This company is commonly known as Simec Lochaber Hydropower 2 Limited. The company was founded 61 years ago and was given the registration number 00750143. The firm's registered office is in LONDON. You can find them at 40 Grosvenor Place, 2nd Floor, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | SIMEC LOCHABER HYDROPOWER 2 LIMITED |
---|---|---|
Company Number | : | 00750143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1963 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Grosvenor Place, 2nd Floor, London, United Kingdom, SW1X 7GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Marble Power Ltd,, 1st Floor, 3 More London Place, London, United Kingdom, SE1 2RE | Director | 03 March 2023 | Active |
2, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 01 February 2010 | Active |
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW | Secretary | 31 August 2001 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Secretary | 22 March 2013 | Active |
2, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 01 November 2012 | Active |
Flat 4, 1 Pembridge Crescent, London, W11 3DT | Secretary | 01 June 1995 | Active |
100 Western Road, Tring, HP23 4BJ | Secretary | - | Active |
Alte Landstrasse 160, Ch 8800 Thalwil, Switzerland, FOREIGN | Director | 15 July 1999 | Active |
Johannisburgstrasse 20, Kusnacht, Switzerland, FOREIGN | Director | 13 February 2002 | Active |
Langackerstrasse 129, 8704 Herrliberg Zh, Switzerland, | Director | 05 May 1995 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 15 July 2013 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 13 January 2014 | Active |
676 Dunlop Avenue, Outremont, Canada, | Director | - | Active |
Eastgate House, Hornton, Banbury, OX15 6BT | Director | 24 September 1993 | Active |
Little Thumpers Windsor Road, Gerrards Cross, SL9 7NL | Director | 28 October 1998 | Active |
Kirkstone House, Church Lane, South Green, Kirtlington, OX5 3HJ | Director | 01 May 1996 | Active |
The Covert Woodside, Woolaston, Lydney, GL15 6PB | Director | 01 May 1996 | Active |
Salternshill Farmhouse, Bucklers Hard Beaulieu, Brockenhurst, SO42 | Director | - | Active |
14 Leeward Court, Asher Way, London, E1 | Director | 01 May 1996 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 29 January 2015 | Active |
2, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 01 October 2010 | Active |
7, Hertford Street, London, England, W1J 7RH | Director | 16 December 2016 | Active |
Highfield, Brae Street, Dunkeld, PH8 0BA | Director | 01 June 1999 | Active |
2, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 09 December 2010 | Active |
7, Hertford Street, London, England, W1J 7RH | Director | 16 December 2016 | Active |
4335 De Maisonneuve Boulevard West, Westmount, Canada, | Director | 22 May 2007 | Active |
3 Maplewood Gardens, Beaconsfield, HP9 1BU | Director | 29 December 2000 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 15 August 2012 | Active |
7 Intake Way, Hexham, NE46 1RU | Director | 29 December 2000 | Active |
The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG | Director | 09 November 2001 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 01 July 2014 | Active |
6, St James's Square, London, United Kingdom, SW1Y 4AD | Director | 01 February 2016 | Active |
2, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 June 2012 | Active |
37 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 01 May 1996 | Active |
1 Wood Avenue, Apt 301, Westmount, Canada, | Director | - | Active |
Simec Lochaber Hydropower Ltd | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Lochaber, Smelter, Fort William, Scotland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Gazette | Gazette filings brought up to date. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-23 | Gazette | Gazette filings brought up to date. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-15 | Gazette | Gazette filings brought up to date. | Download |
2018-08-14 | Gazette | Gazette notice compulsory. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.