CHA POWER LIMITED
CAMVO 117 LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1BL
Company number SC284497
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address 77-83 KILBOWIE ROAD, CLYDEBANK, G81 1BL
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 Confirmation statement made on 10 May 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2,328,850 . The most likely internet sites of CHA POWER LIMITED are www.chapower.co.uk, and www.cha-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Cha Power Limited is a Private Limited Company. The company registration number is SC284497. Cha Power Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Cha Power Limited is 77 83 Kilbowie Road Clydebank G81 1bl. . HILLHOUSE, John is a Secretary of the company. CRILLEY, Neil is a Director of the company. HILLHOUSE, John Patrick is a Director of the company. MORGAN, Chris is a Director of the company. Secretary MACKIE, Elizabeth has been resigned. Secretary MOONEY, John has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director HEARNS, John Bernard has been resigned. Director MACKIE, Elizabeth has been resigned. Director MOONEY, John has been resigned. Director MUIR, David has been resigned. Director RICE, Patricia has been resigned. Director SHIACH, Margaret has been resigned. Director WILSON, James has been resigned. Director ATHOLL INCORPORATIONS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HILLHOUSE, John
Appointed Date: 14 May 2011

Director
CRILLEY, Neil
Appointed Date: 06 September 2005
83 years old

Director
HILLHOUSE, John Patrick
Appointed Date: 09 August 2005
70 years old

Director
MORGAN, Chris
Appointed Date: 27 June 2013
90 years old

Resigned Directors

Secretary
MACKIE, Elizabeth
Resigned: 24 June 2010
Appointed Date: 09 August 2005

Secretary
MOONEY, John
Resigned: 13 May 2011
Appointed Date: 25 June 2010

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2005
Appointed Date: 10 May 2005

Director
HEARNS, John Bernard
Resigned: 24 June 2010
Appointed Date: 09 August 2005
88 years old

Director
MACKIE, Elizabeth
Resigned: 24 June 2010
Appointed Date: 09 August 2005
101 years old

Director
MOONEY, John
Resigned: 13 May 2011
Appointed Date: 09 August 2005
67 years old

Director
MUIR, David
Resigned: 23 January 2011
Appointed Date: 25 June 2010
83 years old

Director
RICE, Patricia
Resigned: 28 November 2008
Appointed Date: 09 August 2005
89 years old

Director
SHIACH, Margaret
Resigned: 01 October 2014
Appointed Date: 25 June 2010
64 years old

Director
WILSON, James
Resigned: 20 March 2006
Appointed Date: 09 August 2005
100 years old

Director
ATHOLL INCORPORATIONS LIMITED
Resigned: 17 October 2005
Appointed Date: 10 May 2005

CHA POWER LIMITED Events

24 May 2017
Confirmation statement made on 10 May 2017 with updates
26 Sep 2016
Accounts for a small company made up to 31 March 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,328,850

09 Jul 2015
Full accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,328,850

...
... and 48 more events
27 Oct 2005
New director appointed
27 Oct 2005
New director appointed
27 Oct 2005
New secretary appointed;new director appointed
05 Sep 2005
Company name changed camvo 117 LIMITED\certificate issued on 05/09/05
10 May 2005
Incorporation