GREEN RIGG WINDFARM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07860926. The registration start date is November 25, 2011. The current status is Active.
Company Number | 07860926 |
Company Name | GREEN RIGG 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 | 2011-11-25 |
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 | 2017-06-09 |
Returns Last Update | 2016-05-12 |
Confirmation Statement Due Date | 2021-05-26 |
Confirmation Statement Last Update | 2020-05-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
35110 | Production of electricity |
Address |
SQUIRE PATTON BOGGS (UK) LLP (REF:CSU) RUTLAND HOUSE 148 EDMUND STREET |
Post Town | BIRMINGHAM |
County | WEST MIDLANDS |
Post Code | B3 2JR |
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 |
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 |
ADERANT LEGAL (UK) LIMITED | Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHANG, Ming-Lung | Secretary (Active) | 66 Avenue Gambetta, Corbevoie, 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 / United Kingdom |
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 |
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 |
KACZOROWSKI, Stephane | Secretary (Resigned) | 52 Grosvenor Gardens, Victoria, London, England, SW1W 0AU | / 25 November 2011 |
/ |
|
COCKIN, John Joseph | Director (Resigned) | 40 Grosvenor Place, Victoria, London, SW1X 7EN | January 1970 / 25 November 2011 |
British / United Kingdom |
None |
CROUZAT, Philippe | Director (Resigned) | 40 Grosvenor Place, Victoria, London, SW1X 7EN | June 1955 / 25 November 2011 |
French / France |
None |
GUYLER, Robert | Director (Resigned) | 40 Grosvenor Place, Victoria, London, SW1X 7EN | December 1966 / 1 January 2014 |
British / Scotland |
Accountant |
JUIN, Laurence | Director (Resigned) | 8th Floor North, Clifton Heights, Clifton, Bristol, England, BS8 1EJ | October 1960 / 25 November 2011 |
French / France |
None |
LARSEN, Bruno Kold | Director (Resigned) | 8th Floor North, Clifton Heights, Clifton, Bristol, England, BS8 1EJ | March 1957 / 25 November 2011 |
Danish / Denmark |
None |
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 / 25 November 2011 |
French / United Kingdom |
Finance 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, SW1X 7EN | September 1964 / 25 November 2011 |
British / United Kingdom |
None |
PARRY-JONES, Gwen Susan | Director (Resigned) | 40 Grosvenor Place, Victoria, London, SW1X 7EN | December 1966 / 13 June 2014 |
British / United Kingdom |
Engineer |
ROUHIER, Denis | Director (Resigned) | 40 Grosvenor Place, Victoria, London, SW1X 7EN | June 1966 / 1 February 2013 |
French / France |
Company Director |
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 |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
SIC Code | 35110 - Production of electricity |
Please provide details on GREEN RIGG 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.