URANUS SOLAR 11 LIMITED
READING OLD BROAD STREET 11 LTD

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 07699416
Status Active
Incorporation Date 11 July 2011
Company Type Private Limited Company
Address 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of URANUS SOLAR 11 LIMITED are www.uranussolar11.co.uk, and www.uranus-solar-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Uranus Solar 11 Limited is a Private Limited Company. The company registration number is 07699416. Uranus Solar 11 Limited has been working since 11 July 2011. The present status of the company is Active. The registered address of Uranus Solar 11 Limited is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. . AIKEN, William John is a Secretary of the company. JOHNSTON, Alexander Norman is a Director of the company. SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Director BLEARS, Roger William has been resigned. Director KLAREN, Arnoud Christian has been resigned. Director LUMB, Simon Melville has been resigned. Director PINERO, Ricardo has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
AIKEN, William John
Appointed Date: 13 March 2013

Director
JOHNSTON, Alexander Norman
Appointed Date: 22 March 2013
78 years old

Director
SHAW, Graham Ernest
Appointed Date: 25 February 2016
75 years old

Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 25 February 2016

Resigned Directors

Director
BLEARS, Roger William
Resigned: 01 February 2012
Appointed Date: 11 July 2011
67 years old

Director
KLAREN, Arnoud Christian
Resigned: 25 February 2016
Appointed Date: 28 March 2012
50 years old

Director
LUMB, Simon Melville
Resigned: 22 March 2013
Appointed Date: 08 March 2012
59 years old

Director
PINERO, Ricardo
Resigned: 28 March 2012
Appointed Date: 01 February 2012
44 years old

Persons With Significant Control

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

URANUS SOLAR 11 LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Aug 2016
Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
03 Aug 2016
Confirmation statement made on 11 July 2016 with updates
29 Feb 2016
Termination of appointment of Arnoud Christian Klaren as a director on 25 February 2016
29 Feb 2016
Appointment of Pinecroft Corporate Services Limited as a director on 25 February 2016
...
... and 26 more events
07 Feb 2012
Registered office address changed from 125 Old Broad Street London EC2N 1AR on 7 February 2012
22 Aug 2011
Company name changed old broad street 11 LTD\certificate issued on 22/08/11
  • CONNOT ‐

11 Aug 2011
Registered office address changed from C/O Rw Blears Llp Oakwood the Green Rous Lench Evesham Worcestershire WR11 4UN England on 11 August 2011
09 Aug 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04

11 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

URANUS SOLAR 11 LIMITED Charges

12 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Foresight Solar Vct PLC and the Vct Charitable Trust
Description: Fixed and floating charge over the undertaking and all…