Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director Name | Mr Piero Maggio |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 24 November 2022(31 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Gordon Malcolm Knight |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Treetops 38 Hale Road Wendover Buckinghamshire HP22 6NF |
Director Name | Dr Peter Francis Chester |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Pyle Hill Mayford Woking Surrey GU22 0SR |
Secretary Name | Mr Martin Bernard Collingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 727 Beverley High Road Hull North Humberside HU6 7ER |
Director Name | John Alexander Gaca |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 1993) |
Role | Accountant(Financial Controller) Controlle |
Correspondence Address | 19 Walden Lodge Close Devires Wiltshire SN10 5BU |
Secretary Name | Clare Marie Ann Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 18 Claremont Road Highgate London N6 5BY |
Director Name | Mr Vincent Richard Harris |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashlea Whiteway View Stratton Cirencester Gloucestershire GL7 2HY Wales |
Director Name | Mr Roderick James Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Secretary Name | Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | The Manse Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | Mr Thomas John Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Iona Strathallan Close Darley Dale Matlock Derbyshire DE4 2HJ |
Secretary Name | Jeremy Andrew Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 10 Rowan Place Amersham Buckinghamshire HP6 6UR |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mr Andrew Robert Johnson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Robert Lamont Clingensmith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2002) |
Role | Manager Energy Co |
Correspondence Address | 5 Morningside Plumbland, Aspatria Wigton Cumbria CA7 2EY |
Director Name | George William Hardie Iii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 6858 Carolyn Crest Dallas Texas 75214 United States |
Secretary Name | George William Hardie Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 6858 Carolyn Crest Dallas Texas 75214 United States |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2002(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 November 2016) |
Role | Executive |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Bruno Kold Larsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 March 2003(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Egernsundvej 1 Silkeborg 8600 Denmark |
Director Name | Yvon Jean Marie Andre |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2005(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2009) |
Role | Chief Operating Officer |
Correspondence Address | 9 Rue Des Dardanelles Paris 75017 France |
Secretary Name | Robert Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 February 2015) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Philippe Crouzat |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2010(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2010(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2015) |
Role | Deputy Ceo |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Secretary Name | Mrs Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 11 February 2015(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2016) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Owen John Henry Forster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Geraldine Marie Roseline Anceau |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2016(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2017(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Secretary Name | Mrs Laura Katherine Chare |
---|---|
Status | Resigned |
Appointed | 23 November 2020(29 years after company formation) |
Appointment Duration | 2 years (resigned 24 November 2022) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Pierre-Arthur, Maurice, Michel Lestrade |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thewindpower.net |
---|---|
Email address | [email protected] |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | First Windfarm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,273,000 |
Gross Profit | £1,920,000 |
Net Worth | £4,299,000 |
Current Liabilities | £981,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
23 April 2003 | Delivered on: 8 May 2003 Persons entitled: Australia and New Zealand Banking Group Limited,as Security Trustee for the Beneficiaries Classification: Supplemental legal mortgage deed Secured details: All obligations and liabilities whatsoever due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The further property known as llangwyryfon windfarm,ceredigion with all liens,charges,options,agreements,rights and interests and all buildings and fixtures thereon. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 2003 | Delivered on: 2 April 2003 Persons entitled: Australia and New Zealand Banking Group Limited (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets and undertakings. See the mortgage charge document for full details. Outstanding |
21 August 2002 | Delivered on: 5 September 2002 Persons entitled: Fortis Bank S.A./N.V. Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 October 2001 | Delivered on: 8 November 2001 Persons entitled: Fortis Bank S.A./N.V. as the Lender and the Account Bank and Its Successorsin Title, Assignees and Transferees Classification: Composite debenture between westbury windfarms limited, cemmaes windfarm limited, cold northcott windfarm limited, llangwyryfon windfarm limited, tregulland windfarm limited, great orton windfarm ii limited, first windfarm holdings limited, (together the Secured details: All present and future moneys, obligations and liabilities from time to time due, (whether owed jointly or severally or in any capacity whatsoever of each group member to the chargee), owing or incurred by the company under or pursuant to: (a) the secured documents (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents and each of the company and the group members; and (c) all other provisions of the debenture (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 January 2001 | Delivered on: 24 January 2001 Satisfied on: 15 December 2001 Persons entitled: Orix Ireland Limited Classification: Supplemental debenture Secured details: All monies obligations and liabbilities due or to become due from the company to the chargee under or pursuant to a facility agreement dated 3RD december 1998 a composite guarantee and debenture dated 3RD december 1998 , as amended by the debenture. Particulars: The l/h property being llangwyrfron windfarm cemmaes windfarm and great orton windfarm. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1998 | Delivered on: 17 December 1998 Satisfied on: 15 December 2001 Persons entitled: Orix Ireland Limited (The "Lender")on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement Classification: Composite guarantee and debenture Secured details: All moneys, obligations and liabilities from time to time due, owing or incurred by the company to the chargee under or pursuant to: (a) a facility agreement dated 3RD december 1998 and made between westbury windfarms limited (the "borrower") and the lender, as that agreement may from time to time be amended, varied, novated, supplemented or replaced (the "facility agreement"); or (b) the debenture. Particulars: First fixed charges over all of the present and future assets of the company of the following types: land, interests in land and fixtures, plant, machinery and equipment, goodwill and uncalled capital; it also creates a first floating charge over all other present and future assets of the company.. See the mortgage charge document for full details. Fully Satisfied |
