BEAUFORT WIND LIMITED
LONDON NWP (TWO) LIMITED

Hellopages » City of London » City of London » EC1A 4HD

Company number 04712922
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 11TH FLOOR, 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017; Termination of appointment of Stephen Johnson as a director on 7 March 2017. The most likely internet sites of BEAUFORT WIND LIMITED are www.beaufortwind.co.uk, and www.beaufort-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaufort Wind Limited is a Private Limited Company. The company registration number is 04712922. Beaufort Wind Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Beaufort Wind Limited is 11th Floor 200 Aldersgate Street London England Ec1a 4hd. . MAPLES FIDUCIARY SERVICES (UK) LIMITED is a Secretary of the company. KRAMER, Olov Mikael is a Director of the company. LEBLANC, Matthew Joseph is a Director of the company. PENA, Armando Andres is a Director of the company. RIFAI, Dima is a Director of the company. STAVNSBO, Steen is a Director of the company. WALTERS, Mark Alan is a Director of the company. Secretary BARRAS, Christopher David has been resigned. Secretary ROBINSON, Deirdre Maura has been resigned. Secretary SAINSBURY, Penelope Anne has been resigned. Secretary SAINSBURY, Penelope Anne has been resigned. Secretary WELLS, Simon John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOUD, Sam has been resigned. Director AKHURST, Kevin Neal, Dr has been resigned. Director BECKERS, Volker Bernd, Dr has been resigned. Director BRADBURY, Kenton Edward has been resigned. Director BUENTING, Hans, Dr. has been resigned. Director CHATAS, Geoffrey Scott has been resigned. Director CHLADEK, Mark Peter has been resigned. Director CHLADEK, Mark Peter has been resigned. Director COFFEY, Paul has been resigned. Director COOPER, James Nigel Shelley has been resigned. Director COOPER, James Nigel Shelley has been resigned. Director COWLING, Paul Leslie has been resigned. Director DELLACHA, Maria Georgina has been resigned. Director DENNERSMANN, Jurgen, Dr has been resigned. Director FREEMAN, Benjamin James has been resigned. Director HARDY, Robert Andrew has been resigned. Director HIMMEL, Holger, Dr has been resigned. Director JOHNSON, Stephen has been resigned. Director LADDLE, Robert has been resigned. Director LAZARUS, Edmund Alfred has been resigned. Director LENNON, Martin James has been resigned. Director LILLEY, Stephen Bernard has been resigned. Director LO GRECO, Piergiorgio has been resigned. Director LYNCH-WILLIAMS, Julia has been resigned. Director MARSHALL, Alan Paul has been resigned. Director MCCULLOUGH, Kevin has been resigned. Director MOORE, Alan Geoffrey has been resigned. Director NAGLE, Michael Anthony has been resigned. Director PARKER, Michael has been resigned. Director ROESSNER, Nikolaus Thaddaeus has been resigned. Director SHORTHOUSE, Dominic Hugh has been resigned. Director SIMONS, Dirk has been resigned. Director THOMPSON, Henry Alexander has been resigned. Director TOOR, Surinder Singh has been resigned. Director TYRRELL, Nicholas David has been resigned. Director ZAFAR, Asim has been resigned. Director ZAMAN, Qaisar has been resigned. Director ZIBARRAS, Jason Demetrious has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MAPLES FIDUCIARY SERVICES (UK) LIMITED
Appointed Date: 11 October 2016

Director
KRAMER, Olov Mikael
Appointed Date: 11 October 2016
72 years old

Director
LEBLANC, Matthew Joseph
Appointed Date: 29 January 2014
55 years old

Director
PENA, Armando Andres
Appointed Date: 22 August 2007
80 years old

Director
RIFAI, Dima
Appointed Date: 11 October 2016
59 years old

Director
STAVNSBO, Steen
Appointed Date: 28 April 2014
61 years old

Director
WALTERS, Mark Alan
Appointed Date: 11 November 2010
46 years old

Resigned Directors

Secretary
BARRAS, Christopher David
Resigned: 11 October 2016
Appointed Date: 27 July 2006

Secretary
ROBINSON, Deirdre Maura
Resigned: 29 January 2014
Appointed Date: 09 May 2011

Secretary
SAINSBURY, Penelope Anne
Resigned: 11 October 2016
Appointed Date: 29 January 2014

Secretary
SAINSBURY, Penelope Anne
Resigned: 09 May 2011
Appointed Date: 03 February 2006

Secretary
WELLS, Simon John
Resigned: 03 February 2006
Appointed Date: 26 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
ABBOUD, Sam
Resigned: 07 June 2007
Appointed Date: 17 February 2004
52 years old

Director
AKHURST, Kevin Neal, Dr
Resigned: 01 February 2008
Appointed Date: 13 December 2004
72 years old

Director
BECKERS, Volker Bernd, Dr
Resigned: 01 February 2008
Appointed Date: 17 February 2004
61 years old

Director
BRADBURY, Kenton Edward
Resigned: 27 April 2015
Appointed Date: 01 April 2009
55 years old

Director
BUENTING, Hans, Dr.
Resigned: 01 July 2012
Appointed Date: 01 February 2008
60 years old

Director
CHATAS, Geoffrey Scott
Resigned: 26 February 2010
Appointed Date: 07 June 2007
62 years old

Director
CHLADEK, Mark Peter
Resigned: 31 July 2016
Appointed Date: 27 April 2015
52 years old

Director
CHLADEK, Mark Peter
Resigned: 27 October 2009
Appointed Date: 07 June 2007
52 years old

