PYMS LANE SOLAR LTD
LONDON BENTLEY SOLAR LIMITED LIGHTSOURCE SPV 71 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07985112
Status Active
Incorporation Date 12 March 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 sixty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; 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 PYMS LANE SOLAR LTD are www.pymslanesolar.co.uk, and www.pyms-lane-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Pyms Lane Solar Ltd is a Private Limited Company. The company registration number is 07985112. Pyms Lane Solar Ltd has been working since 12 March 2012. The present status of the company is Active. The registered address of Pyms Lane Solar Ltd 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 Jane has been resigned. Secretary WARD, Karen has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GRANT, Sarah Mary has been resigned. Director HULATT, Christopher Robert has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director MCCARTIE, Paul has been resigned. Director TURNER, Mark 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 Jane
Resigned: 07 August 2013
Appointed Date: 14 December 2012

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

Director
DIGGES, Jonathan Charles Nigel
Resigned: 18 August 2015
Appointed Date: 21 July 2015
54 years old

Director
GRANT, Sarah Mary
Resigned: 20 June 2016
Appointed Date: 18 August 2015
52 years old

Director
HULATT, Christopher Robert
Resigned: 19 June 2015
Appointed Date: 03 April 2014
49 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 24 August 2015
49 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 14 December 2012
68 years old

Director
LEE, James Anthony
Resigned: 14 December 2012
Appointed Date: 12 March 2012
54 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: 14 December 2012
49 years old

Director
TURNER, Mark
Resigned: 14 December 2012
Appointed Date: 12 March 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 24 August 2015
Appointed Date: 19 June 2015

Persons With Significant Control

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

PYMS LANE SOLAR LTD Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
11 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
13 Dec 2016
Full accounts made up to 30 June 2016
...
... and 51 more events
09 Jan 2013
Appointment of Paul Mccartie as a director
09 Jan 2013
Appointment of Mr Paul Stephen Latham as a director
09 Jan 2013
Previous accounting period shortened from 31 March 2013 to 31 December 2012
09 Jan 2013
Termination of appointment of Mark Turner as a director
09 Jan 2013
Appointment of Tracey Jane Spevack as a secretary

PYMS LANE SOLAR LTD Charges

2 October 2015
Charge code 0798 5112 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at airspace, bentley motors LTD, pyms lane, crewe, CW1…
2 October 2015
Charge code 0798 5112 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…