Edinburgh
EH7 5JH
Scotland
Director Name | Rui Jorge Maia Da Silva |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 September 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | Portugal |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mr Christopher John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Lane Westbury On Trym Bristol BS9 3DW |
Director Name | Stephen Leonard Bart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada |
Director Name | Shane Michael Gannon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 42 Riverside Drive Sandringham New South Wales 2219 Australia |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Ian Andrew Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2006) |
Role | Investment Banker |
Correspondence Address | 17 Jenner Street Seaforth New South Wales 2092 Australia |
Secretary Name | Ms Elizabeth Alexandra Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 19 Middle Stoke Limpley Stoke Bath BA2 7GF |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 May 2006) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Mark Simon Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 February 2007) |
Role | Gm - Finance |
Correspondence Address | 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Mr John Francis Hewson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bedford Street London WC2E 9ED |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 February 2010(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Paul Jonathan Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2017) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(17 years after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Secretary Name | Jacqueline Long |
---|---|
Status | Resigned |
Appointed | 30 December 2015(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Secretary Name | Steven Neville Hardman |
---|---|
Status | Resigned |
Appointed | 21 December 2016(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mrs Katerina Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser 16 St. Martin's Le Grand St Martins House London EC1A 4EN |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2020) |
Role | Energy Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | St Martins House St Martins House 16 St Martins Le Grand London EC1A 4EN |
Director Name | Mr David Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Daniel Joseph Guerin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Interim Cfo |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2003) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2020) |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Website | infinis.com |
---|
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2.5m at £0.01 | Mynydd Clogau Windfarm (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,381,000 |
Net Worth | £1,626,000 |
Current Liabilities | £6,260,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 September 2005 | Delivered on: 27 September 2005 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land in a lease of easement for underground electricity cables and vehicluar and pedestrian rights of way dated 7 july 2005 l/h land in the lease of easement over accessway vehicular and pedestrian rights of way dated 7 july 2005FOR details of leases please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
26 July 2005 | Delivered on: 26 July 2005 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land more particulary described in a lease of cable easement dated 16 may 2005 in respect of land at mynydd clogau and mynydd argoed in the county of powys and the l/h land more particular described in a lease of cable easement dated 16 may 2005 in respect of land at mynydd clogau in the county of powys and the l/h land more particular described in a lease of cable easement dated 17 may 2005 in respect of land at mynydd clogau in the county of powys and any buildings, fixtures, fittings, fixed plant or machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2005 | Delivered on: 26 July 2005 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land more particular described in a lease of cable easement dated 6 june 2005 in respect of land at mynydd clogau and any buildings, fixtures, fittings, fixed plant or machinery. See the mortgage charge document for full details. Fully Satisfied |
19 May 2005 | Delivered on: 23 May 2005 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land being land at mynydd clogau tregynon t/n CYM218352, the f/h land being land lying to the north of tregynon newtown, t/n CYM218264 and any buildings fixed plant or machinery and all related rights,. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 18 April 2005 Satisfied on: 19 February 2013 Persons entitled: British Gas Trading Limited Classification: Debenture Secured details: All monies due or to become due from nm renewable energy (holdings 2) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights, the investments, all monetary claims and all related rights. Assigned the proceeds of any insurance policy and related rights and all rights in relation to any assigned account. By way of floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 29 December 2004 Satisfied on: 31 January 2013 Persons entitled: Renewable Energy Systems Construction Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any office holder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in under and to the contract including without limitation all present and future claims causes of action payments and proceeds in respect thereof see image for full details. Fully Satisfied |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in under and to the contract including without limitation all present and future claims causes of action payments and proceeds in respect thereof see image for full details. Fully Satisfied |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Deed of assignment Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in under and to the contract being the operation maintenance and warranty