Company NameVattenfall Wind Power Ltd
Company StatusActive
Company Number06205750
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Previous NamesAMEC Wind Energy Limited and Vattenfall Wind Power Hexham Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Robert Zurawski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVattenfall Gmbh, Chausseestrasse 23
10115
Berlin
Germany
Secretary NameMs Sandra Leece
StatusCurrent
Appointed01 October 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Jonas Van Mansfeld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 2016(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector Central Controlling
Country of ResidenceNetherlands
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMrs Lisa Marie Christie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(16 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameJonathan Cowper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(5 months after company formation)
Appointment Duration1 year (resigned 06 October 2008)
RoleAccountant
Correspondence Address2 Bluebell Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0TL
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stainthorpe Court
Battle Hill
Hexham
Northumberland
NE46 1WY
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(5 months after company formation)
Appointment Duration1 year (resigned 06 October 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2014)
RoleHead Of Business Control & Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed06 October 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2010(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Petrus Hendrikus Smink
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2013(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address21 Zilverschoonlaan
3452 Aa Vleuten
Netherlands
Director NameAlberto Mendez Rebollo
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed16 April 2013(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address11 Karlebyvagen
168 55 Bromma
Sweden
Director NameMrs Ingrid Ulrika Mirsch
Date of BirthMay 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2013(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 August Dahlstroms Vag
182 31
Danderyd
Wales
Director NameMr Carl Martin Reinholdsson
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2013(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address83 Elm Bank Gardens
London
SW13 0NX
Director NameIngrid Maja Meijer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2013(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Louise De Colignylaan
1412 Bc Naarden
Netherlands
Director NameMrs Anna Barbara Pytel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address16 Invalidenstr
10115
Berlin
Germany
Director NameMr Ole Bigum Nielsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address37 Mirabellavaenget
8700
Horsens
Denmark
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2018)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Director NameMr Gunnar Groebler
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2021)
RoleHead Of Bu Renewables
Country of ResidenceGermany
Correspondence Address22 Adickesstr
22067
Hamburg
Germany
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMr Peter Tornberg
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2016(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressEvenemangsgatan 1 3c, 169 56
Solna
Sweden
Director NameMr Anthony James Wort
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMs Danielle Claire Lane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE

Contact

Websitewww.vattenfall.co.uk
Telephone020 74511150
Telephone regionLondon

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£12,473,000
Gross Profit£727,000
Net Worth£513,380,000
Cash£1,268,000
Current Liabilities£29,188,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

