This company is commonly known as Pendine Wind Farm Limited. The company was founded 27 years ago and was given the registration number 03292728. 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 | : | PENDINE WIND FARM LIMITED |
---|---|---|
Company Number | : | 03292728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1996 |
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 |
The Plantation, Harris Mill, Redruth, United Kingdom, TR16 4JG | Secretary | 01 January 2014 | Active |
402 Blazer Court, St Johns Wood Road, London, NW8 7JY | Secretary | 25 February 1998 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Secretary | 11 July 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 December 1996 | Active |
College Chambers New Street, Salisbury, SP1 2LY | Corporate Secretary | 16 December 1996 | Active |
Foxfield, Tresowes, Ashton, Penzance, TR13 9SY | Director | 04 August 2008 | Active |
U. Van Raesfeltlaan 10, De Steeg, The Netherlands, | Director | 30 July 2004 | Active |
Styrbordsvagen 6, Saltsjo-Boo, Sweden, | Director | 17 November 2009 | Active |
22, Hs, Weesperzijde, 1091 Ec Amsterdam, Netherlands, | Director | 01 January 2014 | Active |
Piet Heinlaan 12, Velp (Gld), The Netherlands, | Director | 30 July 2004 | Active |
5th Floor, 70, St Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 July 2017 | 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 |
Hendrik Kraemerpark 45, Oegstgeest, Netherlands, | Director | 20 December 2004 | Active |
Statenlaan 84, Den Haag, Netherlands, | Director | 01 December 2008 | Active |
3 Shortlands, London, W6 8DA | Director | 26 November 2002 | Active |
Zanderijlaan 28, Wassenaar, The Netherlands, | Director | 26 August 2003 | Active |
Minchington Farmhouse, Farnham, DT11 8DE | Director | 16 December 1996 | Active |
Flat 23 Barrie House, Saint Edmunds Terrace, London, NW8 7QH | Director | 01 August 2000 | Active |
5, August Dahlströms Väg, 182 31, Danderyd, Sweden, | Director | 01 February 2014 | Active |
51, Lincoln's Inn Fields, London, England, WC2A 3NA | Director | 01 July 2017 | Active |
3-32-2 Eifuku, Suginami-Ku, Tokyo, Japan, FOREIGN | Director | 26 November 2002 | Active |
83, Elm Bank Gardens, London, England, SW13 0NX | Director | 16 April 2013 | Active |
31 Century Court, Grove End Road, London, NW8 9LD | Director | 23 February 1998 | Active |
Salagatan 17, Spanga, 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 |
17, Cleveland Road, London, United Kingdom, SW13 0AA | Director | 17 November 2009 | Active |
Jupitervej 8, Dk-6000, Kolding, Denmark, | Director | 06 April 2016 | 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 |
2023-06-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-13 | Capital | Legacy. | Download |
2023-06-13 | Insolvency | Legacy. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | 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 |
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 | Officers | Termination director company with name termination date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.