HAYMAKER (OAKLANDS) LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08596462
Status Active
Incorporation Date 4 July 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 events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Appointment of Thomas Rosser as a director on 12 December 2016. The most likely internet sites of HAYMAKER (OAKLANDS) LTD are www.haymakeroaklands.co.uk, and www.haymaker-oaklands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Haymaker Oaklands Ltd is a Private Limited Company. The company registration number is 08596462. Haymaker Oaklands Ltd has been working since 04 July 2013. The present status of the company is Active. The registered address of Haymaker Oaklands Ltd 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 BRAXTON, Giles David 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 LEIGH, Joanna has been resigned. Director MARTINEZ, Alejandro Javier Chaves has been resigned. Director MCGUIGAN, Patrick Conor has been resigned. Director SHEPHERD CROSS, Harry Michael has been resigned. Director ZAPATEL, Francisco Javier Remacha 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: 01 December 2014
63 years old

Director
BRAXTON, Giles David
Resigned: 30 July 2014
Appointed Date: 04 July 2013
57 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
49 years old

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

Director
MARTINEZ, Alejandro Javier Chaves
Resigned: 01 December 2014
Appointed Date: 30 July 2014
60 years old

Director
MCGUIGAN, Patrick Conor
Resigned: 21 July 2015
Appointed Date: 01 December 2014
56 years old

Director
SHEPHERD CROSS, Harry Michael
Resigned: 30 July 2014
Appointed Date: 04 July 2013
56 years old

Director
ZAPATEL, Francisco Javier Remacha
Resigned: 01 December 2014
Appointed Date: 30 July 2014
56 years old

Persons With Significant Control

Haymaker (Oaklands) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYMAKER (OAKLANDS) LTD Events

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
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
...
... and 40 more events
16 Sep 2014
Termination of appointment of Harry Michael Shepherd Cross as a director on 30 July 2014
16 Sep 2014
Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to Grenville Court Britwell Road Burnham Bucks SL1 8DF on 16 September 2014
16 Sep 2014
Appointment of Francisco Javier Remacha Zapatel as a director on 30 July 2014
24 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
04 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04

HAYMAKER (OAKLANDS) LTD Charges

7 September 2015
Charge code 0859 6462 0005
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at oaklands farm, hothfield, kent - title no.: TT30315…
7 September 2015
Charge code 0859 6462 0004
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
21 July 2015
Charge code 0859 6462 0003
Delivered: 10 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Land at oaklands farm hothfield kent.
21 July 2015
Charge code 0859 6462 0002
Delivered: 5 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
1 December 2014
Charge code 0859 6462 0001
Delivered: 11 December 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited
Description: L/H land k/a oaklands farm, hothfield, kent…