This company is commonly known as Wind Power Resources Limited. The company was founded 17 years ago and was given the registration number 06113882. The firm's registered office is in HENLEY-ON-THAMES. You can find them at The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | WIND POWER RESOURCES LIMITED |
---|---|---|
Company Number | : | 06113882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, England, RG9 4QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Flat, Doune, Balmeanach, Struan, Isle Of Skye, Scotland, IV56 8FH | Director | 26 September 2012 | Active |
The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG | Director | 19 February 2020 | Active |
2 Heath Drive, Binfield Heath, Henley On Thames, RG9 4LX | Director | 19 February 2007 | Active |
35 Valley Road, Henley-On-Thames, RG9 1RL | Secretary | 19 February 2007 | Active |
The Coach House, Greys Green Business Centre, Rotherfield, Henley On Thames, RG9 4QG | Corporate Secretary | 28 March 2007 | Active |
26, Greek Street, Stockport, SK3 8AB | Director | 01 February 2017 | Active |
White Holme, Roweltown, Carlisle, United Kingdom, CA6 6LJ | Director | 26 September 2012 | Active |
The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-On-Thames, England, RG9 4QG | Director | 21 June 2022 | Active |
The Coach House, Oakmere Hall, Chester Road, Oakmere, England, CW8 2EG | Director | 08 October 2013 | Active |
26, Greek Street, Stockport, SK3 8AB | Director | 01 June 2015 | Active |
Carlyle House, 107 Wellington Road South, Stockport, United Kingdom, SK1 3TL | Director | 14 April 2011 | Active |
6, Stoneybank Drive, Musselburgh, Scotland, EH21 6TB | Director | 26 September 2012 | Active |
Ms Ruth Margaret Baird | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 26, Greek Street, Stockport, SK3 8AB |
Nature of control | : |
|
Mr Paul Dennis Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Greys Green Business Centre, Henley-On-Thames, England, RG9 4QG |
Nature of control | : |
|
Mr Murdo Macphie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Greys Green Business Centre, Henley-On-Thames, England, RG9 4QG |
Nature of control | : |
|
Mr Peter Alexander Woolsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Greys Green Business Centre, Henley-On-Thames, England, RG9 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Change account reference date company previous extended. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.