Company number 09275613
Status Active
Incorporation Date 22 October 2014
Company Type Private Limited Company
Address TAYLOR COCKS, ABBEY HOUSE HICKLEY'S COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Registration of charge 092756130002, created on 9 March 2017; Satisfaction of charge 092756130001 in full; Director's details changed for Mr Roberto Castiglioni on 10 November 2016. The most likely internet sites of CLEAT HILL ENERGY LIMITED are www.cleathillenergy.co.uk, and www.cleat-hill-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Cleat Hill Energy Limited is a Private Limited Company.
The company registration number is 09275613. Cleat Hill Energy Limited has been working since 22 October 2014.
The present status of the company is Active. The registered address of Cleat Hill Energy Limited is Taylor Cocks Abbey House Hickley S Court South Street Farnham Surrey Gu9 7qq. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. CASTIGLIONI, Roberto is a Director of the company. SHEIKH, Imran is a Director of the company. SPEIGHT, Sebastian James is a Director of the company. Director DUNN, Jonathan has been resigned. Director JONES, Ravinder Ruby has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
DUNN, Jonathan
Resigned: 31 August 2016
Appointed Date: 27 October 2015
47 years old
Persons With Significant Control
Bellevue Renewable Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more
CLEAT HILL ENERGY LIMITED Events
28 Mar 2017
Registration of charge 092756130002, created on 9 March 2017
27 Mar 2017
Satisfaction of charge 092756130001 in full
17 Nov 2016
Director's details changed for Mr Roberto Castiglioni on 10 November 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
31 Aug 2016
Termination of appointment of Jonathan Dunn as a director on 31 August 2016
...
... and 12 more events
29 Oct 2015
Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
29 Oct 2015
Register inspection address has been changed to 15 Golden Square London W1F 9JG
29 Oct 2015
Current accounting period extended from 31 October 2015 to 5 April 2016
28 Jan 2015
Registered office address changed from C/O Qila Energy Llp Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom to C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS on 28 January 2015
22 Oct 2014
Incorporation
Statement of capital on 2014-10-22
-
MODEL ARTICLES ‐
Model articles adopted