ARGYLE WIND (HOLDINGS) LIMITED

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

ARGYLE WIND (HOLDINGS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 09059714. The registration start date is May 28, 2014. The current status is Liquidation.

Company Overview

Company Number 09059714
Company Name ARGYLE WIND (HOLDINGS) LIMITED
Registered Address 1 More London Place
London
SE1 2AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2014-05-28
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2020-03-31
Accounts Last Update 2017-12-31
Returns Due Date 2017-06-25
Returns Last Update 2016-05-28
Confirmation Statement Due Date 2020-06-11
Confirmation Statement Last Update 2019-05-28
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies 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
MORTON FRASER SECRETARIES LIMITED Secretary () 5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL /
5 April 2017
/
ATTERBURY, Karen Lorraine Secretary (Resigned) First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ /
18 September 2015
/
BISSET, Graham Ferguson Secretary (Resigned) First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, United Kingdom, NN4 7YJ /
19 January 2015
/
CALDER, Samantha Jane Secretary (Resigned) First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ /
28 May 2014
/
LONG, Jacqueline Secretary (Resigned) First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ /
30 December 2015
/
BOYD, Gordon Alexander Director (Resigned) First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ February 1960 /
28 May 2014
British /
England
Chief Financial Officer
BROWN, Katerina Director (Resigned) Morton Fraser Llp, St Martins House, St. Martin's Le Grand, London, EC1A 4EN April 1973 /
10 May 2017
British /
Scotland
Accountant
GRIFFITHS, David Huw Director (Resigned) Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, United Kingdom, EC1A 4EN June 1970 /
14 December 2017
British /
United Kingdom
Coo
HARDMAN, Steven Neville Director (Resigned) Morton Fraser Llp, St Martins House, St. Martin's Le Grand, London, EC1A 4EN May 1968 /
28 May 2014
British /
Uk
Solicitor
HEYES, Simon Murray Director (Resigned) Morton Fraser Llp, St Martins House, St. Martin's Le Grand, London, EC1A 4EN October 1963 /
28 May 2014
British /
United Kingdom
Director
HINTON, Thomas Edward Director (Resigned) First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ March 1979 /
28 October 2015
British /
England
Chief Finance Officer
LEE, Andrew William Director (Resigned) Morton Fraser Llp, St Martins House, 16 St Martins Le Grand, London, United Kingdom, EC1A 4EN September 1957 /
14 December 2017
British /
United Kingdom
Energy Finance Professional
MACHIELS, Eric Philippe Marianne, Dr Director (Resigned) Morton Fraser Llp, St Martins House, St. Martin's Le Grand, London, EC1A 4EN July 1966 /
28 May 2014
Belgium /
United Kingdom
Director
MACKENZIE, Scott Leitch Director (Resigned) Morton Fraser Llp, St Martins House, St. Martin's Le Grand, London, EC1A 4EN June 1969 /
10 May 2017
British /
Scotland
Director
NAGLE, Michael Director (Resigned) Morton Fraser Llp, St Martins House, St. Martin's Le Grand, London, EC1A 4EN September 1952 /
10 May 2017
British /
United Kingdom
Company Director
WALTERS, Mark Alan Director (Resigned) 60 Victoria Embankment, London, United Kingdom, EC4Y 0JP June 1979 /
14 December 2017
British /
England
Chartered Accountant
ZUYDAM, David Mel Director (Resigned) Morton Fraser Llp, St Martins House, St. Martin's Le Grand, London, EC1A 4EN September 1961 /
11 July 2019
British /
England
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on ARGYLE WIND (HOLDINGS) 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