RURELEC PLC
LONDON INDEPENDENT POWER INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1D 3QL

Company number 04812855
Status Active
Incorporation Date 26 June 2003
Company Type Public Limited Company
Address 18 SOHO SQUARE, LONDON, ENGLAND, W1D 3QL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 35120 - Transmission of electricity
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Resolutions RES13 ‐ Re appt auditor 14/07/2015 ; Resolutions RES13 ‐ Recive and consider accounts elect c morrdi as a director re elect b rowbottom as director re appt gran thornton uk LLP as auditors 10/08/2016 ; Appointment of Mr Andrew Hilbre Coveney as a director on 16 November 2016. The most likely internet sites of RURELEC PLC are www.rurelec.co.uk, and www.rurelec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Rurelec Plc is a Public Limited Company. The company registration number is 04812855. Rurelec Plc has been working since 26 June 2003. The present status of the company is Active. The registered address of Rurelec Plc is 18 Soho Square London England W1d 3ql. . LAKER, Susan Angela is a Secretary of the company. COVENEY, Andrew Hilbre is a Director of the company. MORRIS, Simon Charles is a Director of the company. ROWBOTHAM, Brian is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BLANCO QUINTANILLA, Carlos Pedro Marcelo has been resigned. Director CHRISTOPHER, Duncan Robin Carmichael, Sir has been resigned. Director COBEN, Lawrence Stephen has been resigned. Director EARL, Peter Richard Stephen has been resigned. Director EMSON, Colin Jack has been resigned. Director EYRE, John Michael has been resigned. Director FISHER, Frederick George has been resigned. Director GALANTE ESCOBAR, Pablo Esteban has been resigned. Director KEEGAN, Mark Fitzpatrick, Mt has been resigned. Director MATTOS, Francis has been resigned. Director MORRIS, Andrew James Sinclair has been resigned. Director SHAW, Elizabeth Ruth has been resigned. Director WEST, James Glynn has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LAKER, Susan Angela
Appointed Date: 03 July 2003

Director
COVENEY, Andrew Hilbre
Appointed Date: 16 November 2016
59 years old

Director
MORRIS, Simon Charles
Appointed Date: 19 July 2015
70 years old

Director
ROWBOTHAM, Brian
Appointed Date: 16 October 2013
74 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
BLANCO QUINTANILLA, Carlos Pedro Marcelo
Resigned: 31 October 2015
Appointed Date: 01 October 2008
61 years old

Director
CHRISTOPHER, Duncan Robin Carmichael, Sir
Resigned: 23 February 2011
Appointed Date: 14 September 2005
80 years old

Director
COBEN, Lawrence Stephen
Resigned: 11 July 2014
Appointed Date: 10 May 2011
67 years old

Director
EARL, Peter Richard Stephen
Resigned: 19 June 2015
Appointed Date: 03 July 2003
70 years old

Director
EMSON, Colin Jack
Resigned: 13 October 2015
Appointed Date: 16 October 2013
84 years old

Director
EYRE, John Michael
Resigned: 05 April 2011
Appointed Date: 01 October 2003
71 years old

Director
FISHER, Frederick George
Resigned: 22 May 2009
Appointed Date: 05 March 2007
78 years old

Director
GALANTE ESCOBAR, Pablo Esteban
Resigned: 14 July 2015
Appointed Date: 09 April 2015
52 years old

Director
KEEGAN, Mark Fitzpatrick, Mt
Resigned: 14 December 2015
Appointed Date: 19 July 2015
77 years old

Director
MATTOS, Francis
Resigned: 22 June 2007
Appointed Date: 17 June 2004
93 years old

Director
MORRIS, Andrew James Sinclair
Resigned: 14 July 2015
Appointed Date: 07 July 2009
63 years old

Director
SHAW, Elizabeth Ruth
Resigned: 14 July 2015
Appointed Date: 01 October 2003
64 years old

Director
WEST, James Glynn
Resigned: 14 June 2010
Appointed Date: 17 June 2004
78 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

RURELEC PLC Events

06 Jan 2017
Resolutions
  • RES13 ‐ Re appt auditor 14/07/2015

06 Jan 2017
Resolutions
  • RES13 ‐ Recive and consider accounts elect c morrdi as a director re elect b rowbottom as director re appt gran thornton uk LLP as auditors 10/08/2016

16 Nov 2016
Appointment of Mr Andrew Hilbre Coveney as a director on 16 November 2016
10 Aug 2016
Group of companies' accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 26 June 2016 no member list
Statement of capital on 2016-07-14
  • GBP 11,227,751.72

...
... and 182 more events
03 Jul 2003
Registered office changed on 03/07/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
03 Jul 2003
Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Jul 2003
Secretary resigned
03 Jul 2003
Director resigned
26 Jun 2003
Incorporation

RURELEC PLC Charges

17 February 2016
Charge code 0481 2855 0011
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Bridge Properties (Arena Central) Limited
Description: All the assets and undertaking of the chargor which from…
6 November 2015
Charge code 0481 2855 0010
Delivered: 20 November 2015
Status: Satisfied on 4 March 2016
Persons entitled: Radix Investments UK LTD
Description: Contains fixed charge…
6 July 2012
Security agreement
Delivered: 16 July 2012
Status: Satisfied on 9 September 2014
Persons entitled: Salvia Investments Limited
Description: The arbitration claim,the payment intangibles arising,the…
6 July 2012
Share charge
Delivered: 11 July 2012
Status: Satisfied on 9 September 2014
Persons entitled: Salvia Investments Limited
Description: First fixed charge all of its interest in the charged…
3 June 2009
A security assignment
Delivered: 16 June 2009
Status: Satisfied on 9 September 2014
Persons entitled: Standard Bank PLC
Description: Its right title and interest present and future in under…
29 January 2009
Charge over shares
Delivered: 19 February 2009
Status: Satisfied on 20 June 2009
Persons entitled: Basic Energy LTD
Description: All rights, title, interest and benefit in to and under the…
15 July 2008
Charge over shares in patagonia energy limited
Delivered: 23 July 2008
Status: Satisfied on 9 September 2014
Persons entitled: Standard Bank PLC as Security for the Finance Parties (The Security Trustee)
Description: The charged shares including all dividends see image for…
25 June 2008
Security over cash agreement
Delivered: 30 June 2008
Status: Satisfied on 9 September 2014
Persons entitled: Standard Bank PLC as Trustee for the Secured Parties on the Terms and Conditions Set Out in the Facility Agreement (The Cash Security Trustee)
Description: With full title guarantee all of its right, title and…
14 February 2008
Cash collateral agreement
Delivered: 21 February 2008
Status: Satisfied on 9 September 2014
Persons entitled: Standard Bank PLC
Description: The secured obligations by way of fixed charge all present…
13 November 2007
Cash collateral agreement
Delivered: 3 December 2007
Status: Satisfied on 9 September 2014
Persons entitled: Standard Bank PLC
Description: All right title and interest in or to the account balance…