NINNIS FARM LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07468734
Status Active
Incorporation Date 14 December 2010
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 sixty-eight 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; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of NINNIS FARM LIMITED are www.ninnisfarm.co.uk, and www.ninnis-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Ninnis Farm Limited is a Private Limited Company. The company registration number is 07468734. Ninnis Farm Limited has been working since 14 December 2010. The present status of the company is Active. The registered address of Ninnis 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 SPEVACK, Tracey has been resigned. Secretary WARD, Karen has been resigned. Director FALCK, Lars 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 SISSON, Jan Willem has been resigned. Director JUWI RENEWABLE ENERGIES LIMITED 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: 07 August 2013

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

Secretary
SPEVACK, Tracey
Resigned: 07 August 2013
Appointed Date: 13 March 2013

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

Director
FALCK, Lars
Resigned: 13 March 2013
Appointed Date: 14 December 2010
64 years old

Director
HULATT, Christopher Robert
Resigned: 18 August 2015
Appointed Date: 13 March 2013
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: 13 March 2013
49 years old

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

Director
SISSON, Jan Willem
Resigned: 13 March 2013
Appointed Date: 23 November 2011
52 years old

Director
JUWI RENEWABLE ENERGIES LIMITED
Resigned: 13 March 2013
Appointed Date: 14 December 2010

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

Persons With Significant Control

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

NINNIS FARM LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Dec 2016
Appointment of Sarah Mary Grant as a director on 12 December 2016
22 Dec 2016
Termination of appointment of Joanna Leigh as a director on 12 December 2016
...
... and 58 more events
20 Sep 2012
Accounts for a small company made up to 31 December 2011
16 Jan 2012
Annual return made up to 14 December 2011 with full list of shareholders
29 Nov 2011
Appointment of Mr Jan Sisson as a director
08 Sep 2011
Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom on 8 September 2011
14 Dec 2010
Incorporation

NINNIS FARM LIMITED Charges

22 December 2015
Charge code 0746 8734 0004
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
22 December 2015
Charge code 0746 8734 0003
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land known as solar farm and electricity sub-station at…
29 October 2013
Charge code 0746 8734 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 0746 8734 0001
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The solar farm electricity substation at ninnis farm st…