CWE MEIKLE FLOAT LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1EZ

Company number 08644927
Status Active
Incorporation Date 9 August 2013
Company Type Private Limited Company
Address FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK, MILL LANE, GODALMING, SURREY, GU7 1EZ
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 Registration of charge 086449270009, created on 14 February 2017; Confirmation statement made on 27 February 2017 with updates; Resolutions RES13 ‐ Capitalised per 895787 shr of £1 23/01/2017 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CWE MEIKLE FLOAT LIMITED are www.cwemeiklefloat.co.uk, and www.cwe-meikle-float.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Cwe Meikle Float Limited is a Private Limited Company. The company registration number is 08644927. Cwe Meikle Float Limited has been working since 09 August 2013. The present status of the company is Active. The registered address of Cwe Meikle Float Limited is First Floor River Court The Old Mill Office Park Mill Lane Godalming Surrey Gu7 1ez. . AKERS-DOUGLAS, Dominic Lovett is a Director of the company. HUTT, Bruce John Alexander is a Director of the company. Secretary ANDREWS, Luke Kevin has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director PRESCOT, Nigel Kenrick Grosvenor has been resigned. The company operates in "Production of electricity".


Current Directors

Director
AKERS-DOUGLAS, Dominic Lovett
Appointed Date: 09 August 2013
46 years old

Director
HUTT, Bruce John Alexander
Appointed Date: 07 January 2016
60 years old

Resigned Directors

Secretary
ANDREWS, Luke Kevin
Resigned: 24 November 2015
Appointed Date: 01 June 2014

Secretary
SLC REGISTRARS LIMITED
Resigned: 01 July 2014
Appointed Date: 09 August 2013

Director
PRESCOT, Nigel Kenrick Grosvenor
Resigned: 07 January 2016
Appointed Date: 09 August 2013
63 years old

Persons With Significant Control

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

CWE MEIKLE FLOAT LIMITED Events

01 Mar 2017
Registration of charge 086449270009, created on 14 February 2017
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
10 Feb 2017
Resolutions
  • RES13 ‐ Capitalised per 895787 shr of £1 23/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Feb 2017
Registration of charge 086449270008, created on 24 January 2017
08 Feb 2017
Registration of charge 086449270007, created on 24 January 2017
...
... and 31 more events
24 Jan 2014
Current accounting period extended from 31 August 2014 to 31 December 2014
18 Sep 2013
Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX United Kingdom on 18 September 2013
22 Aug 2013
Register(s) moved to registered inspection location
21 Aug 2013
Register inspection address has been changed
09 Aug 2013
Incorporation
Statement of capital on 2013-08-09
  • GBP 1

CWE MEIKLE FLOAT LIMITED Charges

14 February 2017
Charge code 0864 4927 0009
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: The leasehold interest of subjects at meikle float farm…
24 January 2017
Charge code 0864 4927 0008
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
24 January 2017
Charge code 0864 4927 0007
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Fixed charges over all land and intellectual property owned…
24 January 2017
Charge code 0864 4927 0006
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains floating charge…
29 January 2015
Charge code 0864 4927 0005
Delivered: 29 January 2015
Status: Satisfied on 4 February 2017
Persons entitled: Triodos Bank N.V.
Description: Contains fixed charge…
29 January 2015
Charge code 0864 4927 0004
Delivered: 29 January 2015
Status: Satisfied on 4 February 2017
Persons entitled: Triodos Bank N.V.
Description: Contains fixed charge…
4 December 2014
Charge code 0864 4927 0003
Delivered: 5 December 2014
Status: Satisfied on 4 February 2017
Persons entitled: Triodos Bank N.V.
Description: Contains fixed charge.
20 November 2014
Charge code 0864 4927 0002
Delivered: 5 December 2014
Status: Satisfied on 4 February 2017
Persons entitled: Triodos Bank N.V.
Description: Contains floating charge…
4 November 2014
Charge code 0864 4927 0001
Delivered: 25 November 2014
Status: Satisfied on 4 February 2017
Persons entitled: Tridos Bank N.V.
Description: Subjects at meikle float farm sandhead stanraer WGN8050…