21 December 2009Delivered on: 23 December 2009
Persons entitled: The Crown Estate Commissioners

Classification: Charge over shares
Secured details: All monies due or to become due from east anglia offshore wind limited (the "partner") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in the shares being 50 "a" ordinary shares of £1 each in the capital of the partner see image for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
4 December 2023Full accounts made up to 31 December 2022 (45 pages)
18 May 2023Director's details changed for Mr Jonas Van Mansfeld on 1 March 2023 (2 pages)
3 May 2023Appointment of Ms Lisa Marie Christie as a director on 1 May 2023 (2 pages)
7 February 2023Termination of appointment of Danielle Claire Lane as a director on 15 December 2022 (1 page)
25 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (42 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
4 August 2021Full accounts made up to 31 December 2020 (44 pages)
26 April 2021Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on 26 April 2021 (1 page)
3 March 2021Termination of appointment of Gunnar Groebler as a director on 28 February 2021 (1 page)
3 March 2021Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages)
15 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
1 December 2020Satisfaction of charge 1 in full (1 page)
13 October 2020Full accounts made up to 31 December 2019 (44 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
9 January 2020Change of details for Vattenfall Vindkraft Ab as a person with significant control on 2 December 2019 (2 pages)
15 July 2019Full accounts made up to 31 December 2018 (39 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 August 2018Appointment of Ms Danielle Claire Lane as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Piers Basil Guy as a director on 1 August 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (34 pages)
1 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (34 pages)
2 October 2017Full accounts made up to 31 December 2016 (34 pages)
27 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
27 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Peter Tornberg as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page)
5 May 2017Termination of appointment of Ole Bigum Nielsen as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Ole Bigum Nielsen as a director on 30 April 2017 (1 page)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 787,000,001
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 787,000,001
(3 pages)
27 September 2016Full accounts made up to 31 December 2015 (46 pages)
27 September 2016Full accounts made up to 31 December 2015 (46 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 682,000,001
(9 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 682,000,001
(9 pages)
23 April 2016Appointment of Mr Anthony James Wort as a director on 6 April 2016 (2 pages)
23 April 2016Appointment of Mr Peter Tornberg as a director on 6 April 2016 (2 pages)
23 April 2016Appointment of Mr Peter Tornberg as a director on 6 April 2016 (2 pages)
23 April 2016Appointment of Mr Anthony James Wort as a director on 6 April 2016 (2 pages)
23 February 2016Appointment of Mr Jonas Van Mansfeld as a director on 15 February 2016 (2 pages)
23 February 2016Appointment of Mr Jonas Van Mansfeld as a director on 15 February 2016 (2 pages)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 1 October 2015 (1 page)
16 October 2015Appointment of Ms Sandra Leece as a secretary on 1 October 2015 (2 pages)
16 October 2015Appointment of Ms Sandra Leece as a secretary on 1 October 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
10 July 2015Termination of appointment of Petrus Hendrikus Smink as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Petrus Hendrikus Smink as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Petrus Hendrikus Smink as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Robert Zurawski as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Robert Zurawski as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Robert Zurawski as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 682,000,001
(9 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 682,000,001
(9 pages)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
10 September 2014Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (23 pages)
17 June 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Appointment of Mr Petrus Hendrikus Smink as a director (2 pages)
15 May 2014Appointment of Mr Petrus Hendrikus Smink as a director (2 pages)
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 682,000,001
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 682,000,001
(3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (9 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (9 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 562,000,001
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 562,000,001
(3 pages)
18 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
18 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
18 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
29 January 2014Appointment of Mr Ole Bigum Nielsen as a director (2 pages)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Gunnar Groebler as a director (2 pages)
29 January 2014Appointment of Mr Ole Bigum Nielsen as a director (2 pages)
29 January 2014Appointment of Mrs Anna Barbara Pytel as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
28 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
28 January 2014Termination of appointment of Petrus Smink as a director (1 page)
28 January 2014Termination of appointment of Alberto Rebollo as a director (1 page)
28 January 2014Termination of appointment of Petrus Smink as a director (1 page)
28 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
28 January 2014Termination of appointment of Alberto Rebollo as a director (1 page)
2 January 2014Termination of appointment of Ingrid Meijer as a director (1 page)
2 January 2014Termination of appointment of Ingrid Meijer as a director (1 page)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
16 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
16 April 2013Appointment of Alberto Mendez Rebollo as a director (2 pages)
16 April 2013Appointment of Alberto Mendez Rebollo as a director (2 pages)
16 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
16 April 2013Termination of appointment of Anders Dahl as a director (1 page)
16 April 2013Appointment of Carl Martin Reinholdsson as a director (2 pages)
16 April 2013Appointment of Carl Martin Reinholdsson as a director (2 pages)
16 April 2013Appointment of Ingrid Maja Meijer as a director (2 pages)
16 April 2013Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
16 April 2013Termination of appointment of Anders Dahl as a director (1 page)
16 April 2013Appointment of Petrus Hendrikus Smink as a director (2 pages)
16 April 2013Appointment of Petrus Hendrikus Smink as a director (2 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
16 April 2013Appointment of Ingrid Maja Meijer as a director (2 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (24 pages)
18 June 2012Full accounts made up to 31 December 2011 (24 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 497,000,001
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 497,000,001
(3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 31 December 2009 (22 pages)
9 December 2010Full accounts made up to 31 December 2009 (22 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 36,000,001
(4 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 36,000,001
(4 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
15 January 2010Resolutions
  • RES13 ‐ Section 175/section 184/5 co business 21/12/2009
(7 pages)
15 January 2010Resolutions
  • RES13 ‐ Section 175/section 184/5 co business 21/12/2009
(7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2009Full accounts made up to 31 December 2008 (20 pages)
24 November 2009Full accounts made up to 31 December 2008 (20 pages)
24 November 2009Full accounts made up to 6 October 2008 (21 pages)
24 November 2009Full accounts made up to 6 October 2008 (21 pages)
24 November 2009Full accounts made up to 6 October 2008 (21 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
3 December 2008Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page)
3 December 2008Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page)
20 October 2008Appointment terminated director david hodkinson (1 page)
20 October 2008Appointment terminated director david hodkinson (1 page)
17 October 2008Auditor's resignation (2 pages)
17 October 2008Auditor's resignation (2 pages)
16 October 2008Company name changed vattenfall wind power hexham LTD\certificate issued on 16/10/08 (2 pages)
16 October 2008Company name changed vattenfall wind power hexham LTD\certificate issued on 16/10/08 (2 pages)
10 October 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
10 October 2008Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page)
10 October 2008Director appointed andres dahl (2 pages)
10 October 2008Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
10 October 2008Appointment terminated director jonathan cowper (1 page)
10 October 2008Appointment terminated director grant ling (1 page)
10 October 2008Appointment terminated secretary christopher fidler (1 page)
10 October 2008Director appointed andres dahl (2 pages)
10 October 2008Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
10 October 2008Appointment terminated director grant ling (1 page)
10 October 2008Director and secretary appointed aili eva margareta somero sorensen (2 pages)
10 October 2008Director appointed peter wesslau (2 pages)
10 October 2008Director appointed peter wesslau (2 pages)
10 October 2008Appointment terminated director jonathan cowper (1 page)
10 October 2008Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page)
10 October 2008Appointment terminated secretary christopher fidler (1 page)
8 October 2008Company name changed amec wind energy LIMITED\certificate issued on 08/10/08 (2 pages)
8 October 2008Company name changed amec wind energy LIMITED\certificate issued on 08/10/08 (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
17 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (2 pages)
10 April 2007Incorporation (10 pages)
10 April 2007Incorporation (10 pages)