Company number 08085255
Status Active
Incorporation Date 28 May 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 seventy-four events have happened. The last three records are Full accounts 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 STEADFAST PARKHOUSE SOLAR LIMITED are www.steadfastparkhousesolar.co.uk, and www.steadfast-parkhouse-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Steadfast Parkhouse Solar Limited is a Private Limited Company.
The company registration number is 08085255. Steadfast Parkhouse Solar Limited has been working since 28 May 2012.
The present status of the company is Active. The registered address of Steadfast Parkhouse Solar 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 BOARD, Nicola has been resigned. Secretary COVILL, Kate Henriatta has been resigned. Secretary LUDLOW, Sharna has been resigned. Secretary PASCOE, Nicholas 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 COVILL, Kate Henrietta has been resigned. Director DE ALMEIDA MEIRELES, Ricardo Jorge has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director DOS SANTOS, Filipe Almeida has been resigned. Director DOS SANTOS, Filipe Almeida has been resigned. Director KLEIBERGEN, Martijn Christian has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEIGH, Joanna has been resigned. Director PASCOE, Nicholas has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013
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
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old
Director
PASCOE, Nicholas
Resigned: 04 October 2012
Appointed Date: 28 May 2012
57 years old
Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 07 September 2015
STEADFAST PARKHOUSE SOLAR LIMITED Events
13 Mar 2017
Full accounts 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
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
...
... and 64 more events
11 Oct 2012
Termination of appointment of Kate Covill as a director
11 Oct 2012
Termination of appointment of Nicholas Pascoe as a secretary
11 Oct 2012
Termination of appointment of Kate Covill as a secretary
07 Jun 2012
Annual return made up to 29 May 2012 with full list of shareholders
28 May 2012
Incorporation
22 December 2015
Charge code 0808 5255 0004
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land on west side of salisbury road, tidworth - title no.:…
22 December 2015
Charge code 0808 5255 0003
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
29 October 2013
Charge code 0808 5255 0002
Delivered: 4 November 2013
Status: Satisfied
on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC Security Trustee
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0808 5255 0001
Delivered: 4 November 2013
Status: Satisfied
on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land at park house snoddington farm shipton bellinger…