WESTWOOD SOLAR LIMITED
LONDON MALAKBEL SPV 1 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08971896
Status Active
Incorporation Date 2 April 2014
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 forty-one events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017; Termination of appointment of Joanna Leigh as a director on 12 December 2016. The most likely internet sites of WESTWOOD SOLAR LIMITED are www.westwoodsolar.co.uk, and www.westwood-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Westwood Solar Limited is a Private Limited Company. The company registration number is 08971896. Westwood Solar Limited has been working since 02 April 2014. The present status of the company is Active. The registered address of Westwood Solar Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary is a Director of the company. LATHAM, Paul Stephen 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 ARTHUR, Timothy has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEIGH, Joanna has been resigned. Director ROSSER, Thomas has been resigned. Director SHEPPEE, Matthew has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
Appointed Date: 12 December 2016
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 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: 02 April 2014

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
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 02 April 2014
63 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 24 August 2015
50 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 02 April 2014
68 years old

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

Director
ROSSER, Thomas
Resigned: 20 June 2016
Appointed Date: 23 February 2016
40 years old

Director
SHEPPEE, Matthew
Resigned: 23 February 2016
Appointed Date: 21 July 2015
43 years old

Director
OCS SERVICES LIMITED
Resigned: 24 August 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

WESTWOOD SOLAR LIMITED Events

07 Apr 2017
Confirmation statement made on 2 April 2017 with updates
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
10 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
13 Dec 2016
Full accounts made up to 30 June 2016
...
... and 31 more events
05 May 2015
Appointment of Karen Ward as a secretary on 1 May 2015
15 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10.0002

09 Jan 2015
Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014
Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
02 Apr 2014
Incorporation
Statement of capital on 2014-04-02
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

WESTWOOD SOLAR LIMITED Charges

2 October 2015
Charge code 0897 1896 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
2 October 2015
Charge code 0897 1896 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land on the west side of farley radio station, ollerton…