10115
Berlin
Germany
Secretary Name | Ms Sandra Leece |
---|---|
Status | Current |
Appointed | 01 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Jonas Van Mansfeld |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 February 2016(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Director Central Controlling |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mrs Lisa Marie Christie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(16 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Christopher Laskey Fidler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr Peter James Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Jonathan Cowper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(5 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2008) |
Role | Accountant |
Correspondence Address | 2 Bluebell Close Etherley Dene Bishop Auckland County Durham DL14 0TL |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stainthorpe Court Battle Hill Hexham Northumberland NE46 1WY |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(5 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Director Name | Anders Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden |
Director Name | Aili Eva Margareta Somero Sorenson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Mr Peter Johan Wesslau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2014) |
Role | Head Of Business Control & Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cleveland Road London SW13 0AA |
Secretary Name | Aili Eva Margareta Somero Sorenson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tornlundsgatan 2 B Uppsala 75324 Sweden |
Director Name | Mr Petrus Hendrikus Smink |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2013(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 21 Zilverschoonlaan 3452 Aa Vleuten Netherlands |
Director Name | Alberto Mendez Rebollo |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 2013(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 11 Karlebyvagen 168 55 Bromma Sweden |
Director Name | Mrs Ingrid Ulrika Mirsch |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2013(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5 August Dahlstroms Vag 182 31 Danderyd Wales |
Director Name | Mr Carl Martin Reinholdsson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2013(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 83 Elm Bank Gardens London SW13 0NX |
Director Name | Ingrid Maja Meijer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2013(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Louise De Colignylaan 1412 Bc Naarden Netherlands |
Director Name | Mrs Anna Barbara Pytel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 16 Invalidenstr 10115 Berlin Germany |
Director Name | Mr Ole Bigum Nielsen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 37 Mirabellavaenget 8700 Horsens Denmark |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2018) |
Role | Uk Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Keigwin Farm Pendeen Penzance Cornwall TR19 7TS |
Director Name | Mr Gunnar Groebler |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2021) |
Role | Head Of Bu Renewables |
Country of Residence | Germany |
Correspondence Address | 22 Adickesstr 22067 Hamburg Germany |
Secretary Name | Mr Graham Thomas Elliott |
---|---|
Status | Resigned |
Appointed | 01 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Plantation Harris Mill Redruth Cornwall TR16 4JG |
Director Name | Mr Peter Tornberg |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2016(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Evenemangsgatan 1 3c, 169 56 Solna Sweden |
Director Name | Mr Anthony James Wort |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Danielle Claire Lane |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Website | www.vattenfall.co.uk |
---|---|
Telephone | 020 74511150 |
Telephone region | London |
Registered Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,473,000 |
Gross Profit | £727,000 |
Net Worth | £513,380,000 |
Cash | £1,268,000 |
Current Liabilities | £29,188,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
21 December 2009 | Delivered 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 |
---|
7 February 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Full accounts made up to 31 December 2022 (45 pages) |
18 May 2023 | Director's details changed for Mr Jonas Van Mansfeld on 1 March 2023 (2 pages) |
3 May 2023 | Appointment of Ms Lisa Marie Christie as a director on 1 May 2023 (2 pages) |
7 February 2023 | Termination of appointment of Danielle Claire Lane as a director on 15 December 2022 (1 page) |
25 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (42 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (44 pages) |
26 April 2021 | Registered 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 2021 | Termination of appointment of Gunnar Groebler as a director on 28 February 2021 (1 page) |
3 March 2021 | Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
1 December 2020 | Satisfaction of charge 1 in full (1 page) |
13 October 2020 | Full accounts made up to 31 December 2019 (44 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
9 January 2020 | Change of details for Vattenfall Vindkraft Ab as a person with significant control on 2 December 2019 (2 pages) |
15 July 2019 | Full accounts made up to 31 December 2018 (39 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 August 2018 | Appointment of Ms Danielle Claire Lane as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Piers Basil Guy as a director on 1 August 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
1 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
27 July 2017 | Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Peter Tornberg as a director on 1 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page) |
5 May 2017 | Termination of appointment of Ole Bigum Nielsen as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Ole Bigum Nielsen as a director on 30 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
27 September 2016 | Full accounts made up to 31 December 2015 (46 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (46 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 April 2016 | Appointment of Mr Anthony James Wort as a director on 6 April 2016 (2 pages) |
23 April 2016 | Appointment of Mr Peter Tornberg as a director on 6 April 2016 (2 pages) |
