GREENAGE POWER LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 09982342
Status Active
Incorporation Date 2 February 2016
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1DT
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 6 October 2016 GBP 1,000 This document is being processed and will be available in 5 days. ; Second filing of a statement of capital following an allotment of shares on 23 May 2016 GBP 939 This document is being processed and will be available in 5 days. ; Statement of capital following an allotment of shares on 7 October 2016 GBP 1,380 . The most likely internet sites of GREENAGE POWER LIMITED are www.greenagepower.co.uk, and www.greenage-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Greenage Power Limited is a Private Limited Company. The company registration number is 09982342. Greenage Power Limited has been working since 02 February 2016. The present status of the company is Active. The registered address of Greenage Power Limited is Prince Albert House 20 King Street Maidenhead Berkshire United Kingdom Sl6 1dt. . BRETT, Mathew Anthony is a Director of the company. CAMERON, Iain Peter Ramsay is a Director of the company. GIFFORD, Lorne Charles is a Director of the company. MALIK, Humza Shaheed is a Director of the company. NEWBERY, Victoria is a Director of the company. Secretary NEWBERY, Andrew Richard Wallace has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Director
BRETT, Mathew Anthony
Appointed Date: 02 February 2016
55 years old

Director
CAMERON, Iain Peter Ramsay
Appointed Date: 01 June 2016
61 years old

Director
GIFFORD, Lorne Charles
Appointed Date: 01 June 2016
59 years old

Director
MALIK, Humza Shaheed
Appointed Date: 01 June 2016
64 years old

Director
NEWBERY, Victoria
Appointed Date: 01 June 2016
56 years old

Resigned Directors

Secretary
NEWBERY, Andrew Richard Wallace
Resigned: 01 June 2016
Appointed Date: 02 February 2016

Persons With Significant Control

Iain Cameron
Notified on: 23 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Humza Shaheed Malik
Notified on: 23 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mathew Anthony Brett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENAGE POWER LIMITED Events

22 Mar 2017
Second filing of a statement of capital following an allotment of shares on 6 October 2016
  • GBP 1,000
This document is being processed and will be available in 5 days.

22 Mar 2017
Second filing of a statement of capital following an allotment of shares on 23 May 2016
  • GBP 939
This document is being processed and will be available in 5 days.

08 Mar 2017
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,380

08 Mar 2017
Statement of capital following an allotment of shares on 24 May 2016
  • GBP 977

08 Mar 2017
Confirmation statement made on 1 February 2017 with updates
...
... and 3 more events
20 Oct 2016
Appointment of Iain Cameron as a director on 1 June 2016
20 Oct 2016
Appointment of Humza Shaheed Malik as a director on 1 June 2016
20 Oct 2016
Appointment of Vicky Newbery as a director on 1 June 2016
20 Oct 2016
Appointment of Lorne Charles Gifford as a director on 1 June 2016
02 Feb 2016
Incorporation
Statement of capital on 2016-02-02
  • GBP 100