SUNSAVE 25 (WIX LODGE FARM) LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD4 8LR

Company number 08543122
Status Active
Incorporation Date 24 May 2013
Company Type Private Limited Company
Address BEAUFORT COURT EGG FARM LANE, OFF STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registration of charge 085431220001, created on 20 December 2016; Statement by Directors; Statement of capital on 9 December 2016 GBP 1,000.00 . The most likely internet sites of SUNSAVE 25 (WIX LODGE FARM) LIMITED are www.sunsave25wixlodgefarm.co.uk, and www.sunsave-25-wix-lodge-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Sunsave 25 Wix Lodge Farm Limited is a Private Limited Company. The company registration number is 08543122. Sunsave 25 Wix Lodge Farm Limited has been working since 24 May 2013. The present status of the company is Active. The registered address of Sunsave 25 Wix Lodge Farm Limited is Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire Wd4 8lr. . HEARTH, Dominic James is a Secretary of the company. RUSSELL, Richard Paul is a Director of the company. SMITH, Christopher John is a Director of the company. WAYMENT, Mark Christopher is a Director of the company. Secretary MURRELL ASSOCIATES LIMITED has been resigned. Director FARNHILL, Russell Alan has been resigned. Director HOGG, David Robin has been resigned. Director HUGHES, Steven William has been resigned. Director MILNER, Charles Anton has been resigned. Director PACE, James Bedford has been resigned. Director VON BRAUN, Carl Friedrich Edler has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEARTH, Dominic James
Appointed Date: 27 March 2014

Director
RUSSELL, Richard Paul
Appointed Date: 30 November 2015
44 years old

Director
SMITH, Christopher John
Appointed Date: 30 November 2015
54 years old

Director
WAYMENT, Mark Christopher
Appointed Date: 27 July 2016
66 years old

Resigned Directors

Secretary
MURRELL ASSOCIATES LIMITED
Resigned: 27 March 2014
Appointed Date: 24 May 2013

Director
FARNHILL, Russell Alan
Resigned: 10 June 2016
Appointed Date: 27 March 2014
50 years old

Director
HOGG, David Robin
Resigned: 16 December 2013
Appointed Date: 31 July 2013
66 years old

Director
HUGHES, Steven William
Resigned: 30 November 2015
Appointed Date: 27 March 2014
53 years old

Director
MILNER, Charles Anton
Resigned: 27 March 2014
Appointed Date: 24 May 2013
64 years old

Director
PACE, James Bedford
Resigned: 06 June 2014
Appointed Date: 24 May 2013
55 years old

Director
VON BRAUN, Carl Friedrich Edler
Resigned: 27 March 2014
Appointed Date: 06 January 2014
60 years old

SUNSAVE 25 (WIX LODGE FARM) LIMITED Events

21 Dec 2016
Registration of charge 085431220001, created on 20 December 2016
09 Dec 2016
Statement by Directors
09 Dec 2016
Statement of capital on 9 December 2016
  • GBP 1,000.00

09 Dec 2016
Solvency Statement dated 07/12/16
09 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 24 more events
20 Jan 2014
Appointment of Mr Carl Von Braun as a director
13 Jan 2014
Previous accounting period shortened from 31 May 2014 to 31 December 2013
19 Dec 2013
Termination of appointment of David Hogg as a director
15 Aug 2013
Appointment of Mr David Robin Hogg as a director
24 May 2013
Incorporation

SUNSAVE 25 (WIX LODGE FARM) LIMITED Charges

20 December 2016
Charge code 0854 3122 0001
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: The leasehold land at wix lodge, colchester road, wix…