BURTON WOLD WIND FARM LIMITED
LONDON HAMSARD 2630 LIMITED

Hellopages » City of London » City of London » EC4A 3BF

Company number 04696835
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address C/O DMH STALLARD (0594), 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3BF
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Director's details changed for Mrs Gintare Briola on 20 February 2017; Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016. The most likely internet sites of BURTON WOLD WIND FARM LIMITED are www.burtonwoldwindfarm.co.uk, and www.burton-wold-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burton Wold Wind Farm Limited is a Private Limited Company. The company registration number is 04696835. Burton Wold Wind Farm Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Burton Wold Wind Farm Limited is C O Dmh Stallard 0594 6 New Street Square New Fetter Lane London England Ec4a 3bf. . ELLIOTT, John Patrick is a Secretary of the company. BRIOLA, Gintare is a Director of the company. LABOURET, Alexandre Fabien is a Director of the company. PINSARD, Adrien is a Director of the company. Secretary BARNES, Nicola has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary ROTTNER, Thomas has been resigned. Secretary WARD, Richard Dixon Maurice has been resigned. Director ARA, Adele has been resigned. Director COLLINS, Emma Louise has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HOLDCROFT, Andrew Darren has been resigned. Director MARDON, Richard has been resigned. Director PAGE, Simon John has been resigned. Director WARD, Richard Dixon Maurice has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
ELLIOTT, John Patrick
Appointed Date: 28 February 2006

Director
BRIOLA, Gintare
Appointed Date: 15 January 2015
40 years old

Director
LABOURET, Alexandre Fabien
Appointed Date: 10 May 2006
56 years old

Director
PINSARD, Adrien
Appointed Date: 18 June 2010
43 years old

Resigned Directors

Secretary
BARNES, Nicola
Resigned: 27 February 2006
Appointed Date: 28 April 2005

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 21 May 2003
Appointed Date: 13 March 2003

Secretary
ROTTNER, Thomas
Resigned: 28 April 2005
Appointed Date: 22 January 2005

Secretary
WARD, Richard Dixon Maurice
Resigned: 17 February 2005
Appointed Date: 21 May 2003

Director
ARA, Adele
Resigned: 28 April 2014
Appointed Date: 05 April 2011
43 years old

Director
COLLINS, Emma Louise
Resigned: 08 January 2015
Appointed Date: 10 May 2006
58 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 21 May 2003
Appointed Date: 13 March 2003

Director
HOLDCROFT, Andrew Darren
Resigned: 05 November 2004
Appointed Date: 21 May 2003
55 years old

Director
MARDON, Richard
Resigned: 10 May 2006
Appointed Date: 29 July 2004
61 years old

Director
PAGE, Simon John
Resigned: 05 April 2011
Appointed Date: 18 June 2010
53 years old

Director
WARD, Richard Dixon Maurice
Resigned: 29 July 2004
Appointed Date: 21 May 2003
72 years old

Persons With Significant Control

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

Platina Energy Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BURTON WOLD WIND FARM LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
20 Feb 2017
Director's details changed for Mrs Gintare Briola on 20 February 2017
07 Nov 2016
Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016
31 Oct 2016
Director's details changed for Miss Gintare Sertvytyte on 31 October 2016
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 76 more events
26 Jun 2003
Director resigned
26 Jun 2003
Secretary resigned
26 Jun 2003
New director appointed
16 May 2003
Company name changed hamsard 2630 LIMITED\certificate issued on 16/05/03
13 Mar 2003
Incorporation

BURTON WOLD WIND FARM LIMITED Charges

4 July 2008
Debenture
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch
Description: Fixed and floating charge over the undertaking and all…
20 May 2005
The charge over shares
Delivered: 24 May 2005
Status: Satisfied on 14 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights title benefit and interest in…