
74 years old

Persons With Significant Control

Agr Wind 15 Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

MELIN DERWYDD LIMITED Events

23 Mar 2017
Director's details changed for Mr Jason Murphy on 13 March 2017
11 Oct 2016
Confirmation statement made on 25 September 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
12 Jul 2016
Register inspection address has been changed to 15 Golden Square London W1F 9JG
...
... and 35 more events
25 Sep 2009
Return made up to 25/09/09; full list of members
17 Dec 2008
Registered office changed on 17/12/2008 from bron graig llangwm corwen denbighshire LL21 0RL
17 Dec 2008
Accounting reference date extended from 30/09/2009 to 31/10/2009
04 Nov 2008
Ad 28/10/08\gbp si 999@1=999\gbp ic 1/1000\
25 Sep 2008
Incorporation