agreement, including all present and future claims causes of action payments and proceeds in respect thereof see image for full details. Fully Satisfied |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Deed of assignment Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in under and to the contract being the connection agreement for the site, including all present and future claims causes of action payments and proceeds in respect thereof see image for full details. Fully Satisfied |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property under t/no CYM500024 being land lying to the north east of mynydd cerrigllwydion llanwyddelan newtown, l/h property under t/no CYM500048 being land at mynydd clogau llanwyddelan newtown, l/h land described in a lease of easement over accessway rights of way date 16 may 2005 in respect of land at ty-birc lower house wood llanwyddelan for details of further properties charged please see form MG01 see image for full details. Fully Satisfied |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land described in a lease of easement for underground electricity cables and vehicular and pedestrian rights of way dated 7 july 2005 in respect of land at mind cloak and l/h land described in a lease of easement for access way vehicular and pedestrian rights of way 7 july 2005 in respect of land at mind cloak see image for full details. Fully Satisfied |
11 June 2008 | Delivered on: 20 June 2008 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property in a lease dated 23/12/08 t/no CYM334886; l/h property in a lease dated 23/12/05 t/no CYM334846; l/h property in a lease dated 23/12/05 t/no CYM334752 see image for full details. Fully Satisfied |
17 December 2004 | Delivered on: 21 December 2004 Satisfied on: 29 January 2013 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors) Classification: A registered charge Outstanding |
9 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land. 1) the chargor charges by way of first legal mortgage:. A) the following leasehold land:. I) land at mynydd cerrig llwydion, caersws with title number CYM334752. Ii) land lying to the north east of mynydd cerrigllwydion, llanwyddelan, newtown with title number CYM500024. Iii) land at mynydd clogau, llanwyddelan, newtown with title number CYM500048. Iv) land at bwlch-y-gors farm, newtown with title number CYM334886. V) land at ffnant hill, adfa, newtown with title number CYM334846. B) the following freehold land:. I) land to the north of tregynon, newtown with title number CYM218264. Ii) land at lower fachwen farm, tregynon with title number CYM218351. Iii) land at mynydd clogau, tregynon, newtown with title number CYM218352. Iv) land lying to the north west of dengair, adfa, newtown with title number CYM218861. V) land at cross roads, adfa, newtown with title number CYM219927. Vi) land at tynyrwtra, llanwyddelan, newtown with title number CYM221759. C) all other land now owned by it; and. D) any other rights accruing to, derived from or otherwise connected with it (including proceeds of disposal).. Land means:. A) freehold, leasehold and commonhold land;. B) any estate or interest in, any rights attaching or relating to, that land; and. C) any buildings, fixtures or fittings (including trade fixtures and fittings) and other equipment attached to, situated or forming part of that land.. Right means:. Any right (including where applicable, any wayleave or easement or any other right of a similar nature), any privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary. 2) the chargor also charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in land.. Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Satisfaction of charge 034934170019 in full (1 page) |
---|---|
20 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
5 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
7 December 2021 | Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 September 2021 | Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
22 June 2021 | Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages) |
2 March 2021 | Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
2 November 2020 | Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020 (1 page) |
25 September 2020 | Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page) |
4 March 2020 | Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page) |
6 January 2020 | Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 September 2019 | Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages) |
18 September 2019 | Cessation of Mynydd Clogau Windfarm (Holdings) Limited as a person with significant control on 15 August 2019 (1 page) |
24 July 2019 | Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 March 2019 | Cessation of Mynydd Clogau Windfarm Holdings Limited as a person with significant control on 30 June 2017 (1 page) |
19 March 2019 | Change of details for Mynydd Clogau Windfarm (Holdings) Limited as a person with significant control on 5 April 2017 (2 pages) |
5 February 2019 | Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page) |
3 October 2018 | Resolutions
|
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 August 2018 | Resolutions
|
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Michael Nagle as a director on 14 December 2017 (1 page) |
15 March 2018 | Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages) |
15 March 2018 | Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages) |
15 March 2018 | Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages) |
13 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 December 2017 | Registration of charge 034934170019, created on 15 December 2017 (111 pages) |
29 December 2017 | Registration of charge 034934170019, created on 15 December 2017 (111 pages) |
18 December 2017 | Satisfaction of charge 034934170018 in full (1 page) |
18 December 2017 | Satisfaction of charge 034934170018 in full (1 page) |
6 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Mynydd Clogau Windfarm Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Mynydd Clogau Windfarm Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
