This company is commonly known as Solar 350 Ltd. The company was founded 13 years ago and was given the registration number 07678367. The firm's registered office is in LONDON. You can find them at 118 Pall Mall, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SOLAR 350 LTD |
---|---|---|
Company Number | : | 07678367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Pall Mall, London, United Kingdom, SW1Y 5EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ | Director | 22 June 2011 | Active |
International House, South Molton Street, London, United Kingdom, W1K 5QF | Director | 22 August 2023 | Active |
8 Terminal House, Station Approach, Shepperton, United Kingdom, TW17 8AS | Secretary | 06 June 2016 | Active |
Thames House, 24 Hamhaugh Island, Shepperton, England, TW17 9LP | Secretary | 03 January 2015 | Active |
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, England, DA5 1LU | Corporate Secretary | 21 January 2013 | Active |
Flat 6, 11 Lindfield Gardens, London, England, NW3 6PX | Director | 01 June 2015 | Active |
Flat 6, Lindfield Gardens, London, England, NW3 6PX | Director | 15 February 2013 | Active |
6, Brightlingsea Place, London, England, E14 8DB | Director | 01 June 2015 | Active |
10, Lloyd's Avenue, London, England, EC3N 3AJ | Director | 21 January 2013 | Active |
Thames House, 24 Hamhaugh Island, Shepperton, England, TW17 9LP | Director | 01 June 2015 | Active |
Sender Alle 5, 7500 Hostebro, Hostebro, Denmark, | Director | 15 February 2013 | Active |
10, Lloyd's Avenue, London, England, EC3N 3AJ | Director | 21 January 2013 | Active |
24, Vereker Road, London, England, W14 9JS | Director | 16 March 2016 | Active |
36, Tollard Court, Bournemouth, United Kingdom, BH2 5EH | Director | 01 June 2015 | Active |
8 Terminal House, Station Approach, Shepperton, Great Britain, TW17 8AS | Director | 19 January 2016 | Active |
43, The Avenues, Norwich, United Kingdom, NR2 3PH | Director | 13 December 2019 | Active |
Mr Nicholas James Dimmock | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ |
Nature of control | : |
|
Mr Nicholas James Dimmock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ |
Nature of control | : |
|
Mr Nicholas James Dimmock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.