This company is commonly known as Greater Gabbard Offshore Winds Limited. The company was founded 20 years ago and was given the registration number 04985731. 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 35110 - Production of electricity.
Name | : | GREATER GABBARD OFFSHORE WINDS LIMITED |
---|---|---|
Company Number | : | 04985731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2003 |
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 |
---|---|---|---|
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 27 January 2016 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 07 September 2022 | Active |
Greenwood House, Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8PB | Director | 01 July 2020 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 September 2022 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 07 July 2016 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 01 January 2022 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 06 May 2010 | Active |
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ | Secretary | 14 April 2008 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Secretary | 30 September 2013 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 05 December 2003 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 01 November 2018 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 31 October 2019 | Active |
38 Cavendish Road, Barnet, EN5 4DZ | Secretary | 04 May 2004 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 14 April 2008 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 July 2020 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 06 May 2010 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 12 September 2014 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Director | 02 November 2008 | Active |
3 Square Du Trocadero, Paris, France, FOREIGN | Director | 03 February 2004 | Active |
Weston, Carrick Brook, Eadestown, Naas, Ireland, | Director | 03 February 2004 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 05 December 2003 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT | Director | 01 April 2015 | Active |
Dunany, 32 Stillergan Grove, Blackrock, Ireland, IRISH | Director | 03 February 2004 | Active |
Rose Of Tralee, Reading Road, Hook, RG27 9EB | Director | 03 February 2004 | Active |
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH | Director | 14 April 2008 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 12 June 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AN | Director | 10 December 2008 | Active |
2 St Nicholas Park, Epworth, Doncaster, DN9 1FB | Director | 10 December 2008 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Director | 24 February 2009 | Active |
2 Napoleon Avenue, Farnborough, GU14 8LY | Director | 02 November 2008 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 23 May 2015 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT | Director | 06 May 2010 | Active |
1, Gildehofstrasse, Essen, Germany, 45127 | Director | 06 September 2012 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 14 April 2008 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 23 August 2012 | Active |
Sse Renewables Offshore Windfarm Holdings Limited | ||
Notified on | : | 16 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ |
Nature of control | : |
|
Sse Renewables Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ |
Nature of control | : |
|
Rwe Renewables Uk Swindon Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trigonos, Windmill Hill Business Park, Swindon, England, SN5 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Appoint person secretary company with name date. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.