HEADWIND BEINN GHLAS WIND FARM LIMITED

Address:
1 More London Place, London, SE1 2AF

HEADWIND BEINN GHLAS WIND FARM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07641078. The registration start date is May 19, 2011. The current status is Liquidation.

Company Overview

Company Number 07641078
Company Name HEADWIND BEINN GHLAS WIND FARM LIMITED
Registered Address 1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2011-05-19
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2020-03-31
Accounts Last Update 2017-12-31
Returns Due Date 2017-06-16
Returns Last Update 2016-05-19
Confirmation Statement Due Date 2020-02-28
Confirmation Statement Last Update 2019-02-14
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF

Companies with the same location

Entity Name Office Address
01795806 LIMITED 1 More London Place, London, SE1 2AF
BULEUX TRADE LTD 1 More London Place, London, SE1 2AF, England
EBAY COMMERCE UK LTD 1 More London Place, London, SE1 2AF, United Kingdom
CONNECT AIRWAYS LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 8A LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 1B LIMITED 1 More London Place, London, SE1 2AF
STUBHUB (UK) LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
STUBHUB INTERNATIONAL LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
CME DIGITAL LIMITED 1 More London Place, London, SE1 2AF
CME DIGITAL VAULT LIMITED 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAPLES FIDUCIARY SERVICES LIMITED Secretary (Active) 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD /
11 October 2016
/
JOHNSON, Stephen Director (Active) 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD December 1960 /
31 July 2016
British /
England
Director
KRAMER, Olov Mikael Director (Active) 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD June 1953 /
11 October 2016
Swedish /
Sweden
Director
LEBLANC, Matthew Joseph Director (Active) 60 Victoria Embankment, London, England, EC4Y 0JP August 1970 /
29 January 2014
Us Citizen /
United States
Asset Management
PENA, Armando Andres Director (Active) 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD January 1945 /
27 July 2015
Us Citizen /
Usa
Director
RIFAI, Dima Director (Active) 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD March 1966 /
11 October 2016
British /
England
Director
ROESSNER, Nikolaus Thaddaeus Director (Active) M&g, Governors, House, Laurence Pountney Hill, London, England, EC4R 0HH November 1985 /
3 July 2015
Austrian /
England
Investment Manager
STAVNSBO, Steen Director (Active) 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD February 1964 /
28 April 2014
Danish /
Denmark
Director
WALTERS, Mark Alan Director (Active) 60 Victoria Embankment, London, England, EC4Y 0JP June 1979 /
20 May 2011
British /
England
Asset Management
ROBINSON, Deirdre Maura Secretary (Resigned) Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB /
19 May 2011
/
SAINSBURY, Penelope Anne Secretary (Resigned) Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB /
29 January 2014
/
BRADBURY, Kenton Edward Director (Resigned) Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB January 1970 /
19 May 2011
British /
England
Investment Manager
CHLADEK, Mark Peter Director (Resigned) Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB February 1973 /
27 April 2015
British /
United Kingdom
Director
COFFEY, Paul Director (Resigned) Auckland House, Lydiard Fields, Great Western Way, Swindon, Wiltshire, United Kingdom, SN5 8ZT September 1969 /
19 May 2011
British /
England
Director
COOPER, James Nigel Shelley Director (Resigned) Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB May 1961 /
20 May 2011
British /
England
Fund Manager
DELLACHA, Maria Georgina Director (Resigned) Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB January 1975 /
7 December 2012
British /
England
Asset Manager
FREEMAN, Benjamin James Director (Resigned) Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB September 1977 /
1 March 2015
British /
United Kingdom
Accountant
HARDY, Robert Andrew Director (Resigned) C/O Jpmorgan Asset Management (Uk) Limited, 20 Finsbury Street, London, EC2Y 9AQ June 1974 /
20 May 2011
British /
England
Banking
HIMMEL, Holger, Dr Director (Resigned) Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB March 1974 /
1 January 2016
German /
Germany
Director
LYNCH-WILLIAMS, Julia Director (Resigned) Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB December 1967 /
20 May 2011
British /
England
Director
NAGLE, Michael Anthony Director (Resigned) Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB September 1952 /
20 May 2011
British /
United Kingdom
Company Director
PARKER, Michael Director (Resigned) Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB October 1976 /
28 April 2014
British /
United Kingdom
Head Of Onshore Uk
SIMONS, Dirk Director (Resigned) Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB December 1966 /
28 April 2014
German /
Germany
Chief Financial Officer Rwe Innogy Gmbh

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on HEADWIND BEINN GHLAS WIND FARM 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