This company is commonly known as Beaufort Wind Limited. The company was founded 21 years ago and was given the registration number 04712922. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | BEAUFORT WIND LIMITED |
---|---|---|
Company Number | : | 04712922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 25 September 2020 | Active |
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH | Director | 01 November 2020 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 03 September 2021 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Secretary | 27 July 2006 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 09 May 2011 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 29 January 2014 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Secretary | 03 February 2006 | Active |
3 Farrar Drive, Barton Park, Marlborough, SN8 1TP | Secretary | 26 March 2003 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Corporate Secretary | 11 October 2016 | Active |
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 14 December 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 March 2003 | Active |
Sussex Mansions Flat 306, 79-85 Old Brompton Road, London, SW7 3LB | Director | 17 February 2004 | Active |
24 Battery End, Newbury, RG14 6NX | Director | 13 December 2004 | Active |
Whitewebbs, 14 Lambridge Wood Road, Henley-On-Thames, RG9 3BS | Director | 17 February 2004 | Active |
16, St. Martin's Le Grand, C/O Morton Fraser, St Martins House, London, England, EC1A 4EN | Director | 07 June 2017 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8ZT | Director | 01 April 2009 | Active |
16, St. Martin's Le Grand, C/O Morton Fraser, St Martins House, London, England, EC1A 4EN | Director | 14 December 2017 | Active |
7 Lohbecker Berg, Muelheim, Germany, 45470 | Director | 01 February 2008 | Active |
7150, Greensward Road, New Albany, United States, OH 43054 | Director | 07 June 2007 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 27 April 2015 | Active |
23 Alma Road, Reigate, RH2 0DH | Director | 07 June 2007 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, England, SN5 8ZT | Director | 01 October 2009 | Active |
Trigonos, Trigonos, Windmill Hill Business Park Whitehill Way, Swindon, England, SN5 6PB | Director | 27 October 2009 | Active |
Hill House, Kingston Blount, OX39 4SJ | Director | 13 November 2007 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Director | 24 April 2008 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 07 December 2012 | Active |
258 Sheen Lane, East Sheen, London, SW14 8RL | Director | 17 February 2004 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 March 2015 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 14 December 2017 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 January 2020 | Active |
C/O Jpmorgan Asset Management (Uk) Limited, 20 Finsbury Street, London, EC2Y 9AQ | Director | 11 November 2010 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 01 January 2016 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 31 July 2016 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 30 January 2019 | Active |
16, St. Martin's Le Grand, C/O Morton Fraser, St Martins House, London, England, EC1A 4EN | Director | 11 October 2016 | Active |
Mobius Wind Holdings Limited | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Zephyr Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, 200 Aldersgate Street, London, United Kingdom, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.