MTS HATCHLANDS SOLAR LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08122931
Status Active
Incorporation Date 28 June 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-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Termination of appointment of Joanna Leigh as a director on 12 December 2016. The most likely internet sites of MTS HATCHLANDS SOLAR LTD are www.mtshatchlandssolar.co.uk, and www.mts-hatchlands-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Mts Hatchlands Solar Ltd is a Private Limited Company. The company registration number is 08122931. Mts Hatchlands Solar Ltd has been working since 28 June 2012. The present status of the company is Active. The registered address of Mts Hatchlands Solar 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 BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Director ALMEIDA DOS SANTOS, Filipe has been resigned. Director DE ALMEIDA MEIRELES, Ricardo Jorge has been resigned. Director HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEIGH, Joanna has been resigned. Director MCCARTIE, Paul has been resigned. Director SETCHELL, Matthew George has been resigned. Director OCS SERVICES LIMITED 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
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 Jane
Resigned: 07 August 2013
Appointed Date: 21 December 2012

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

Director
ALMEIDA DOS SANTOS, Filipe
Resigned: 21 December 2012
Appointed Date: 28 June 2012
55 years old

Director
DE ALMEIDA MEIRELES, Ricardo Jorge
Resigned: 21 December 2012
Appointed Date: 28 June 2012
51 years old

Director
HULATT, Christopher Robert
Resigned: 18 August 2015
Appointed Date: 21 December 2012
49 years old

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

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

Director
MCCARTIE, Paul
Resigned: 21 July 2015
Appointed Date: 21 December 2012
49 years old

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

Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 18 August 2015

MTS HATCHLANDS SOLAR LTD Events

10 Mar 2017
Accounts for a small company made up to 30 June 2016
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
10 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
...
... and 48 more events
28 Jan 2013
Previous accounting period shortened from 30 June 2013 to 31 December 2012
28 Jan 2013
Registered office address changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom on 28 January 2013
11 Jan 2013
Termination of appointment of Filipe Almeida Dos Santos as a director
11 Jan 2013
Termination of appointment of Ricardo De Almeida Meireles as a director
28 Jun 2012
Incorporation

MTS HATCHLANDS SOLAR LTD Charges

22 October 2015
Charge code 0812 2931 0004
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at harberton, totnes known as hatchlands farm - title…
22 October 2015
Charge code 0812 2931 0003
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
29 October 2013
Charge code 0812 2931 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 0812 2931 0001
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land to the north-east and south-east of shorter cross…