EAKRING LIMITED
LONDON LIGHTSOURCE SPV 30 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07743815
Status Active
Incorporation Date 17 August 2011
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-four events have happened. The last three records are Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Appointment of Thomas Rosser as a director on 12 December 2016; Termination of appointment of Joanna Leigh as a director on 12 December 2016. The most likely internet sites of EAKRING LIMITED are www.eakring.co.uk, and www.eakring.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Eakring Limited is a Private Limited Company. The company registration number is 07743815. Eakring Limited has been working since 17 August 2011. The present status of the company is Active. The registered address of Eakring 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 WARD, Karen has been resigned. Director ARTHUR, Timothy has been resigned. Director BOUTONNAT, Kareen has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GRANT, Sarah Mary has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director TURNER, Mark 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
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
BOUTONNAT, Kareen
Resigned: 21 July 2015
Appointed Date: 28 March 2014
55 years old

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

Director
LEE, James Anthony
Resigned: 28 March 2014
Appointed Date: 17 August 2011
54 years old

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

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 17 August 2011
59 years old

Persons With Significant Control

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

EAKRING LIMITED Events

02 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
11 Oct 2016
Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
...
... and 44 more events
19 Aug 2013
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP .2

29 Oct 2012
Accounts for a dormant company made up to 31 August 2012
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
05 Sep 2012
Annual return made up to 17 August 2012 with full list of shareholders
17 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EAKRING LIMITED Charges

7 September 2015
Charge code 0774 3815 0005
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at north laithes farm, eakring, nottinghamshire, NG22…
7 September 2015
Charge code 0774 3815 0004
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
21 July 2015
Charge code 0774 3815 0003
Delivered: 10 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Land at north laites farm eakring nottinghamshire.
21 July 2015
Charge code 0774 3815 0002
Delivered: 5 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
28 November 2014
Charge code 0774 3815 0001
Delivered: 11 December 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited
Description: L/H land k/a north laithes farm, eakring, newark…