MENDIP SOLAR LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08111697
Status Active
Incorporation Date 19 June 2012
Company Type Private Limited Company
Address C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registration of charge 081116970003, created on 25 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MENDIP SOLAR LTD are www.mendipsolar.co.uk, and www.mendip-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Mendip Solar Ltd is a Private Limited Company. The company registration number is 08111697. Mendip Solar Ltd has been working since 19 June 2012. The present status of the company is Active. The registered address of Mendip Solar Ltd is C O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9ge. . QUINTAS ENERGY UK LTD is a Secretary of the company. DI RICO, Luca is a Director of the company. SHAFFRAN, Alan Mitchell is a Director of the company. Secretary CROSS, Jeremy has been resigned. Secretary CRUICKSHANK, Sarah has been resigned. Director AXTELL, James John has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. Director SPEIGHT, Sebastian James has been resigned. Director THOMPSON, Jonathan Simon has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
QUINTAS ENERGY UK LTD
Appointed Date: 31 October 2014

Director
DI RICO, Luca
Appointed Date: 31 October 2014
58 years old

Director
SHAFFRAN, Alan Mitchell
Appointed Date: 31 October 2014
60 years old

Resigned Directors

Secretary
CROSS, Jeremy
Resigned: 24 February 2014
Appointed Date: 21 October 2013

Secretary
CRUICKSHANK, Sarah
Resigned: 31 October 2014
Appointed Date: 07 July 2014

Director
AXTELL, James John
Resigned: 31 October 2014
Appointed Date: 24 February 2014
53 years old

Director
MILNE, Jeremy Bruce
Resigned: 07 October 2014
Appointed Date: 24 February 2014
58 years old

Director
PAYNE, Timothy
Resigned: 24 February 2014
Appointed Date: 21 October 2013
62 years old

Director
PIKE, Adrian John
Resigned: 24 February 2014
Appointed Date: 21 October 2013
58 years old

Director
SPEIGHT, Sebastian James
Resigned: 31 October 2014
Appointed Date: 24 February 2014
57 years old

Director
THOMPSON, Jonathan Simon
Resigned: 21 October 2013
Appointed Date: 19 June 2012
62 years old

Persons With Significant Control

Perpetual Power (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MENDIP SOLAR LTD Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
31 Jul 2016
Registration of charge 081116970003, created on 25 July 2016
21 Apr 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Auditor's resignation
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 281,729

...
... and 34 more events
21 Oct 2013
Termination of appointment of Jonathan Thompson as a director
21 Oct 2013
Registered office address changed from , Long Barn Manor Farm, Stratton on the Fosse, Radstock, BA3 4QF, England on 21 October 2013
17 Oct 2013
Total exemption small company accounts made up to 30 June 2013
04 Sep 2013
Annual return made up to 19 June 2013 with full list of shareholders
19 Jun 2012
Incorporation

MENDIP SOLAR LTD Charges

25 July 2016
Charge code 0811 1697 0003
Delivered: 31 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Leasehold land known as shooters bottom farm, chewton…
24 February 2014
Charge code 0811 1697 0002
Delivered: 3 March 2014
Status: Satisfied on 28 May 2015
Persons entitled: Santander UK PLC as Lender
Description: L/H property k/a land at shooters bottom chewton mendip…
21 November 2013
Charge code 0811 1697 0001
Delivered: 22 November 2013
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land at shooters bottom chewton mendip…