SLAUGHTERGATE LIMITED
LONDON LIGHTSOURCE SPV 46 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07957069
Status Active
Incorporation Date 21 February 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-three events have happened. The last three records are Satisfaction of charge 079570690002 in full; Full accounts made up to 30 June 2016; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of SLAUGHTERGATE LIMITED are www.slaughtergate.co.uk, and www.slaughtergate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Slaughtergate Limited is a Private Limited Company. The company registration number is 07957069. Slaughtergate Limited has been working since 21 February 2012. The present status of the company is Active. The registered address of Slaughtergate 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 Jane has been resigned. Secretary WARD, Karen has been resigned. Director BARRETT, Andrew has been resigned. Director BOYLE, Nicholas Thomson has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna 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: 30 November 2012

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

Director
BARRETT, Andrew
Resigned: 07 September 2015
Appointed Date: 19 June 2015
37 years old

Director
BOYLE, Nicholas Thomson
Resigned: 21 July 2015
Appointed Date: 30 November 2012
58 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 17 October 2014
Appointed Date: 30 November 2012
50 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 20 June 2016
Appointed Date: 21 July 2015
54 years old

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

Director
LA LOGGIA, Giuseppe
Resigned: 19 June 2015
Appointed Date: 17 October 2014
49 years old

Director
LEE, James Anthony
Resigned: 30 November 2012
Appointed Date: 21 February 2012
54 years old

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

Director
TURNER, Mark
Resigned: 30 November 2012
Appointed Date: 21 February 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 07 September 2015

Persons With Significant Control

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

SLAUGHTERGATE LIMITED Events

12 Apr 2017
Satisfaction of charge 079570690002 in full
13 Mar 2017
Full accounts made up to 30 June 2016
07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
...
... and 53 more events
12 Dec 2012
Termination of appointment of Mark Turner as a director
12 Dec 2012
Appointment of Tracey Jane Spevack as a secretary
12 Dec 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
21 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SLAUGHTERGATE LIMITED Charges

22 October 2015
Charge code 0795 7069 0002
Delivered: 3 November 2015
Status: Satisfied on 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land to the south-east of woodhouse cross, gillingham -…
22 October 2015
Charge code 0795 7069 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…