This company is commonly known as Hendy Wind Farm Limited. The company was founded 13 years ago and was given the registration number 07638660. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HENDY WIND FARM LIMITED |
---|---|---|
Company Number | : | 07638660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 19 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Director | 17 June 2021 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 19 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 19 October 2022 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
Portland House, Bressenden Place, London, United Kingdom, SW1E 5DS | Secretary | 18 May 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
100, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 17 December 2021 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 18 May 2011 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 27 May 2021 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 18 May 2011 | Active |
Three Gables, Bracken Lane, Storrington, United Kingdom, RH20 3HR | Director | 18 May 2011 | Active |
Adams Mitchell, 109 Gloucester Place, London, United Kingdom, W1U 6JW | Director | 27 April 2012 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 18 February 2013 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 18 May 2011 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 25 September 2017 | Active |
Steven John Radford | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Adams Mitchell, 109 Gloucester Place, London, United Kingdom, W1U 6JW |
Nature of control | : |
|
U And I Group Plc | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, Howick Place, London, United Kingdom, SW1P 1DZ |
Nature of control | : |
|
Ds Renewables Llp | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-25 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Officers | Appoint corporate director company with name date. | Download |
2022-10-24 | Officers | Appoint corporate director company with name date. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.