STEADFAST SHIPTON BELINGER SOLAR LIMITED
LONDON STEADFAST SNODDINGTON SOLAR LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08085267
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-three 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 SHIPTON BELINGER SOLAR LIMITED are www.steadfastshiptonbelingersolar.co.uk, and www.steadfast-shipton-belinger-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Steadfast Shipton Belinger Solar Limited is a Private Limited Company. The company registration number is 08085267. Steadfast Shipton Belinger Solar Limited has been working since 28 May 2012. The present status of the company is Active. The registered address of Steadfast Shipton Belinger 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 has been resigned. Secretary WARD, Karen 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 HARDIE, Ian David has been resigned. Director KLEIBERGEN, Martijn Christian has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director PASCOE, Nicholas has been resigned. Director ROGERSON, Simon Andrew has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 12 December 2016
40 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
COVILL, Kate Henriatta
Resigned: 04 July 2012
Appointed Date: 28 May 2012

Secretary
LUDLOW, Sharna
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
PASCOE, Nicholas
Resigned: 04 July 2012
Appointed Date: 28 May 2012

Secretary
SPEVACK, Tracey
Resigned: 07 August 2013
Appointed Date: 19 December 2012

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

Director
BOYLE, Nicholas Thomson
Resigned: 20 December 2012
Appointed Date: 19 December 2012
58 years old

Director
COVILL, Kate Henrietta
Resigned: 04 July 2012
Appointed Date: 28 May 2012
55 years old

Director
DE ALMEIDA MEIRELES, Ricardo Jorge
Resigned: 19 December 2012
Appointed Date: 04 July 2012
51 years old

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

Director
DOS SANTOS, Filipe Almeida
Resigned: 19 December 2012
Appointed Date: 04 July 2012
55 years old

Director
HARDIE, Ian David
Resigned: 21 July 2015
Appointed Date: 20 December 2012
47 years old

Director
KLEIBERGEN, Martijn Christian
Resigned: 20 December 2012
Appointed Date: 19 December 2012
52 years old

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

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 20 December 2012
68 years old

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

Director
PASCOE, Nicholas
Resigned: 04 July 2012
Appointed Date: 28 May 2012
57 years old

Director
ROGERSON, Simon Andrew
Resigned: 19 June 2015
Appointed Date: 03 April 2014
51 years old

Director
OCS SERVICES LIMITED
Resigned: 16 September 2015
Appointed Date: 19 June 2015

STEADFAST SHIPTON BELINGER 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 63 more events
16 Jul 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jul 2012
Annual return made up to 3 July 2012 with full list of shareholders
07 Jun 2012
Annual return made up to 29 May 2012 with full list of shareholders
07 Jun 2012
Company name changed steadfast snoddington solar LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-29
  • NM01 ‐ Change of name by resolution

28 May 2012
Incorporation

STEADFAST SHIPTON BELINGER SOLAR LIMITED Charges

22 December 2015
Charge code 0808 5267 0004
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land known as the solar farm, althornes farm, salisbury…
22 December 2015
Charge code 0808 5267 0003
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
29 October 2013
Charge code 0808 5267 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 5267 0001
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The solar farm althornes farm salisbury road shipton…