BOWERHOUSE SOLAR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 09135131
Status Active
Incorporation Date 17 July 2014
Company Type Private Limited Company
Address 5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 091351310004, created on 25 January 2017; Full accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BOWERHOUSE SOLAR LIMITED are www.bowerhousesolar.co.uk, and www.bowerhouse-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Bowerhouse Solar Limited is a Private Limited Company. The company registration number is 09135131. Bowerhouse Solar Limited has been working since 17 July 2014. The present status of the company is Active. The registered address of Bowerhouse Solar Limited is 5th Floor North Side 7 10 Chandos Street Cavendish Square London W1g 9dq. . GRIER, Ross is a Director of the company. GUERRI, Juliet is a Director of the company. Director KAYE, Andrew Charles has been resigned. Director KEELER, Nicholas Leslie Ronald has been resigned. Director KNEEN, Thomas Edward Rufus has been resigned. Director MARTIN, Nicolas Vincent Jean-Claude has been resigned. Director SCHOFIELD, Khalid has been resigned. Director TAUSCHKE, Martin has been resigned. Director WHITEFORD, Stuart William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRIER, Ross
Appointed Date: 15 July 2015
40 years old

Director
GUERRI, Juliet
Appointed Date: 15 July 2015
54 years old

Resigned Directors

Director
KAYE, Andrew Charles
Resigned: 15 July 2015
Appointed Date: 06 March 2015
67 years old

Director
KEELER, Nicholas Leslie Ronald
Resigned: 06 March 2015
Appointed Date: 17 July 2014
63 years old

Director
KNEEN, Thomas Edward Rufus
Resigned: 15 July 2015
Appointed Date: 06 March 2015
40 years old

Director
MARTIN, Nicolas Vincent Jean-Claude
Resigned: 06 March 2015
Appointed Date: 17 July 2014
46 years old

Director
SCHOFIELD, Khalid
Resigned: 15 July 2015
Appointed Date: 11 March 2015
43 years old

Director
TAUSCHKE, Martin
Resigned: 15 July 2015
Appointed Date: 06 March 2015
48 years old

Director
WHITEFORD, Stuart William
Resigned: 15 July 2015
Appointed Date: 06 March 2015
44 years old

BOWERHOUSE SOLAR LIMITED Events

03 Feb 2017
Registration of charge 091351310004, created on 25 January 2017
07 Jan 2017
Full accounts made up to 31 March 2016
05 Jul 2016
Total exemption small company accounts made up to 31 March 2015
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

27 Oct 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

...
... and 26 more events
12 Mar 2015
Appointment of Mr Thomas Edward Rufus Kneen as a director on 6 March 2015
12 Mar 2015
Termination of appointment of Nicolas Vincent Jean-Claude Martin as a director on 6 March 2015
12 Mar 2015
Termination of appointment of Nicholas Leslie Ronald Keeler as a director on 6 March 2015
12 Mar 2015
Registered office address changed from , Curzon House Southernhay West, Exeter, Devon, EX1 1RS, England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 12 March 2015
17 Jul 2014
Incorporation
Statement of capital on 2014-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

BOWERHOUSE SOLAR LIMITED Charges

25 January 2017
Charge code 0913 5131 0004
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: National Australia Bank Limited as Security Trustee
Description: Leasehold land lying to the north west of nye drove…
24 March 2015
Charge code 0913 5131 0003
Delivered: 28 March 2015
Status: Satisfied on 6 August 2015
Persons entitled: Ecotecworld Environmental Products Sarl
Description: F/H titles AV182357 (part) and AV182358 (whole): f/h title…
10 March 2015
Charge code 0913 5131 0002
Delivered: 17 March 2015
Status: Satisfied on 6 August 2015
Persons entitled: Bowerhouse Funding LLP
Description: F/H t/no AV182357 (part) and AV182358 (whole) and f/h t/no…
10 March 2015
Charge code 0913 5131 0001
Delivered: 17 March 2015
Status: Satisfied on 6 August 2015
Persons entitled: Bowerhouse Funding LLP
Description: Contains fixed charge…