MITZI SOLAR SPV 1 LIMITED

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.08893681
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

MITZI SOLAR SPV 1 LIMITED is an active private limited company with number 08893681. It was incorporated 10 years, 3 months, 16 days ago, on 13 February 2014. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



People

BRIERLEY, Alexander David Kelson

Director

Director

ACTIVE

Assigned on 05 May 2017

Current time on role 7 years, 24 days

ROSSER, Thomas James

Director

None

ACTIVE

Assigned on 20 Jun 2016

Current time on role 7 years, 11 months, 9 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 21 Feb 2018

Time on role 3 months, 27 days

BOARD, Nicola

Secretary

RESIGNED

Assigned on 13 Feb 2014

Resigned on 01 May 2015

Time on role 1 year, 2 months, 18 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 14 Jun 2017

Resigned on 15 Nov 2018

Time on role 1 year, 5 months, 1 day

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 11 Oct 2016

Time on role 4 months, 26 days

WARD, Karen

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 16 May 2016

Time on role 1 year, 15 days

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Nov 2018

Resigned on 01 Dec 2022

Time on role 4 years, 16 days

BARRETT, Andrew

Director

None

RESIGNED

Assigned on 19 Jun 2015

Resigned on 20 Jun 2016

Time on role 1 year, 1 day

GOSS, Samuel

Director

Investment Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 05 May 2017

Time on role 10 months, 15 days

HALSTEAD, Laura Gemma

Director

Fund Management & Operations Director

RESIGNED

Assigned on 27 Jan 2021

Resigned on 29 Aug 2023

Time on role 2 years, 7 months, 2 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 13 Feb 2014

Resigned on 19 Jun 2015

Time on role 1 year, 4 months, 6 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 05 May 2017

Time on role 10 months, 15 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

SHENTON, Katrina Anne

Director

Director

RESIGNED

Assigned on 05 May 2017

Resigned on 27 Jan 2021

Time on role 3 years, 8 months, 22 days

TURNER, Mark

Director

Director

RESIGNED

Assigned on 13 Feb 2014

Resigned on 21 Jul 2015

Time on role 1 year, 5 months, 8 days


Some Companies

ASCONA RETAIL (LEASES) LIMITED

UNIT 12 BRIDGE INNOVATION CENTRE,PEMBROKE DOCK,SA72 6UN

Number:09734806
Status:ACTIVE
Category:Private Limited Company

CREDIT CARD COMPLIANCE LTD

ST.ANDREWS HOUSE 11 DALTON COURT,DARWEN,BB3 0DG

Number:06423878
Status:ACTIVE
Category:Private Limited Company

GAWSWORTH CONSULTING LIMITED

2 CHESTNUT GARDENS,MACCLESFIELD,SK10 3SQ

Number:09130455
Status:ACTIVE
Category:Private Limited Company

ITEMOFFICE LIMITED

14 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:02798909
Status:ACTIVE
Category:Private Limited Company

M J JARVIS LIMITED

BRYNDON HOUSE, 5/7 BERRY ROAD,CORNWALL,TR7 1AD

Number:05386726
Status:ACTIVE
Category:Private Limited Company

RHM GROUP TWO LIMITED

PREMIER HOUSE,GRIFFITHS WAY, ST ALBANS,AL1 2RE

Number:03960473
Status:ACTIVE
Category:Private Limited Company

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