SOLAR WOODWALTON LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08637201
Status Active
Incorporation Date 5 August 2013
Company Type Private Limited Company
Address C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 10 December 2016 with updates; Registration of charge 086372010002, created on 25 July 2016. The most likely internet sites of SOLAR WOODWALTON LTD are www.solarwoodwalton.co.uk, and www.solar-woodwalton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Solar Woodwalton Ltd is a Private Limited Company. The company registration number is 08637201. Solar Woodwalton Ltd has been working since 05 August 2013. The present status of the company is Active. The registered address of Solar Woodwalton Ltd is C O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9ge. . QUINTAS ENERGY UK LTD is a Secretary of the company. DI RICO, Luca is a Director of the company. SHAFFRAN, Alan Mitchell is a Director of the company. Secretary CROSS, Jeremy has been resigned. Secretary CRUICKSHANK, Sarah has been resigned. Director AXTELL, James John has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. Director RALJIC, Mihajlo has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
QUINTAS ENERGY UK LTD
Appointed Date: 31 October 2014

Director
DI RICO, Luca
Appointed Date: 31 October 2014
58 years old

Director
SHAFFRAN, Alan Mitchell
Appointed Date: 31 October 2014
60 years old

Resigned Directors

Secretary
CROSS, Jeremy
Resigned: 04 April 2014
Appointed Date: 21 October 2013

Secretary
CRUICKSHANK, Sarah
Resigned: 31 October 2014
Appointed Date: 19 May 2014

Director
AXTELL, James John
Resigned: 31 October 2014
Appointed Date: 04 April 2014
53 years old

Director
MILNE, Jeremy Bruce
Resigned: 07 October 2014
Appointed Date: 04 April 2014
58 years old

Director
PAYNE, Timothy
Resigned: 04 April 2014
Appointed Date: 21 October 2013
62 years old

Director
PIKE, Adrian John
Resigned: 04 April 2014
Appointed Date: 21 October 2013
58 years old

Director
RALJIC, Mihajlo
Resigned: 21 October 2013
Appointed Date: 05 August 2013
49 years old

Director
SPEIGHT, Sebastian James
Resigned: 31 October 2014
Appointed Date: 04 April 2014
57 years old

Persons With Significant Control

Perpetual Power (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLAR WOODWALTON LTD Events

12 Apr 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
01 Aug 2016
Registration of charge 086372010002, created on 25 July 2016
21 Apr 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Auditor's resignation
...
... and 30 more events
22 Oct 2013
Appointment of Mr Adrian Pike as a director
21 Oct 2013
Registered office address changed from Suite 580 105 London Street Reading RG1 4QD United Kingdom on 21 October 2013
21 Oct 2013
Termination of appointment of Mihajlo Raljic as a director
21 Oct 2013
Termination of appointment of Mikajlo Raljic as a director
05 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SOLAR WOODWALTON LTD Charges

25 July 2016
Charge code 0863 7201 0002
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Leasehold land known as abbey farm, bridge street…
21 November 2013
Charge code 0863 7201 0001
Delivered: 22 November 2013
Status: Satisfied on 8 April 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land at abbey farm bridge street…