Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
Secretary Name | Mrs Laura Katherine Chare |
---|---|
Status | Current |
Appointed | 23 November 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road 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(23 years, 9 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 |
Director Name | Robert Lamont Clingensmith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 months 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(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 3100 Monticello Avenue Suite 105 Dallas Texas 75205 United States |
Secretary Name | George William Hardie Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 3100 Monticello Avenue Suite 105 Dallas Texas 75205 United States |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2002(4 years, 2 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 |
Director Name | Paris Paraskevas Mouratoglou |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 64 Boulevard D' Inkermann Neuilly Sur Seine 92200 France |
Secretary Name | Bruno Kold Larsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 March 2003(4 years, 8 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(7 years, 3 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 | Mr Robert Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 February 2015) |
Role | Secretary |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Michel Trousseau |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Avenue Hector Berliox 78530 Buc Paris France |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | France |
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(11 years, 9 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 | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2017) |
Role | Group Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Ms Gwen Susan Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Chief Nuclear Officer |
Country of Residence | England |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(16 years, 1 month 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(16 years, 6 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(16 years, 9 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(16 years, 11 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(17 years, 10 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(18 years, 3 months 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(18 years, 8 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 |
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(23 years, 5 months 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 | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
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 |
900k at £1 | First Windfarm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £559,000 |
Gross Profit | £236,000 |
Net Worth | £1,206,000 |
Current Liabilities | £233,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
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) |
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 |
16 August 2002 | Delivered on: 23 August 2002 Persons entitled: Fortis Bank S.A./N.V. Classification: Supplemental debenture to composite debenture dated 31 october 2001 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lease of 4 circular parcels of land having a diameter of 60 metres at black brow farm wiggonby and part great orton airfield, great orton, carlisle, cumbria having ordinance survey references: turbine 1 - 330768, 553748, turbine 2 - 330981, 553624, turbine 3 - 331208, 553507, turbine 4 - 331421, 553386 between the secretary of state for environment, food and rural affairs and the company for a term expiring on 31 december 2024. for details of further properties charged please refer to form 395, together with all liens, charges, options agreements rights and interests in or over such property and all buildings and fixtures thereon and all rights easements and privileges appurtenant to or benefiting the same.. 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. See the mortgage charge document for full details. 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 |
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2023 | Application to strike the company off the register (3 pages) |
8 August 2023 | Appointment of Mr Ian Jessop as a director on 1 August 2023 (2 pages) |
3 July 2023 | Solvency Statement dated 20/06/23 (1 page) |
3 July 2023 | Statement of capital on 3 July 2023
|
3 July 2023 | Statement by Directors (1 page) |
3 July 2023 | Resolutions
|
26 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
8 December 2022 | Termination of appointment of Laura Katherine Chare as a secretary on 24 November 2022 (1 page) |
7 December 2022 | Appointment of Ms Melanie Shanker as a secretary on 24 November 2022 (2 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (31 pages) |
27 May 2022 | Appointment of Mr Piero Maggio as a director on 16 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Susan Elizabeth Lind as a secretary on 23 November 2020 (1 page) |
5 March 2021 | Appointment of Mrs Laura Katherine Chare as a secretary on 23 November 2020 (2 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 December 2018 (29 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
6 April 2018 | Cessation of First Windfarm Holdings Limited as a person with significant control on 16 March 2018 (1 page) |
6 April 2018 | Notification of Edf Energy Renewables Holdings Limited as a person with significant control on 16 March 2018 (2 pages) |
28 February 2018 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page) |
22 December 2017 | Satisfaction of charge 6 in full (4 pages) |
22 December 2017 | Satisfaction of charge 4 in full (4 pages) |
22 December 2017 | Satisfaction of charge 5 in full (4 pages) |
22 December 2017 | Satisfaction of charge 3 in full (4 pages) |
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 | Change of details for First Windfarm Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
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 DH4 5RA on 24 November 2017 (1 page) |
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 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) |
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) |
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) |
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 Matthew Sykes as a director on 1 February 2017 (1 page) |
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 Denis Rouhier 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) |
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 Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 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) |
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) |
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 made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
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) |
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) |
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) |
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) |
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) |
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 | 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) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
16 March 2015 | Resolutions
|
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 | 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) |
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Appointment of Robert Guyler as a director on 15 September 2014 (2 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) |
28 August 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director on 23 July 2014 (2 pages) |
28 August 2014 | Appointment of Matthew Sykes 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 4 (2 pages) |
13 January 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 January 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
13 January 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
13 January 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
13 January 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
24 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) |
24 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (5 pages) |
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 Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Laurence Juin on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page) |
30 July 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 July 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 (16 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 August 2010 | Appointment of Philippe Crouzat as a director (2 pages) |
2 August 2010 | Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Place London SW1E 5JL United Kingdom (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Appointment of Laurence Juin as a director (2 pages) |
2 August 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
2 August 2010 | Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Place London SW1E 5JL United Kingdom (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Appointment of Laurence Juin as a director (2 pages) |
2 August 2010 | Appointment of Philippe Crouzat as a director (2 pages) |
2 August 2010 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
2 August 2010 | Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages) |
2 August 2010 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
2 August 2010 | Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA United Kingdom on 19 October 2009 (1 page) |
27 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
27 August 2009 | Director's change of particulars / michel trousseau / 27/08/2009 (1 page) |
27 August 2009 | Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages) |
27 August 2009 | Director's change of particulars / michel trousseau / 27/08/2009 (1 page) |
27 August 2009 | Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
18 August 2009 | Director appointed mr michel trousseau (2 pages) |
18 August 2009 | Director appointed mr michel trousseau (2 pages) |
18 August 2009 | Appointment terminated director yvon andre (1 page) |
18 August 2009 | Appointment terminated director yvon andre (1 page) |
13 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 August 2009 | Location of register of members (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 | 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) |
8 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | Director resigned (1 page) |
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) |
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) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
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) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2001 | Return made up to 30/07/01; full list of members
|
15 August 2001 | Return made up to 30/07/01; full list of members
|
24 January 2001 | Particulars of mortgage/charge (4 pages) |
24 January 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
2 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 August 2000 | Particulars of contract relating to shares (3 pages) |
31 August 2000 | Ad 31/12/99--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages) |
31 August 2000 | Particulars of contract relating to shares (3 pages) |
31 August 2000 | Ad 31/12/99--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages) |
22 August 2000 | Nc inc already adjusted 31/12/99 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 31/12/99 (1 page) |
22 August 2000 | Resolutions
|
17 February 2000 | Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
30 December 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
30 December 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
30 October 1998 | Company name changed oval (1348) LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed oval (1348) LIMITED\certificate issued on 02/11/98 (2 pages) |
30 July 1998 | Incorporation (20 pages) |
30 July 1998 | Incorporation (20 pages) |