23 April 2016 | Appointment of Mr Peter Tornberg as a director on 6 April 2016 (2 pages) |
23 April 2016 | Appointment of Mr Anthony James Wort as a director on 6 April 2016 (2 pages) |
23 February 2016 | Appointment of Mr Jonas Van Mansfeld as a director on 15 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Jonas Van Mansfeld as a director on 15 February 2016 (2 pages) |
5 November 2015 | Termination of appointment of Ingrid Ulrika Mirsch as a director on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ingrid Ulrika Mirsch as a director on 1 October 2015 (1 page) |
16 October 2015 | Appointment of Ms Sandra Leece as a secretary on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Ms Sandra Leece as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 July 2015 | Termination of appointment of Petrus Hendrikus Smink as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Petrus Hendrikus Smink as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Petrus Hendrikus Smink as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Robert Zurawski as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Robert Zurawski as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Robert Zurawski as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 May 2014 | Appointment of Mr Petrus Hendrikus Smink as a director (2 pages) |
15 May 2014 | Appointment of Mr Petrus Hendrikus Smink as a director (2 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (9 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (9 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
18 February 2014 | Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Appointment of Mr Gunnar Groebler as a director (2 pages) |
29 January 2014 | Appointment of Mr Ole Bigum Nielsen as a director (2 pages) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Appointment of Mr Gunnar Groebler as a director (2 pages) |
29 January 2014 | Appointment of Mr Ole Bigum Nielsen as a director (2 pages) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
28 January 2014 | Termination of appointment of Petrus Smink as a director (1 page) |
28 January 2014 | Termination of appointment of Alberto Rebollo as a director (1 page) |
28 January 2014 | Termination of appointment of Petrus Smink as a director (1 page) |
28 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
28 January 2014 | Termination of appointment of Alberto Rebollo as a director (1 page) |
2 January 2014 | Termination of appointment of Ingrid Meijer as a director (1 page) |
2 January 2014 | Termination of appointment of Ingrid Meijer as a director (1 page) |
11 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
16 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
16 April 2013 | Appointment of Alberto Mendez Rebollo as a director (2 pages) |
16 April 2013 | Appointment of Alberto Mendez Rebollo as a director (2 pages) |
16 April 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
16 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
16 April 2013 | Appointment of Carl Martin Reinholdsson as a director (2 pages) |
16 April 2013 | Appointment of Carl Martin Reinholdsson as a director (2 pages) |
16 April 2013 | Appointment of Ingrid Maja Meijer as a director (2 pages) |
16 April 2013 | Appointment of Ingrid Ulrika Mirsch as a director (2 pages) |
16 April 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
16 April 2013 | Appointment of Petrus Hendrikus Smink as a director (2 pages) |
16 April 2013 | Appointment of Petrus Hendrikus Smink as a director (2 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Ingrid Ulrika Mirsch as a director (2 pages) |
16 April 2013 | Appointment of Ingrid Maja Meijer as a director (2 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 28 December 2009
|
17 May 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 28 December 2009
|
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a secretary (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a secretary (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 November 2009 | Full accounts made up to 6 October 2008 (21 pages) |
24 November 2009 | Full accounts made up to 6 October 2008 (21 pages) |
24 November 2009 | Full accounts made up to 6 October 2008 (21 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 December 2008 | Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page) |
3 December 2008 | Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page) |
20 October 2008 | Appointment terminated director david hodkinson (1 page) |
20 October 2008 | Appointment terminated director david hodkinson (1 page) |
17 October 2008 | Auditor's resignation (2 pages) |
17 October 2008 | Auditor's resignation (2 pages) |
16 October 2008 | Company name changed vattenfall wind power hexham LTD\certificate issued on 16/10/08 (2 pages) |
16 October 2008 | Company name changed vattenfall wind power hexham LTD\certificate issued on 16/10/08 (2 pages) |
10 October 2008 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
10 October 2008 | Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page) |
10 October 2008 | Director appointed andres dahl (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
10 October 2008 | Appointment terminated director jonathan cowper (1 page) |
10 October 2008 | Appointment terminated director grant ling (1 page) |
10 October 2008 | Appointment terminated secretary christopher fidler (1 page) |
10 October 2008 | Director appointed andres dahl (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
10 October 2008 | Appointment terminated director grant ling (1 page) |
10 October 2008 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
10 October 2008 | Director appointed peter wesslau (2 pages) |
10 October 2008 | Director appointed peter wesslau (2 pages) |
10 October 2008 | Appointment terminated director jonathan cowper (1 page) |
10 October 2008 | Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page) |
10 October 2008 | Appointment terminated secretary christopher fidler (1 page) |
8 October 2008 | Company name changed amec wind energy LIMITED\certificate issued on 08/10/08 (2 pages) |
8 October 2008 | Company name changed amec wind energy LIMITED\certificate issued on 08/10/08 (2 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
17 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 December 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (2 pages) |
10 April 2007 | Incorporation (10 pages) |
10 April 2007 | Incorporation (10 pages) |