STANLEY 2014 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08859949
Status Active
Incorporation Date 24 January 2014
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 twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Registration of charge 088599490001, created on 25 July 2016. The most likely internet sites of STANLEY 2014 LIMITED are www.stanley2014.co.uk, and www.stanley-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Stanley 2014 Limited is a Private Limited Company. The company registration number is 08859949. Stanley 2014 Limited has been working since 24 January 2014. The present status of the company is Active. The registered address of Stanley 2014 Limited is C O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9ge. . QUINTAS ENERGY UK LIMITED is a Secretary of the company. DI RICO, Luca is a Director of the company. SHAFFRAN, Alan Mitchell is a Director of the company. Director GERAGHTY, Lindsey Jane has been resigned. Director GOSS, Robert Stanley has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
QUINTAS ENERGY UK LIMITED
Appointed Date: 27 June 2014

Director
DI RICO, Luca
Appointed Date: 27 June 2014
58 years old

Director
SHAFFRAN, Alan Mitchell
Appointed Date: 27 June 2014
60 years old

Resigned Directors

Director
GERAGHTY, Lindsey Jane
Resigned: 27 June 2014
Appointed Date: 24 January 2014
59 years old

Director
GOSS, Robert Stanley
Resigned: 27 June 2014
Appointed Date: 24 January 2014
66 years old

Persons With Significant Control

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

STANLEY 2014 LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
31 Jul 2016
Registration of charge 088599490001, created on 25 July 2016
21 Apr 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,314,454

...
... and 17 more events
24 Jul 2014
Appointment of Alan Shaffran as a director on 27 June 2014
24 Jul 2014
Appointment of Luca Di Rico as a director on 27 June 2014
24 Jul 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
24 Jul 2014
Registered office address changed from Luminous House 300 South Row Milton Keynes Bucks MK9 2FR United Kingdom to Berkeley Square House First Floor Berkeley Square London W1J 6BD on 24 July 2014
24 Jan 2014
Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

STANLEY 2014 LIMITED Charges

25 July 2016
Charge code 0885 9949 0001
Delivered: 31 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Leasehold land known as grange farm, northwood, bristol…