CRAPNELL FARM LIMITED
LONDON LIGHTSOURCE SPV 82 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07985109
Status Active
Incorporation Date 12 March 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 fifty-seven events have happened. The last three records are Satisfaction of charge 079851090002 in full; Confirmation statement made on 12 March 2017 with updates; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017. The most likely internet sites of CRAPNELL FARM LIMITED are www.crapnellfarm.co.uk, and www.crapnell-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Crapnell Farm Limited is a Private Limited Company. The company registration number is 07985109. Crapnell Farm Limited has been working since 12 March 2012. The present status of the company is Active. The registered address of Crapnell Farm Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary 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 WARD, Karen 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 LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
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: 08 November 2013

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

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

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 24 July 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: 08 November 2013
68 years old

Director
LEE, James Anthony
Resigned: 08 November 2013
Appointed Date: 12 March 2012
54 years old

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

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 12 March 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 24 July 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

CRAPNELL FARM LIMITED Events

12 Apr 2017
Satisfaction of charge 079851090002 in full
23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
11 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
...
... and 47 more events
12 Nov 2013
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 12 November 2013
12 Nov 2013
Appointment of Nicola Board as a secretary
08 Apr 2013
Accounts for a dormant company made up to 31 March 2013
08 Apr 2013
Annual return made up to 12 March 2013 with full list of shareholders
12 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CRAPNELL FARM LIMITED Charges

29 April 2016
Charge code 0798 5109 0002
Delivered: 9 May 2016
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Leasehold land at crapnell farm, dinder, wells, BA5 3HG -…
22 October 2015
Charge code 0798 5109 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…