GLASS MOOR II WINDFARM LIMITED

Address:
Squire Patton Boggs (uk) LLP (ref:csu) Rutland House 148, Edmund Street, Birmingham, West Midlands, B3 2JR

GLASS MOOR II WINDFARM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04696847. The registration start date is March 13, 2003. The current status is Active.

Company Overview

Company Number 04696847
Company Name GLASS MOOR II WINDFARM LIMITED
Registered Address Squire Patton Boggs (uk) LLP (ref:csu) Rutland House 148
Edmund Street
Birmingham
West Midlands
B3 2JR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-03-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-12
Returns Last Update 2016-05-15
Confirmation Statement Due Date 2021-05-29
Confirmation Statement Last Update 2020-05-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35110 Production of electricity

Office Location

Address SQUIRE PATTON BOGGS (UK) LLP (REF:CSU) RUTLAND HOUSE 148
EDMUND STREET
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B3 2JR

Companies with the same post code

Entity Name Office Address
EASTBROOK STUDIOS LP Squire Patton Boggs (uk) LLP (ref:csu), 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
FOUR OAKS ADVISORY LLP Squire Patton Boggs (uk) LLP Rutland House, 148 Edmund Street, Birmingham, B3 2JR
SQUIRE SANDERS LIMITED Squire Sanders (uk) LLP (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR
PLUS44 HOLDINGS LTD C/o Squire Patton Boggs (uk) LLP, Rutland House, Edmund Street, Birmingham, B3 2JR, England
MORETON SMITH RECEIVABLES LIMITED 8th Floor Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
METRO8 LIMITED Squire Sanders (uk) LLP (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
GREEN RIGG WINDFARM LIMITED Squire Patton Boggs (uk) LLP (ref:csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY BIDCO LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
AIRLINE SERVICES HOLDINGS LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, B3 2JR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHANG, Ming-Lung Secretary (Active) 66 Avenue Gambetta, Courevote, 92400, France /
16 December 2014
/
HUE, Matthieu Thomas Director (Active) Cardinal Place 80, Victoria Street, London, United Kingdom, SW1E 5JL April 1975 /
16 December 2014
French /
England
Director
LI, Xiangsheng Director (Active) Cgn Ee, 11-13 Cours, Valmy, La Defense, France, 92977 February 1972 /
6 January 2017
Chinese /
France
Financial Director
LI, You Director (Active) 66 Avenue Gambetta, Courbevoie, 92400, France December 1962 /
16 December 2014
Chinese /
France
Investment Director
MAJID, Hassaan Director (Active) 40 Grosvenor Place, London, England, SW1X 7EN December 1968 /
31 July 2017
British /
England
Cfo
XIAO, Yuhua Director (Active) Cgn Ee, 11-13 Cours Valmy, La Defense, France, 92977 October 1972 /
6 December 2016
Chinese /
France
Construction And O&M Director
ZHANG, Songqian Director (Active) 66 Avenue Gambetta, Courbevoie, 92400, France September 1963 /
16 December 2014
Chinese /
France
Financial Director
HAMMONDS SECRETARIES LIMITED Nominee Secretary (Resigned) 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH /
13 March 2003
/
HIGSON, Robert Ian Secretary (Resigned) Springfield, Calvert Road, Dorking, Surrey, RH4 1LT /
4 November 2003
/
KACZOROWSKI, Stephane Secretary (Resigned) 40 Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN /
1 June 2012
/
SOUTO, Joe Secretary (Resigned) 40 Grosvenor Place, Victoria, London, SW1X 7EN /
17 September 2009
/
CADOUX HUDSON, Humphrey Alan Edward Director (Resigned) 40 Grosvenor Place, Victoria, London, SW1X 7EN November 1960 /
4 November 2003
British /
Chief Financial Officer
COCKIN, John Joseph Director (Resigned) 40 Grosvenor Place, Victoria, London, SW1X 7EN January 1970 /
1 June 2012
British /
United Kingdom
Commercial Manager
CROUZAT, Philippe Director (Resigned) 40 Grosvenor Place, Victoria, London, SW1X 7EN June 1955 /
1 June 2012
French /
France
Cfo
DOWNS, William Nicholas Director (Resigned) The Nook Barn, Bank Newton, BD23 3NU December 1956 /
20 May 2003
British /
Solicitor
GUYLER, Robert Director (Resigned) Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE December 1966 /
1 January 2014
British /
Scotland
Accountant
HAMMONDS DIRECTORS LIMITED Nominee Director (Resigned) 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH /
13 March 2003
/
HIGSON, Robert Ian Director (Resigned) Springfield, Calvert Road, Dorking, Surrey, RH4 1LT June 1952 /
4 November 2003
British /
England
Solicitor
JUIN, Laurence Director (Resigned) 40 Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN October 1960 /
1 June 2012
French /
France
Deputy Chief Executive Officer
KUSTERER, Thomas Andreas Director (Resigned) 40 Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN March 1968 /
1 April 2009
German /
United Kingdom
Cfo
LARSEN, Bruno Kold Director (Resigned) Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE March 1957 /
1 June 2012
Danish /
Denmark
Area Director
LIU, Yuguang Director (Resigned) 66 Avenue Gambetta, Courbevoie, 92400, France November 1964 /
16 December 2014
Chinese /
France
Deputy Managing Director
LORY, Ronan Emmanuel Director (Resigned) 40 Grosvenor Place, Victoria, London, SW1X 7EN October 1976 /
1 June 2012
French /
United Kingdom
Company Director
LU, Wei Director (Resigned) 66 Avenue Gambetta, Courbevoie, 92400, France July 1962 /
16 December 2014
Chinese /
France
Managing Director
MCDERMOTT, Neil Director (Resigned) 40 Grosvenor Place, Victoria, London, United Kingdom, SW1X 7EN September 1964 /
1 June 2012
British /
United Kingdom
Company Director
PARRY-JONES, Gwen Susan Director (Resigned) Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE December 1966 /
13 June 2014
British /
United Kingdom
Engineer
ROUHIER, Denis Director (Resigned) Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE June 1966 /
1 February 2013
French /
France
Company Director
SOUTO, Joe Director (Resigned) 40 Grosvenor Place, Victoria, London, SW1X 7EN November 1971 /
17 September 2009
British /
United Kingdom
Head Of Governance & Secretariat
SYKES, Matthew Director (Resigned) British Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG October 1962 /
23 July 2014
British /
United Kingdom
Chief Nuclear Officer
VYVYAN-ROBINSON, Mark William Director (Resigned) 40 Grosvenor Place, Victoria, London, SW1X 7EN March 1972 /
3 May 2013
British /
England
Company Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 35110 - Production of electricity

Improve Information

Please provide details on GLASS MOOR II WINDFARM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches