London
SW1P 1WG
Director Name | Mr John Kieran White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 November 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Floor 5 City Quarter Lapps Quay Cork T12 A2xd |
Director Name | Iain McIntosh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Randall Emmerson Linfoot |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Jan Koschinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Wind Farm Developer |
Correspondence Address | Schillerstrasse 69 Cuxhaven 27472 Germany |
Director Name | George Norman Mager |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Wind Farm Developer |
Correspondence Address | 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Director Name | Sybille Von Thienen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Wind Farm Developer |
Correspondence Address | Pne Wind Ag Peter-Henlein-Strabe 2-4 Cuxhaven 27472 Germany |
Director Name | David William Arbuary |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Wind Farm Developer |
Correspondence Address | 17 Woodedge Close London E4 6BB |
Director Name | Mr Markus Lesser |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2015) |
Role | Wind Farm Developer |
Country of Residence | Germany |
Correspondence Address | Pne Wind Ag Peter-Henlein-Strabe 2-4 Cuxhaven 27472 Germany |
Director Name | Udo Follrichs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2015) |
Role | Wind Farm Developer |
Country of Residence | Germany |
Correspondence Address | Pne Wind Ag Peter-Henlein-Strabe 2-4 Cuxhaven 27472 Germany |
Director Name | Mr Ralf Niklas Rank |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate London EC2M 3XD |
Director Name | Mr Thomas Joseph O'Brien |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2015(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Ms Emmanuelle Rouchel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Ms Ruth Josephine Kent |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Level 25 1 Canada Square London E14 5AA |
Director Name | Mr Jonathon Morton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Allan BØDskov Andersen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2022) |
Role | Svp, Cfo Onshore |
Country of Residence | Denmark |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Benjamin Garfield Kennedy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2021(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Hamish Donald Stewart Yates |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | www.pnewind.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2439100 |
Telephone region | Edinburgh |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Brookfield Renewable Uk Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£2,355,670 |
Net Worth | -£11,022,429 |
Cash | £536,478 |
Current Liabilities | £1,082,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
23 March 2021 | Delivered on: 30 March 2021 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Outstanding |
---|---|
1 March 2021 | Delivered on: 22 March 2021 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Outstanding |
18 September 2023 | Termination of appointment of Hamish Donald Stewart Yates as a director on 18 September 2023 (1 page) |
---|---|
18 September 2023 | Appointment of Mr Randall Emmerson Linfoot as a director on 18 September 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr Hamish Donald Stewart Yates on 10 January 2023 (2 pages) |
18 January 2023 | Director's details changed for Miss Rowenna Mari Thomas Mortimer on 11 January 2023 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
11 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
20 June 2022 | Termination of appointment of Allan Bødskov Andersen as a director on 14 June 2022 (1 page) |
20 June 2022 | Appointment of Iain Mcintosh as a director on 14 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr Hamish Donald Stewart Yates as a director on 14 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Benjamin Garfield Kennedy as a director on 14 June 2022 (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
8 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
22 November 2021 | Appointment of John Kieran White as a director on 5 November 2021 (2 pages) |
22 November 2021 | Appointment of Benjamin Garfield Kennedy as a director on 5 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Jonathon Morton as a director on 5 November 2021 (1 page) |
2 September 2021 | Satisfaction of charge 066365190001 in full (4 pages) |
2 September 2021 | Satisfaction of charge 066365190002 in full (4 pages) |
6 August 2021 | Resolutions
|
14 July 2021 | Change of details for ?Rsted a/S as a person with significant control on 9 June 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
14 July 2021 | Notification of ?Rsted a/S as a person with significant control on 9 June 2021 (2 pages) |
14 July 2021 | Cessation of Brookfield Renewable Uk Holdings Limited as a person with significant control on 9 June 2021 (1 page) |
12 July 2021 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
17 June 2021 | Appointment of Mr Allan Bødskov Andersen as a director on 9 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Emmanuelle Rouchel as a director on 9 June 2021 (1 page) |
16 June 2021 | Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 5 Howick Place London SW1P 1WG on 16 June 2021 (1 page) |
16 June 2021 | Appointment of Miss Rowenna Mari Thomas Mortimer as a director on 9 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Ruth Josephine Kent as a director on 9 June 2021 (1 page) |
16 June 2021 | Termination of appointment of Thomas Joseph O'brien as a director on 9 June 2021 (1 page) |
16 June 2021 | Appointment of Mr Jonathon Morton as a director on 9 June 2021 (2 pages) |
30 March 2021 | Registration of charge 066365190002, created on 23 March 2021 (20 pages) |
29 March 2021 | Full accounts made up to 31 December 2019 (27 pages) |
22 March 2021 | Registration of charge 066365190001, created on 1 March 2021 (30 pages) |
17 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
12 December 2019 | Resolutions
|
25 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 November 2019 | Director's details changed for Mr Thomas Joseph O'brien on 21 October 2019 (2 pages) |
5 November 2019 | Director's details changed for Ms Ruth Josephine Kent on 21 October 2019 (2 pages) |
5 November 2019 | Director's details changed for Mrs Emmanuelle Rouchel on 21 October 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 December 2017 (21 pages) |
13 August 2018 | Registered office address changed from 99 Bishopsgate London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on 13 August 2018 (1 page) |
13 August 2018 | Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 25 1 Canada Square London E14 5AA on 13 August 2018 (1 page) |
13 August 2018 | Change of details for Brookfield Renewable Uk Holdings Limited as a person with significant control on 13 August 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
18 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
16 January 2017 | Termination of appointment of Ralf Niklas Rank as a director on 1 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Ralf Niklas Rank as a director on 1 January 2017 (1 page) |
16 January 2017 | Appointment of Ruth Josephine Kent as a director on 1 January 2017 (2 pages) |
16 January 2017 | Appointment of Ruth Josephine Kent as a director on 1 January 2017 (2 pages) |
2 August 2016 | Director's details changed for Mr Ralk Niklas Rank on 27 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Ralk Niklas Rank on 27 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
28 October 2015 | Appointment of Emmanuelle Rouchel as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Emmanuelle Rouchel as a director on 28 October 2015 (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Director's details changed for Thomas Joseph O'brien on 12 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Thomas Joseph O'brien on 12 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Ralf-Niklas Rank on 12 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Ralf-Niklas Rank on 12 June 2015 (2 pages) |
8 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2015 | Appointment of Thomas Joseph O'brien as a director on 12 June 2015 (3 pages) |
8 July 2015 | Appointment of Thomas Joseph O'brien as a director on 12 June 2015 (3 pages) |
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Appointment of Ralf-Niklas Rank as a director on 12 June 2015 (3 pages) |
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2015 | Appointment of Ralf-Niklas Rank as a director on 12 June 2015 (3 pages) |
7 July 2015 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 99 Bishopsgate London EC2M 3XD on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 99 Bishopsgate London EC2M 3XD on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 99 Bishopsgate London EC2M 3XD on 7 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Markus Lesser as a director on 12 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Udo Follrichs as a director on 12 June 2015 (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Termination of appointment of Udo Follrichs as a director on 12 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Markus Lesser as a director on 12 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of George Norman Mager as a director on 12 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of George Norman Mager as a director on 12 June 2015 (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (27 pages) |
1 July 2015 | Memorandum and Articles of Association (27 pages) |
29 June 2015 | Memorandum and Articles of Association (35 pages) |
29 June 2015 | Memorandum and Articles of Association (35 pages) |
26 June 2015 | Auditor's resignation (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
24 June 2015 | Company name changed pne wind uk LTD\certificate issued on 24/06/15
|
24 June 2015 | Company name changed pne wind uk LTD\certificate issued on 24/06/15
|
24 June 2015 | Change of name notice (2 pages) |
24 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Change of name notice (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Change of name notice (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Director's details changed for Udo Follrichs on 2 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Udo Follrichs on 2 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Udo Follrichs on 2 May 2014 (2 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 May 2014 | Director's details changed for Udo Follrichs on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Udo Follrichs on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Udo Follrichs on 1 May 2014 (2 pages) |
1 May 2014 | Termination of appointment of Sybille Von Thienen as a director (1 page) |
1 May 2014 | Termination of appointment of Sybille Von Thienen as a director (1 page) |
1 May 2014 | Appointment of Udo Follrichs as a director (2 pages) |
1 May 2014 | Appointment of Udo Follrichs as a director (2 pages) |
4 April 2014 | Director's details changed for Sybille Marquard on 3 July 2013 (2 pages) |
4 April 2014 | Director's details changed for Sybille Marquard on 3 July 2013 (2 pages) |
4 April 2014 | Director's details changed for Sybille Marquard on 3 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Director's details changed for Mr Markus Lesser on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Sybille Marquard on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Markus Lesser on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Sybille Marquard on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Markus Lesser on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Sybille Marquard on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Sybille Marquard on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Sybille Marquard on 1 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Sybille Marquard on 1 July 2013 (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Resolutions
|
2 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for George Norman Mager on 1 July 2011 (2 pages) |
23 July 2012 | Director's details changed for George Norman Mager on 1 July 2011 (2 pages) |
23 July 2012 | Director's details changed for George Norman Mager on 1 July 2011 (2 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr Markus Lesser on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Markus Lesser on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Markus Lesser on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Director's details changed for Mr Markus Lesser on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Markus Lesser on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for George Norman Mager on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for George Norman Mager on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for George Norman Mager on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Markus Lesser on 1 July 2011 (2 pages) |
27 May 2011 | Appointment of Mr Markus Lesser as a director (2 pages) |
27 May 2011 | Appointment of Mr Markus Lesser as a director (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Termination of appointment of Jan Koschinski as a director (1 page) |
3 May 2011 | Termination of appointment of Jan Koschinski as a director (1 page) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for George Norman Mager on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for George Norman Mager on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for George Norman Mager on 1 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of David Arbuary as a director (1 page) |
25 June 2010 | Termination of appointment of David Arbuary as a director (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 April 2010 | Director's details changed for George Norman Mager on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for George Norman Mager on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for George Norman Mager on 1 January 2010 (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
10 September 2009 | Director's change of particulars / david arbuary / 01/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / david arbuary / 01/08/2009 (1 page) |
22 August 2009 | Company name changed plambeck new energy uk LIMITED\certificate issued on 26/08/09 (2 pages) |
22 August 2009 | Company name changed plambeck new energy uk LIMITED\certificate issued on 26/08/09 (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 July 2009 | Director's change of particulars / david arbuary / 01/07/2009 (1 page) |
20 July 2009 | Ad 25/08/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages) |
20 July 2009 | Director's change of particulars / david arbuary / 01/07/2009 (1 page) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 July 2009 | Ad 25/08/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages) |
16 July 2009 | Director's change of particulars / sybille marquard / 01/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / sybille marquard / 01/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / jan koschinski / 01/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / jan koschinski / 01/07/2009 (1 page) |
10 October 2008 | Gbp nc 1000/100000\07/10/08 (2 pages) |
10 October 2008 | Gbp nc 1000/100000\07/10/08 (2 pages) |
11 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
11 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
2 July 2008 | Incorporation (15 pages) |
2 July 2008 | Incorporation (15 pages) |