BAGMOOR WIND LIMITED
LONDON WPR WIND LIMITED HAMSARD 2719 LIMITED

Hellopages » City of London » City of London » EC3M 3AJ

Company number 05059484
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address GREAT LAKES REINSURANCE (UK) SE, PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3AJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Register inspection address has been changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE; Termination of appointment of Barbara Saller as a director on 28 February 2017; Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017. The most likely internet sites of BAGMOOR WIND LIMITED are www.bagmoorwind.co.uk, and www.bagmoor-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bagmoor Wind Limited is a Private Limited Company. The company registration number is 05059484. Bagmoor Wind Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Bagmoor Wind Limited is Great Lakes Reinsurance Uk Se Plantation Place 30 Fenchurch Street London England Ec3m 3aj. . HENDERSON, Derek Patrick Stewart is a Secretary of the company. GENTLES, Ian Thomas is a Director of the company. KLATT, Nils Daniel is a Director of the company. Secretary CAMERON, Euan Porter has been resigned. Secretary ELIATAMBY, Sanjit Allen has been resigned. Secretary GROVES, David William has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary RILEY, Daimon Mark has been resigned. Secretary THOMSON, Malcolm Stuart has been resigned. Director ALTENBURGER, Ralph Hellmuth, Dr has been resigned. Director CAMERON, Euan Porter has been resigned. Director DE LASZLO, Robert Damon has been resigned. Director GLASGOW, John Hargadine has been resigned. Director GLASGOW, Marjorie Neasham has been resigned. Director GOESCHL, Peter has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director LARSEN, Bruno Kold has been resigned. Director MORRIS, Christopher William, Dr has been resigned. Director MURLEY, Thomas Scott has been resigned. Director PALMER, Colin has been resigned. Director POTTMANN, Robert has been resigned. Director SALLER, Barbara has been resigned. Director STEGNER, Achim Karl-Heinz, Dr has been resigned. Director THOMSON, Malcolm Stuart has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HENDERSON, Derek Patrick Stewart
Appointed Date: 26 August 2016

Director
GENTLES, Ian Thomas
Appointed Date: 06 March 2014
59 years old

Director
KLATT, Nils Daniel
Appointed Date: 06 March 2014
51 years old

Resigned Directors

Secretary
CAMERON, Euan Porter
Resigned: 07 February 2005
Appointed Date: 14 July 2004

Secretary
ELIATAMBY, Sanjit Allen
Resigned: 24 March 2016
Appointed Date: 07 June 2012

Secretary
GROVES, David William
Resigned: 15 May 2007
Appointed Date: 07 February 2005

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 14 July 2004
Appointed Date: 01 March 2004

Secretary
RILEY, Daimon Mark
Resigned: 26 August 2016
Appointed Date: 24 March 2016

Secretary
THOMSON, Malcolm Stuart
Resigned: 07 June 2012
Appointed Date: 15 May 2007

Director
ALTENBURGER, Ralph Hellmuth, Dr
Resigned: 27 May 2015
Appointed Date: 01 October 2013
54 years old

Director
CAMERON, Euan Porter
Resigned: 09 December 2008
Appointed Date: 29 March 2007
73 years old

Director
DE LASZLO, Robert Damon
Resigned: 10 August 2012
Appointed Date: 08 June 2007
48 years old

Director
GLASGOW, John Hargadine
Resigned: 08 June 2007
Appointed Date: 14 July 2004
61 years old

Director
GLASGOW, Marjorie Neasham
Resigned: 08 June 2007
Appointed Date: 14 July 2004
63 years old

Director
GOESCHL, Peter
Resigned: 01 October 2013
Appointed Date: 10 October 2012
64 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 14 July 2004
Appointed Date: 01 March 2004

Director
LARSEN, Bruno Kold
Resigned: 08 June 2007
Appointed Date: 14 July 2004
68 years old

Director
MORRIS, Christopher William, Dr
Resigned: 09 December 2008
Appointed Date: 08 June 2007
77 years old

Director
MURLEY, Thomas Scott
Resigned: 10 August 2012
Appointed Date: 08 June 2007
68 years old

Director
PALMER, Colin
Resigned: 29 March 2007
Appointed Date: 14 July 2004
77 years old

Director
POTTMANN, Robert
Resigned: 10 October 2012
Appointed Date: 10 August 2012
56 years old

Director
SALLER, Barbara
Resigned: 28 February 2017
Appointed Date: 10 August 2012
44 years old

Director
STEGNER, Achim Karl-Heinz, Dr
Resigned: 28 February 2017
Appointed Date: 23 July 2015
57 years old

Director
THOMSON, Malcolm Stuart
Resigned: 09 July 2007
Appointed Date: 08 June 2007
61 years old

Persons With Significant Control

Bagmoor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAGMOOR WIND LIMITED Events

17 May 2017
Register inspection address has been changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE
13 Mar 2017
Termination of appointment of Barbara Saller as a director on 28 February 2017
13 Mar 2017
Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Sep 2016
Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 26 August 2016
...
... and 86 more events
21 Jul 2004
New director appointed
21 Jul 2004
Ad 14/07/04--------- £ si 1@1=1 £ ic 1/2
21 Jul 2004
New director appointed
07 Jun 2004
Company name changed hamsard 2719 LIMITED\certificate issued on 07/06/04
01 Mar 2004
Incorporation

BAGMOOR WIND LIMITED Charges

7 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…