21 September 1994 | Delivered on: 30 September 1994 Satisfied on: 19 November 1998 Persons entitled: Taylor Woodrow Construction Holdings Limited Classification: Deed of charge Secured details: £1,353,916.00 due or to become due from the company to the chargee. Particulars: All such right,title and interest as the company has to and in all plant and machinery owned by the company as at 21 september 1994. Fully Satisfied |
28 February 1992 | Delivered on: 13 March 1992 Satisfied on: 3 April 1996 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge debenture Secured details: All monies due or to become due from the company to the chargee as trustee for the bank secured creditors on any account whatsoever under the terms of any of the finance documents. Particulars: First fixed equitable charge all real property acqquired by the company, all licence agreements fixed charge all book debts all present and future investments uncalled capital first floating charge the undertaking and all its assets see form 395 for full details. Fully Satisfied |
24 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page) |
---|---|
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Change of details for First Windfarm Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 September 2016 | Second filing of the annual return made up to 15 May 2014 (23 pages) |
29 September 2016 | Second filing of the annual return made up to 15 May 2015 (23 pages) |
29 September 2016 | Second filing of the annual return made up to 15 May 2016 (23 pages) |
29 September 2016 | Second filing of the annual return made up to 14 January 2015 (23 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 June 2016 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return Statement of capital on 2016-05-26
Statement of capital on 2016-09-29
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
16 March 2015 | Resolutions
|
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Appointment of Robert Guyler as a director on 15 September 2014 (2 pages) |
28 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
28 August 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director on 23 July 2014 (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 January 2014 | All of the property or undertaking has been released from charge 7 (1 page) |
13 January 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 January 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
27 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Register(s) moved to registered office address (1 page) |
1 August 2012 | Secretary's details changed for Robert Raymond Henderson on 10 July 2012 (1 page) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Appointment of Laurence Juin as a director (2 pages) |
24 August 2010 | Appointment of Philippe Crouzat as a director (2 pages) |
24 August 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
24 August 2010 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 August 2010 | Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL (1 page) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Paris Paraskevas Mouratoglou on 18 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Robert Raymond Henderson on 21 November 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Michel Trousseau on 18 December 2009 (2 pages) |
19 October 2009 | Registered office address changed from , 40 Grosvenor Place, London, SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Appointment terminated director yvon andre (1 page) |
13 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from, 8TH floor north clifton heights, clifton, bristol, BS8 1EJ (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
12 August 2009 | Location of register of members (1 page) |
24 February 2009 | Director appointed mr michel trousseau (2 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
30 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 December 2005 | New director appointed (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 7 lillyhall business centre jubilee road workington cumbria CA14 4HA (1 page) |
29 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Particulars of mortgage/charge (5 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members
|
21 November 2002 | Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 January 2001 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page) |
14 December 1999 | Return made up to 20/11/99; full list of members
|
16 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1998 | Resolutions
|
23 December 1998 | Registered office changed on 23/12/98 from: 345 ruislip road southall middlesex UB1 2QX (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
11 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Director resigned (1 page) |
30 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
29 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Memorandum and Articles of Association (5 pages) |
19 February 1997 | Ad 23/12/96--------- £ si 1499000@1=1499000 £ ic 1000/1500000 (2 pages) |
19 February 1997 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | £ nc 1000/1500000 23/12/96 (1 page) |
19 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
11 July 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: riverside house meadowbank furlong rd bourne end bucks SL8 5AJ (1 page) |
9 April 1996 | Director resigned (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of mortgage charge released/ceased (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New secretary appointed (1 page) |
12 January 1996 | New director appointed (4 pages) |
5 January 1996 | Director resigned (1 page) |
2 January 1996 | Return made up to 20/11/95; full list of members (12 pages) |
29 August 1995 | New director appointed (4 pages) |
10 August 1995 | Director resigned (2 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 June 1995 | Director resigned;new director appointed (4 pages) |
6 May 1994 | Memorandum and Articles of Association (6 pages) |
6 May 1994 | Resolutions
|
22 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
20 November 1991 | Incorporation (14 pages) |