TREDOWN FARM LIMITED
LONDON LIGHTSOURCE SPV 1 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07738745
Status Active
Incorporation Date 12 August 2011
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 fifty-eight events have happened. The last three records are Accounts for a small company 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 TREDOWN FARM LIMITED are www.tredownfarm.co.uk, and www.tredown-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Tredown Farm Limited is a Private Limited Company. The company registration number is 07738745. Tredown Farm Limited has been working since 12 August 2011. The present status of the company is Active. The registered address of Tredown Farm 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 LUDLOW, Sharna has been resigned. Secretary WARD, Karen has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director SETCHELL, Matthew George 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
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: 16 August 2013

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

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

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 11 December 2015
50 years old

Director
LA LOGGIA, Giuseppe
Resigned: 19 June 2015
Appointed Date: 03 April 2014
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 16 August 2013
68 years old

Director
LEE, James Anthony
Resigned: 16 August 2013
Appointed Date: 12 August 2011
54 years old

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

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 12 August 2011
59 years old

Director
OCS SERVICES LIMITED
Resigned: 11 December 2015
Appointed Date: 19 June 2015

Persons With Significant Control

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

TREDOWN FARM LIMITED Events

21 Mar 2017
Accounts for a small company made up to 30 June 2016
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
11 Jan 2017
Appointment of Thomas Rosser as a director on 12 December 2016
11 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 48 more events
16 Aug 2013
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP .2

29 Oct 2012
Accounts for a dormant company made up to 31 August 2012
21 Sep 2012
Director's details changed for Mr James Anthony Lee on 21 September 2012
22 Aug 2012
Annual return made up to 12 August 2012 with full list of shareholders
12 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TREDOWN FARM LIMITED Charges

22 December 2015
Charge code 0773 8745 0002
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
22 December 2015
Charge code 0773 8745 0001
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at meadwell, kelly, lifton - title no.: DN645518…