This company is commonly known as Parc Cynog Wind Farm Limited. The company was founded 30 years ago and was given the registration number 02840895. The firm's registered office is in LONDON. You can find them at First Floor, 1 Tudor Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | PARC CYNOG WIND FARM LIMITED |
---|---|---|
Company Number | : | 02840895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 1 Tudor Street, London, England, EC4Y 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Secretary | 22 November 2022 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 03 September 2021 | Active |
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB | Director | 03 September 2021 | Active |
Foxfield, Tresowes, Ashton, Helston, TR13 9SY | Secretary | 26 June 2001 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Secretary | 30 July 1993 | Active |
The Plantation, Harris Mill, Redruth, England, TR16 4JG | Secretary | 01 January 2014 | Active |
60a Cranbourne Gardens, London, NW1 0JD | Secretary | 07 July 1998 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Secretary | 11 July 2016 | Active |
Geal Cottage, Tresowes Hill, Ashton, Helston, TR13 9TB | Secretary | 17 November 1994 | Active |
Foxfield, Tresowes, Ashton, Penzance, TR13 9SY | Director | 04 August 2008 | Active |
Schouw 1, Blaricum, Netherlands, | Director | 25 May 2004 | Active |
Ega Strandvej 113, Ega, Denmark, FOREIGN | Director | 22 April 1994 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Director | 30 July 1993 | Active |
2-3 Cursitor Street, London, EC4A 1NE | Nominee Director | 30 July 1993 | Active |
Styrbordsvagen 6, Saltsjo-Boo, Sweden, | Director | 17 November 2009 | Active |
22, Hs, Weesperzijde, 1091 Ec Amsterdam, Netherlands, | Director | 01 January 2014 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 July 2017 | Active |
Asser Rigsvej 67, Randers, Denmark, DK 8900 | Director | 13 October 1993 | Active |
Abbey Warehouse, Abbey Slip, Penzance, TR18 4AR | Director | 08 December 2015 | Active |
Stoeplaan 5, Wassenaar, The Netherlands, | Director | 26 August 2003 | Active |
Higher Keigwin Farm, Pendeen, Penzance, England, TR19 7TS | Director | 01 January 2014 | Active |
3 Shortlands, London, W6 8DA | Director | 26 November 2002 | Active |
Zanderijlaan 28, Wassenaar, The Netherlands, | Director | 26 August 2003 | Active |
Flat 23 Barrie House, Saint Edmunds Terrace, London, NW8 7QH | Director | 28 June 2000 | Active |
5, August Dahlströms Väg, 182 31, Danderyd, Sweden, | Director | 01 February 2014 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 July 2017 | Active |
3-32-2 Eifuku, Suginami-Ku, Tokyo, Japan, FOREIGN | Director | 26 November 2002 | Active |
Farovmenget 37, Mundelstrup, Denmark, Denmark, 8381 | Director | 19 January 1996 | Active |
83, Elm Bank Gardens, London, England, SW13 0NX | Director | 16 April 2013 | Active |
Kildeportvej 29, Nodego, Fredensborg, Denmark, 3480 | Director | 16 October 1996 | Active |
31 Century Court, Grove End Road, London, NW8 9LD | Director | 07 July 1998 | Active |
Salagatan 17, Splanga, Sweden, | Director | 17 November 2009 | Active |
Svardsliljevagen 22, Hasselby, Sweden, | Director | 29 April 2010 | Active |
504 Heights Shakujii-Koen, Takanodai, Tokyo, Japan, | Director | 01 March 2002 | Active |
80, Dalweg, 6865 Cv, Doorwerth, Netherlands, | Director | 16 April 2013 | Active |
European Energy Uk Yieldco One Ltd | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB |
Nature of control | : |
|
European Energy Uk Limited | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | First Floor, 9 George Square, Glasgow, Scotland, G2 1DY |
Nature of control | : |
|
Vattenfall Wind Power Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 1, London, England, EC4Y 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Incorporation | Memorandum articles. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-23 | Officers | Appoint person secretary company with name date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.