Director
COFFEY, Paul
Resigned: 28 February 2015
Appointed Date: 01 October 2009
56 years old

Director
COOPER, James Nigel Shelley
Resigned: 07 December 2012
Appointed Date: 27 October 2009
64 years old

Director
COOPER, James Nigel Shelley
Resigned: 01 July 2009
Appointed Date: 13 November 2007
64 years old

Director
COWLING, Paul Leslie
Resigned: 30 April 2010
Appointed Date: 24 April 2008
65 years old

Director
DELLACHA, Maria Georgina
Resigned: 03 July 2015
Appointed Date: 07 December 2012
50 years old

Director
DENNERSMANN, Jurgen, Dr
Resigned: 13 December 2004
Appointed Date: 17 February 2004
63 years old

Director
FREEMAN, Benjamin James
Resigned: 11 October 2016
Appointed Date: 01 March 2015
48 years old

Director
HARDY, Robert Andrew
Resigned: 29 January 2014
Appointed Date: 11 November 2010
51 years old

Director
HIMMEL, Holger, Dr
Resigned: 11 October 2016
Appointed Date: 01 January 2016
51 years old

Director
JOHNSON, Stephen
Resigned: 07 March 2017
Appointed Date: 31 July 2016
64 years old

Director
LADDLE, Robert
Resigned: 17 February 2004
Appointed Date: 06 February 2004
59 years old

Director
LAZARUS, Edmund Alfred
Resigned: 07 June 2007
Appointed Date: 17 February 2004
56 years old

Director
LENNON, Martin James
Resigned: 13 November 2007
Appointed Date: 22 August 2007
55 years old

Director
LILLEY, Stephen Bernard
Resigned: 27 October 2009
Appointed Date: 07 June 2007
57 years old

Director
LO GRECO, Piergiorgio
Resigned: 22 August 2007
Appointed Date: 27 July 2006
52 years old

Director
LYNCH-WILLIAMS, Julia
Resigned: 31 March 2014
Appointed Date: 01 May 2010
57 years old

Director
MARSHALL, Alan Paul
Resigned: 17 February 2004
Appointed Date: 26 March 2003
62 years old

Director
MCCULLOUGH, Kevin
Resigned: 30 September 2009
Appointed Date: 05 May 2004
60 years old

Director
MOORE, Alan Geoffrey
Resigned: 17 February 2004
Appointed Date: 26 March 2003
76 years old

Director
NAGLE, Michael Anthony
Resigned: 28 April 2014
Appointed Date: 22 August 2007
73 years old

Director
PARKER, Michael
Resigned: 11 October 2016
Appointed Date: 28 April 2014
48 years old

Director
ROESSNER, Nikolaus Thaddaeus
Resigned: 07 March 2017
Appointed Date: 03 July 2015
39 years old

Director
SHORTHOUSE, Dominic Hugh
Resigned: 07 June 2007
Appointed Date: 01 April 2004
63 years old

Director
SIMONS, Dirk
Resigned: 31 December 2015
Appointed Date: 01 July 2012
58 years old

Director
THOMPSON, Henry Alexander
Resigned: 06 March 2006
Appointed Date: 17 February 2004
73 years old

Director
TOOR, Surinder Singh
Resigned: 11 November 2010
Appointed Date: 04 December 2008
53 years old

Director
TYRRELL, Nicholas David
Resigned: 31 August 2007
Appointed Date: 07 June 2007
66 years old

Director
ZAFAR, Asim
Resigned: 01 February 2007
Appointed Date: 17 February 2004
60 years old

Director
ZAMAN, Qaisar
Resigned: 22 August 2007
Appointed Date: 17 February 2004
63 years old

Director
ZIBARRAS, Jason Demetrious
Resigned: 04 December 2008
Appointed Date: 31 August 2007
52 years old

Persons With Significant Control

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

BEAUFORT WIND LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2016
08 Mar 2017
Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017
08 Mar 2017
Termination of appointment of Stephen Johnson as a director on 7 March 2017
15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Nov 2016
Director's details changed for Armando Andres Pena on 4 November 2016
...
... and 172 more events
22 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Mar 2003
Secretary resigned
26 Mar 2003
Incorporation

BEAUFORT WIND LIMITED Charges

28 October 2009
Standard security
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD (For Itself and as Security Trustee)
Description: Subjects relating to beinn ghlas wind farm t/n ARG9838…
24 August 2009
Standard security
Delivered: 26 September 2009
Status: Satisfied on 6 January 2010
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD (Formerly Known as the Bank of Tokyo-Mitsubishi LTD) (as Agent and Security Trustee)
Description: All and whole subjects t/no's ARG9838, ARG9835 and ARG11203.
28 December 2006
Shares pledge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD for Itself and as Agent and Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: 2 fully paid ordinary shares of £1 each in the capital of…
30 December 2005
Shares pledge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi LTD for Itself and as Agent and Security Trustee for and on Behalfof the Finance Parties (The Security Trustee)
Description: The whole right title interest and benefit in and to the…
30 December 2005
Charge on distribution reserve account
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Npower Renewables Limited (The Beneficiary)
Description: Right title and interest in all amounts deposited in and…
17 February 2004
Charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD.
Description: Fixed and floating charges over the undertaking and all…
17 February 2004
A standard security which was presented for registration in scotland on the 20 february 2004 and
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD.
Description: Subjects relating to novar windfarm t/n ROS1419.
17 February 2004
Assignation in security
Delivered: 23 February 2004
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi LTD
Description: Its whole right title interest and benefit in the contracts…