WELLINGBOROUGH SOLAR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DG

Company number 08639521
Status Active
Incorporation Date 6 August 2013
Company Type Private Limited Company
Address 5TH FLOOR, NORTH SIDE 7-10 CHANDOS STREET, LONDON, W1G 9DG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 086395210002, created on 25 January 2017; Satisfaction of charge 086395210001 in full; Full accounts made up to 31 March 2016. The most likely internet sites of WELLINGBOROUGH SOLAR LIMITED are www.wellingboroughsolar.co.uk, and www.wellingborough-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Wellingborough Solar Limited is a Private Limited Company. The company registration number is 08639521. Wellingborough Solar Limited has been working since 06 August 2013. The present status of the company is Active. The registered address of Wellingborough Solar Limited is 5th Floor North Side 7 10 Chandos Street London W1g 9dg. . GRIER, Ross is a Director of the company. GUERRI, Juliet is a Director of the company. Secretary MURPHY, Rachel Rosemary has been resigned. Secretary NEWMAN, Andrew Jonathan Charles has been resigned. Director DRUMMOND, Elizabeth has been resigned. Director FITZGERALD, Mark has been resigned. Director GUMBLEY, Paul Michael has been resigned. Director MAHON, Stephen William has been resigned. Director MCSHERRY, Noel has been resigned. Director MURPHY, Rachel Rosemary has been resigned. Director NEWMAN, Andrew Jonathan Charles has been resigned. Director RANDALL, Gary Simon has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRIER, Ross
Appointed Date: 17 June 2015
40 years old

Director
GUERRI, Juliet
Appointed Date: 17 June 2015
54 years old

Resigned Directors

Secretary
MURPHY, Rachel Rosemary
Resigned: 17 December 2013
Appointed Date: 06 August 2013

Secretary
NEWMAN, Andrew Jonathan Charles
Resigned: 17 June 2015
Appointed Date: 01 October 2014

Director
DRUMMOND, Elizabeth
Resigned: 17 June 2015
Appointed Date: 23 December 2013
62 years old

Director
FITZGERALD, Mark
Resigned: 17 June 2015
Appointed Date: 05 February 2014
65 years old

Director
GUMBLEY, Paul Michael
Resigned: 17 June 2015
Appointed Date: 23 December 2013
65 years old

Director
MAHON, Stephen William
Resigned: 17 June 2015
Appointed Date: 20 November 2013
57 years old

Director
MCSHERRY, Noel
Resigned: 17 June 2015
Appointed Date: 23 December 2013
77 years old

Director
MURPHY, Rachel Rosemary
Resigned: 20 November 2013
Appointed Date: 06 August 2013
44 years old

Director
NEWMAN, Andrew Jonathan Charles
Resigned: 17 June 2015
Appointed Date: 25 October 2013
54 years old

Director
RANDALL, Gary Simon
Resigned: 17 June 2015
Appointed Date: 23 December 2013
66 years old

WELLINGBOROUGH SOLAR LIMITED Events

03 Feb 2017
Registration of charge 086395210002, created on 25 January 2017
09 Jan 2017
Satisfaction of charge 086395210001 in full
03 Jan 2017
Full accounts made up to 31 March 2016
05 Sep 2016
Total exemption small company accounts made up to 31 March 2015
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 920,645

...
... and 36 more events
20 Nov 2013
Appointment of Mr Stephen William Mahon as a director
20 Nov 2013
Termination of appointment of Rachel Murphy as a director
20 Nov 2013
Registered office address changed from Tarwood Lodge Stanton Harcourt Road South Leigh Witney OX29 6XQ England on 20 November 2013
06 Nov 2013
Appointment of Mr Andrew Jonathan Charles Newman as a director
06 Aug 2013
Incorporation

WELLINGBOROUGH SOLAR LIMITED Charges

25 January 2017
Charge code 0863 9521 0002
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: National Australia Bank Limited as Security Trustee
Description: Leasehold land known as the ridge, great doddington…
14 December 2015
Charge code 0863 9521 0001
Delivered: 18 December 2015
Status: Satisfied on 9 January 2017
Persons entitled: Macquarie Bank Limited, London Branch
Description: The real property as defined in the charge and including…