BELAKANE SOLAR LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.07931182
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 15 days

SUMMARY

BELAKANE SOLAR LIMITED is an dissolved private limited company with number 07931182. It was incorporated 12 years, 3 months, 21 days ago, on 01 February 2012 and it was dissolved 4 years, 4 months, 15 days ago, on 07 January 2020. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 6 months, 7 days

FELLOWS, Edward William

Director

Investment Director

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 9 months, 8 days

SKINNER, Robert James

Director

Director

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 9 months, 8 days

BOARD, Nicola

Secretary

RESIGNED

Assigned on 07 Aug 2013

Resigned on 01 May 2015

Time on role 1 year, 8 months, 24 days

LUDLOW, Sharna, Company Secretary

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 15 Nov 2018

Time on role 2 years, 5 months, 30 days

SPEVACK, Tracey Jane

Secretary

RESIGNED

Assigned on 09 Feb 2012

Resigned on 07 Aug 2013

Time on role 1 year, 5 months, 27 days

WARD, Karen

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 16 May 2016

Time on role 1 year, 15 days

GOSS, Samuel

Director

Investment Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 14 Aug 2017

Time on role 1 year, 1 month, 24 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 19 Jun 2015

Time on role 1 year, 8 months, 9 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 14 Aug 2017

Time on role 1 year, 1 month, 24 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 19 Jun 2015

Time on role 3 years, 4 months, 18 days

ROSSER, Thomas James

Director

None

RESIGNED

Assigned on 20 Jun 2016

Resigned on 14 Aug 2017

Time on role 1 year, 1 month, 24 days

SETCHELL, Matthew George

Director

Investment Manager

RESIGNED

Assigned on 21 Jul 2015

Resigned on 20 Jun 2016

Time on role 10 months, 30 days

TURNER, Mark

Director

Director

RESIGNED

Assigned on 05 Feb 2013

Resigned on 21 Jul 2015

Time on role 2 years, 5 months, 16 days

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jun 2015

Resigned on 20 Jun 2016

Time on role 1 year, 1 day

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 05 Feb 2013

Time on role 1 year, 4 days


Some Companies

CLYDE COURT MANAGEMENT LIMITED

171 STANLEY ROAD,CHEADLE,SK8 6RF

Number:04263946
Status:ACTIVE
Category:Private Limited Company

DAVANTI TYNEMOUTH LIMITED

31A STATION ROAD,WHITLEY BAY,NE26 2QZ

Number:11642523
Status:ACTIVE
Category:Private Limited Company

JOHN GREEN ENTERPRISES LIMITED

336 BIRCHFIELD ROAD,REDDITCH,B97 4NG

Number:01453150
Status:ACTIVE
Category:Private Limited Company

LLC DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:06484168
Status:ACTIVE
Category:Private Limited Company

PETRONOMICS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11649892
Status:ACTIVE
Category:Private Limited Company

SPODE GARDENS MANAGEMENT COMPANY LTD

BRIGHOUSE COURT BARNETT WAY,GLOUCESTER,GL4 3RT

Number:09055394
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source