This company is commonly known as North Rhins Wind Farm Limited. The company was founded 19 years ago and was given the registration number 05310656. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 35110 - Production of electricity.
Name | : | NORTH RHINS WIND FARM LIMITED |
---|---|---|
Company Number | : | 05310656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-28 Eastcastle Street, London, W1W 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Corporate Secretary | 22 August 2014 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 23 October 2015 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 10 May 2022 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 30 January 2019 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 01 May 2023 | Active |
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 06 March 2023 | Active |
6 Midmar Avenue, Edinburgh, EH10 6BS | Secretary | 17 September 2007 | Active |
25 Avondale Place, Edinburgh, EH8 5HX | Secretary | 10 December 2004 | Active |
10, Leigh Hill Road, Cobham, KT11 2HX | Secretary | 30 April 2009 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Secretary | 30 September 2013 | Active |
6 Midmar Avenue, Edinburgh, EH10 6BS | Director | 13 December 2006 | Active |
37 Twickenham Road, Teddington, TW11 8AH | Director | 30 June 2006 | Active |
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Director | 13 March 2009 | Active |
Ballylumford Power Station, Ballylumford, Islandmagee, Larne, United Kingdom, BT40 3RS | Director | 06 September 2013 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 06 February 2020 | Active |
The Grange, Exton, Oakham, LE15 8BN | Director | 13 December 2004 | Active |
18 Ryders, Langton Green, Tunbridge Wells, TN3 0DX | Director | 10 December 2004 | Active |
40, General-Guisan-Quai, Zurich, Switzerland, | Director | 22 August 2014 | Active |
11 Belgrave Place, Edinburgh, EH4 3AW | Director | 07 November 2007 | Active |
27-28, Eastcastle Street, London, England, W1W 8DH | Director | 22 August 2014 | Active |
1352 Lewinsville Mews Ct, Mclean, Usa, | Director | 30 June 2006 | Active |
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Director | 04 August 2011 | Active |
37-39, Kew Fott Road, Richmond, United Kingdom, TW9 2SS | Director | 03 August 2010 | Active |
22 Powis Terrace, London, W11 1JH | Director | 13 December 2004 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 22 August 2014 | Active |
11 Giles Building, Upper Hampstead Walk, London, NW3 1DE | Director | 13 December 2004 | Active |
40, General-Guisan-Quai, Zurich, Switzerland, | Director | 22 August 2014 | Active |
13, Francis Street, London, United Kingdom, SW1P 1DH | Director | 22 August 2014 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Director | 18 October 2012 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Director | 30 September 2013 | Active |
23 Platts Lane, Hampstead, London, NW3 7NP | Director | 30 June 2006 | Active |
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS | Director | 03 August 2010 | Active |
27-28, Eastcastle Street, London, W1W 8DH | Director | 17 March 2017 | Active |
37, Kew Foot Road, Richmond, United Kingdom, TW9 2SS | Director | 02 December 2009 | Active |
Synd Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Synd Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Second filing of director appointment with name. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Change corporate secretary company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Change corporate secretary company with change date. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change corporate secretary company with change date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.