PITCHFORD (CONDOVER AIRFIELD & STOCKBATCH) LIMITED
LONDON LIGHTSOURCE SPV 103 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08751648
Status Active
Incorporation Date 28 October 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 forty-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; Appointment of Thomas Rosser as a director on 12 December 2016. The most likely internet sites of PITCHFORD (CONDOVER AIRFIELD & STOCKBATCH) LIMITED are www.pitchfordcondoverairfieldstockbatch.co.uk, and www.pitchford-condover-airfield-stockbatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Pitchford Condover Airfield Stockbatch Limited is a Private Limited Company. The company registration number is 08751648. Pitchford Condover Airfield Stockbatch Limited has been working since 28 October 2013. The present status of the company is Active. The registered address of Pitchford Condover Airfield Stockbatch 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 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 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: 28 October 2013
63 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
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 28 October 2013
59 years old

Persons With Significant Control

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

PITCHFORD (CONDOVER AIRFIELD & STOCKBATCH) LIMITED Events

20 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
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
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
...
... and 38 more events
16 Jan 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Dec 2014
Registration of charge 087516480001, created on 19 December 2014
08 Dec 2014
Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
20 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP .1

28 Oct 2013
Incorporation
Statement of capital on 2013-10-28
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted

PITCHFORD (CONDOVER AIRFIELD & STOCKBATCH) LIMITED Charges

7 September 2015
Charge code 0875 1648 0007
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land on the east side of berriewood lane, ryton…
7 September 2015
Charge code 0875 1648 0006
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
21 July 2015
Charge code 0875 1648 0005
Delivered: 10 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Land at stockbatch farm pitchford shropshire.
21 July 2015
Charge code 0875 1648 0004
Delivered: 10 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Land at condover pitchford shropshire.
21 July 2015
Charge code 0875 1648 0003
Delivered: 10 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Land at berriewood farm condover shropshire.
21 July 2015
Charge code 0875 1648 0002
Delivered: 11 August 2015
Status: Satisfied on 27 August 2015
Persons entitled: Lightsource Renewable Energy Holdings Limited
Description: Contains fixed charge…
19 December 2014
Charge code 0875 1648 0001
Delivered: 24 December 2014
Status: Satisfied on 4 September 2015
Persons entitled: Fern Trading Limited (As Lender)
Description: L/H the land at berriewood farm t/nos SL195108 SL89709…