ELSWICK POWER LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4JF

Company number 08542050
Status Active
Incorporation Date 23 May 2013
Company Type Private Limited Company
Address C/O PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ELSWICK POWER LIMITED are www.elswickpower.co.uk, and www.elswick-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elswick Power Limited is a Private Limited Company. The company registration number is 08542050. Elswick Power Limited has been working since 23 May 2013. The present status of the company is Active. The registered address of Elswick Power Limited is C O Peachey Co Llp 95 Aldwych London Wc2b 4jf. . ALDLEX LIMITED is a Secretary of the company. ARNALL, Philip James is a Director of the company. ASHTON, Hubert William is a Director of the company. Director CARRUTHERS, Anthony David has been resigned. Director EGAN, Francis Gerard has been resigned. Director PRICE, Andrew Christopher has been resigned. Director QUARLES VAN UFFORD, Andrew Ian has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
ALDLEX LIMITED
Appointed Date: 03 February 2014

Director
ARNALL, Philip James
Appointed Date: 03 February 2014
80 years old

Director
ASHTON, Hubert William
Appointed Date: 03 February 2014
68 years old

Resigned Directors

Director
CARRUTHERS, Anthony David
Resigned: 03 February 2014
Appointed Date: 23 May 2013
66 years old

Director
EGAN, Francis Gerard
Resigned: 03 February 2014
Appointed Date: 23 May 2013
64 years old

Director
PRICE, Andrew Christopher
Resigned: 03 February 2014
Appointed Date: 23 May 2013
56 years old

Director
QUARLES VAN UFFORD, Andrew Ian
Resigned: 03 February 2014
Appointed Date: 23 May 2013
58 years old

Persons With Significant Control

Lucas Holdings (Bowland) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELSWICK POWER LIMITED Events

03 Jan 2017
Full accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Jun 2016
Registration of charge 085420500001, created on 22 June 2016
...
... and 12 more events
02 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • USD 150

24 Jun 2013
Current accounting period extended from 31 May 2014 to 30 June 2014
05 Jun 2013
Appointment of Mr Andrew Ian Quarles Van Ufford as a director
24 May 2013
Director's details changed for Mr Anthony David Carruthers on 23 May 2013
23 May 2013
Incorporation

ELSWICK POWER LIMITED Charges

22 June 2016
Charge code 0854 2050 0001
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Madison Pacific Trust Limited as Security Trustee (As Security Trustee for the Beneficiaries)
Description: Contains fixed charge…