This company is commonly known as Doggerbank Offshore Wind Farm Project 1 Projco Limited. The company was founded 12 years ago and was given the registration number 07791991. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 43120 - Site preparation.
Name | : | DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED |
---|---|---|
Company Number | : | 07791991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Kingdom Street, London, United Kingdom, W2 6BD | Director | 16 May 2022 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 29 October 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 17 July 2023 | Active |
One, Kingdom Street, London, United Kingdom, W2 6BD | Director | 11 May 2023 | Active |
6 Lilleakerveien, 0283, Oslo, Norway, | Director | 14 October 2022 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 29 April 2020 | Active |
30, St. Mary Axe, London, United Kingdom, EC3A 8BF | Director | 28 June 2023 | Active |
1, Waterloo Street, Glasgow, Scotland, G2 6AY | Director | 17 July 2023 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ | Secretary | 29 September 2011 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Secretary | 31 July 2014 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Secretary | 25 September 2014 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Secretary | 16 March 2018 | Active |
33, Martin Linges Vei, Fornebu, Norway, 1364 | Director | 24 January 2013 | Active |
One Kingdom Street, London, United Kingdom, W2 6BD | Director | 29 September 2011 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 17 January 2019 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 6PB | Director | 29 September 2011 | Active |
Vassbotnen 23, Forus, Norway, | Director | 30 August 2017 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 29 February 2012 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 29 February 2012 | Active |
Martin Linges Vei 33, 1330, Fornebu, Norway, | Director | 30 August 2017 | Active |
1, Waterloo Street, Glasgow, Scotland, G2 6AY | Director | 30 August 2017 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 January 2015 | Active |
Piazza Boldrini 1, 20097, San Donato Milanese, Italy, | Director | 26 February 2020 | Active |
Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ | Director | 26 February 2021 | Active |
4th, Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP | Director | 29 September 2011 | Active |
Equinor Asa, Box 3, No-1330 Fornebu, Norway, | Director | 01 May 2018 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 23 April 2015 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 24 January 2013 | Active |
C/O Statkraft Uk Limited, 41 Moorgate, London, United Kingdom, EC2R 6PP | Director | 27 September 2013 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT | Director | 01 October 2012 | Active |
4th, Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP | Director | 29 September 2011 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 18 August 2016 | Active |
One Kingdom Street, London, United Kingdom, W2 6BD | Director | 29 September 2011 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 January 2015 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 05 April 2012 | Active |
Doggerbank Offshore Wind Farm Project 1 Holdco Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Statoil Wind Limited | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Kingdom Street, London, United Kingdom, W2 6BD |
Nature of control | : |
|
Sse Renewables Developments (Uk) Limited | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-08-03 | Capital | Capital allotment shares. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Second filing of director appointment with name. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.