31 May 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Nagle as a director on 10 May 2017 (2 pages) |
31 May 2017 | Appointment of Katerina Brown as a director on 10 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Paul Jonathan Gregson as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page) |
5 April 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Stephen Shane Pickering as a director on 8 December 2016 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 April 2016 | Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
24 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 October 2013 | Registration of charge 034934170018 (33 pages) |
11 October 2013 | Registration of charge 034934170018 (33 pages) |
4 September 2013 | Statement by directors (2 pages) |
4 September 2013 | Statement of capital on 4 September 2013
|
4 September 2013 | Solvency statement dated 03/09/13 (2 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
4 September 2013 | Statement by directors (2 pages) |
4 September 2013 | Statement of capital on 4 September 2013
|
4 September 2013 | Resolutions
|
4 September 2013 | Solvency statement dated 03/09/13 (2 pages) |
4 September 2013 | Statement of capital on 4 September 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
4 September 2013 | Resolutions
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Memorandum and Articles of Association (25 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Memorandum and Articles of Association (25 pages) |
20 September 2012 | Resolutions
|
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
14 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
3 November 2010 | Appointment of Paul Jonathan Gregson as a director (2 pages) |
3 November 2010 | Appointment of Paul Jonathan Gregson as a director (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
1 April 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
1 April 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
31 March 2010 | Appointment of Samantha Jane Calder as a secretary (1 page) |
31 March 2010 | Appointment of Samantha Jane Calder as a secretary (1 page) |
24 March 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 24 March 2010 (1 page) |
1 March 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
1 March 2010 | Appointment of Eric Machiels as a director (2 pages) |
1 March 2010 | Termination of appointment of John Hewson as a director (1 page) |
1 March 2010 | Termination of appointment of John Hewson as a director (1 page) |
1 March 2010 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
1 March 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
1 March 2010 | Appointment of Eric Machiels as a director (2 pages) |
1 March 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
26 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
26 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
16 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
2 November 2009 | Termination of appointment of David Fitzsimmons as a director (1 page) |
2 November 2009 | Termination of appointment of David Fitzsimmons as a director (1 page) |
2 November 2009 | Appointment of John Francis Hewson as a director (2 pages) |
2 November 2009 | Appointment of John Francis Hewson as a director (2 pages) |
30 September 2009 | Director appointed richard calvin round (5 pages) |
30 September 2009 | Director appointed richard calvin round (5 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director rory quinlan (1 page) |
17 June 2009 | Appointment terminated director rory quinlan (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members
|
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
27 September 2005 | Particulars of mortgage/charge (10 pages) |
27 September 2005 | Particulars of mortgage/charge (10 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Particulars of mortgage/charge (7 pages) |
23 May 2005 | Particulars of mortgage/charge (10 pages) |
23 May 2005 | Particulars of mortgage/charge (10 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
18 April 2005 | Particulars of mortgage/charge (11 pages) |
18 April 2005 | Particulars of mortgage/charge (11 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members
|
4 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | New director appointed
|
29 December 2004 | New director appointed (2 pages) |
21 December 2004 | Particulars of mortgage/charge (9 pages) |
21 December 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
28 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
28 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
6 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
1 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
1 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: overmoor neston corsham wiltshire SN13 9TZ (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: overmoor neston corsham wiltshire SN13 9TZ (1 page) |
21 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: marsh house 11 marsh street bristol BS99 7BB (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: marsh house 11 marsh street bristol BS99 7BB (1 page) |
25 January 2000 | Return made up to 15/01/00; full list of members
|
25 January 2000 | Return made up to 15/01/00; full list of members
|
24 September 1999 | Resolutions
|
24 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 September 1999 | Resolutions
|
3 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
30 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
30 November 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
27 January 1998 | Memorandum and Articles of Association (8 pages) |
27 January 1998 | Memorandum and Articles of Association (8 pages) |
22 January 1998 | Company name changed majorspan LIMITED\certificate issued on 23/01/98 (2 pages) |
22 January 1998 | Company name changed majorspan LIMITED\certificate issued on 23/01/98 (2 pages) |
15 January 1998 | Incorporation (14 pages) |
15 January 1998 | Incorporation (14 pages) |