BURY GREEN FARM SOLAR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DU

Company number 09575607
Status Active
Incorporation Date 5 May 2015
Company Type Private Limited Company
Address C/O LOW CARBON LTD, 13 BERKELEY STREET, LONDON, ENGLAND, W1J 8DU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Previous accounting period shortened from 31 May 2017 to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BURY GREEN FARM SOLAR LIMITED are www.burygreenfarmsolar.co.uk, and www.bury-green-farm-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Bury Green Farm Solar Limited is a Private Limited Company. The company registration number is 09575607. Bury Green Farm Solar Limited has been working since 05 May 2015. The present status of the company is Active. The registered address of Bury Green Farm Solar Limited is C O Low Carbon Ltd 13 Berkeley Street London England W1j 8du. . TAYLOR, Claire is a Secretary of the company. KAISER, Karin is a Director of the company. MOSCOVITCH, Lee Shamai is a Director of the company. Secretary SALISBURY, Tracey Jayne has been resigned. Director BONDS, Michael Jonathan has been resigned. Director BRAND, Andrew Kenneth Ernest has been resigned. Director CIARDI, Giuseppe has been resigned. Director FRASER, Raoul Alastair Joseph has been resigned. Director REVELLI, Paolo has been resigned. Director SUTTON, Carl David has been resigned. Director SUTTON, David Clifford has been resigned. Director SUTTON, Nicholas Robert has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
TAYLOR, Claire
Appointed Date: 07 March 2017

Director
KAISER, Karin
Appointed Date: 07 March 2017
38 years old

Director
MOSCOVITCH, Lee Shamai
Appointed Date: 07 March 2017
48 years old

Resigned Directors

Secretary
SALISBURY, Tracey Jayne
Resigned: 07 March 2017
Appointed Date: 05 May 2015

Director
BONDS, Michael Jonathan
Resigned: 07 March 2017
Appointed Date: 17 December 2015
61 years old

Director
BRAND, Andrew Kenneth Ernest
Resigned: 07 March 2017
Appointed Date: 05 May 2015
46 years old

Director
CIARDI, Giuseppe
Resigned: 07 March 2017
Appointed Date: 17 December 2015
72 years old

Director
FRASER, Raoul Alastair Joseph
Resigned: 07 March 2017
Appointed Date: 17 December 2015
45 years old

Director
REVELLI, Paolo
Resigned: 07 March 2017
Appointed Date: 17 December 2015
66 years old

Director
SUTTON, Carl David
Resigned: 07 March 2017
Appointed Date: 05 May 2015
50 years old

Director
SUTTON, David Clifford
Resigned: 07 March 2017
Appointed Date: 11 November 2015
75 years old

Director
SUTTON, Nicholas Robert
Resigned: 07 March 2017
Appointed Date: 05 May 2015
48 years old

Persons With Significant Control

Greencoat Solar Assets I Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Greencoat Pv 8 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURY GREEN FARM SOLAR LIMITED Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
17 Mar 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
15 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Mar 2017
Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom to C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU on 14 March 2017
13 Mar 2017
Appointment of Ms Karin Kaiser as a director
...
... and 21 more events
20 Nov 2015
Memorandum and Articles of Association
20 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Nov 2015
Appointment of Mr David Clifford Sutton as a director on 11 November 2015
06 Aug 2015
Statement of capital following an allotment of shares on 4 August 2015
  • GBP 120

05 May 2015
Incorporation
Statement of capital on 2015-05-05
  • GBP 100

BURY GREEN FARM SOLAR LIMITED Charges

28 January 2016
Charge code 0957 5607 0001
Delivered: 4 February 2016
Status: Satisfied on 8 March 2017
Persons entitled: Nibc Financing N.V.
Description: A lease dated 18 december 2015 between stuart william…