CHISBON SOLAR FARM LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08674482
Status Active
Incorporation Date 3 September 2013
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 086744820004 in full; Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017. The most likely internet sites of CHISBON SOLAR FARM LIMITED are www.chisbonsolarfarm.co.uk, and www.chisbon-solar-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Chisbon Solar Farm Limited is a Private Limited Company. The company registration number is 08674482. Chisbon Solar Farm Limited has been working since 03 September 2013. The present status of the company is Active. The registered address of Chisbon Solar Farm Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary LUDLOW, Sharna has been resigned. Secretary RADEMAKER, Steven George has been resigned. Secretary WARD, Karen has been resigned. Director ARTHUR, Timothy has been resigned. Director BETTS, Thomas Richard has been resigned. Director BOUTONNAT, Kareen has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GONZALES, Cesar has been resigned. Director GRANT, Sarah Mary has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEIGH, Joanna has been resigned. Director RADEMAKER, Steven George has been resigned. Director TURNER, Mark has been resigned. Director ZORILLA ASRUDILLO, Jose Manuel has been resigned. The company operates in "Production of electricity".


Current Directors

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 12 December 2016
40 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
RADEMAKER, Steven George
Resigned: 09 January 2014
Appointed Date: 03 September 2013

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 21 July 2015

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 09 July 2015
63 years old

Director
BETTS, Thomas Richard
Resigned: 09 January 2014
Appointed Date: 09 January 2014
59 years old

Director
BOUTONNAT, Kareen
Resigned: 21 July 2015
Appointed Date: 02 December 2014
55 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 14 August 2015
Appointed Date: 21 July 2015
54 years old

Director
GONZALES, Cesar
Resigned: 02 December 2014
Appointed Date: 09 January 2014
51 years old

Director
GRANT, Sarah Mary
Resigned: 20 June 2016
Appointed Date: 21 July 2015
52 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 14 August 2015
49 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
RADEMAKER, Steven George
Resigned: 09 January 2014
Appointed Date: 03 September 2013
51 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 02 December 2014
59 years old

Director
ZORILLA ASRUDILLO, Jose Manuel
Resigned: 02 December 2014
Appointed Date: 09 January 2014
51 years old

Persons With Significant Control

Chisbon Solar Farm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHISBON SOLAR FARM LIMITED Events

12 Apr 2017
Satisfaction of charge 086744820004 in full
20 Mar 2017
Full accounts made up to 30 June 2016
02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
10 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
...
... and 45 more events
31 Jan 2014
Registered office address changed from 51 Howitt Road London NW3 4LU United Kingdom on 31 January 2014
31 Jan 2014
Appointment of Cesar Gonzales as a director
31 Jan 2014
Appointment of Jose Manuel Zorilla Asrudillo as a director
22 Jan 2014
Appointment of Mr Thomas Richard Betts as a director
03 Sep 2013
Incorporation
Statement of capital on 2013-09-03
  • GBP 1

CHISBON SOLAR FARM LIMITED Charges

7 September 2015
Charge code 0867 4482 0004
Delivered: 15 September 2015
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at frowick lane, chisbon heath, st osyth…
7 September 2015
Charge code 0867 4482 0003
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
21 July 2015
Charge code 0867 4482 0002
Delivered: 7 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
2 December 2014
Charge code 0867 4482 0001
Delivered: 11 December 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited
Description: L/H land k/a frowick lane, chisbon heath, st osyth…