CHITTERING SOLAR TWO LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08286179
Status Active
Incorporation Date 8 November 2012
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 sixty-four events have happened. The last three records are Satisfaction of charge 082861790003 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 CHITTERING SOLAR TWO LIMITED are www.chitteringsolartwo.co.uk, and www.chittering-solar-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Chittering Solar Two Limited is a Private Limited Company. The company registration number is 08286179. Chittering Solar Two Limited has been working since 08 November 2012. The present status of the company is Active. The registered address of Chittering Solar Two Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary SPEVACK, Tracey has been resigned. Secretary WARD, Karen has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director MCGUIGAN, Patrick Conor has been resigned. Director SUTTON, Carl David has been resigned. Director SUTTON, Nicholas Robert has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah
Appointed Date: 12 December 2016
52 years old

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

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

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

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

Secretary
SPEVACK, Tracey
Resigned: 07 August 2013
Appointed Date: 18 January 2013

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
DIGGES, Jonathan Charles Nigel
Resigned: 20 June 2016
Appointed Date: 21 July 2015
54 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 16 September 2015
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 19 June 2015
Appointed Date: 03 April 2014
49 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 18 January 2013
68 years old

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

Director
MCGUIGAN, Patrick Conor
Resigned: 21 July 2015
Appointed Date: 18 January 2013
56 years old

Director
SUTTON, Carl David
Resigned: 18 January 2013
Appointed Date: 08 November 2012
50 years old

Director
SUTTON, Nicholas Robert
Resigned: 18 January 2013
Appointed Date: 08 November 2012
48 years old

Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 19 June 2015

Persons With Significant Control

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

CHITTERING SOLAR TWO LIMITED Events

12 Apr 2017
Satisfaction of charge 082861790003 in full
13 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
11 Jan 2017
Director's details changed for Sara Grant on 11 January 2017
11 Jan 2017
Appointment of Sara Grant as a director on 12 December 2016
...
... and 54 more events
14 Feb 2013
Termination of appointment of Nicholas Sutton as a director
14 Feb 2013
Termination of appointment of Carl Sutton as a director
14 Feb 2013
Previous accounting period shortened from 30 November 2013 to 31 December 2012
14 Feb 2013
Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom on 14 February 2013
08 Nov 2012
Incorporation

CHITTERING SOLAR TWO LIMITED Charges

22 October 2015
Charge code 0828 6179 0004
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
22 October 2015
Charge code 0828 6179 0003
Delivered: 29 October 2015
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at radical farm, chittering, cambridge - title no.:…
29 October 2013
Charge code 0828 6179 0002
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC Security Trustee
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0828 6179 0001
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land at radical farm chittering cambridgeshire…