BOBBING SOLAR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6TT

Company number 08699592
Status Active
Incorporation Date 20 September 2013
Company Type Private Limited Company
Address 1 LUMLEY STREET, LONDON, ENGLAND, W1K 6TT
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3 . The most likely internet sites of BOBBING SOLAR LIMITED are www.bobbingsolar.co.uk, and www.bobbing-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Bobbing Solar Limited is a Private Limited Company. The company registration number is 08699592. Bobbing Solar Limited has been working since 20 September 2013. The present status of the company is Active. The registered address of Bobbing Solar Limited is 1 Lumley Street London England W1k 6tt. . JD SECRETARIAT LTD is a Secretary of the company. BARRERA, Raul Serna is a Director of the company. GIANNOULAKIS, Dimitrios is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Secretary THE FINANCE & INDUSTRIAL TRUST LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director RICHARDSON, Clive Alexander has been resigned. Director ROWLANDSON, Edward Thomas Morton has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
JD SECRETARIAT LTD
Appointed Date: 29 January 2016

Director
BARRERA, Raul Serna
Appointed Date: 29 January 2016
51 years old

Director
GIANNOULAKIS, Dimitrios
Appointed Date: 18 March 2016
48 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 20 September 2013
Appointed Date: 20 September 2013

Secretary
THE FINANCE & INDUSTRIAL TRUST LIMITED
Resigned: 14 March 2015
Appointed Date: 04 July 2014

Director
BURSBY, Richard Michael
Resigned: 20 September 2013
Appointed Date: 20 September 2013
57 years old

Director
RICHARDSON, Clive Alexander
Resigned: 29 January 2016
Appointed Date: 09 May 2014
84 years old

Director
ROWLANDSON, Edward Thomas Morton
Resigned: 14 March 2015
Appointed Date: 20 September 2013
51 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 14 March 2015
Appointed Date: 20 September 2013
63 years old

Director
HUNTSMOOR LIMITED
Resigned: 20 September 2013
Appointed Date: 20 September 2013

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 20 September 2013
Appointed Date: 20 September 2013

BOBBING SOLAR LIMITED Events

17 May 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3

25 May 2016
Director's details changed for Raul Serna Barrera on 24 May 2016
19 May 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 24 more events
02 Dec 2013
Appointment of Mrs Susan Margaret Younghusband as a director
02 Dec 2013
Termination of appointment of Richard Bursby as a director
02 Dec 2013
Termination of appointment of Huntsmoor Limited as a director
02 Dec 2013
Termination of appointment of Huntsmoor Nominees Limited as a director
20 Sep 2013
Incorporation
Statement of capital on 2013-09-20
  • GBP 2