LISSETT AIRFIELD WIND FARM LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4EN

Company number 06137102
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address C/O MORTON FRASER LLP ST. MARTINS HOUSE, 16 ST. MARTINS LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St. Martins House 16 st. Martins Le Grand London EC1A 4EN on 17 March 2017; Confirmation statement made on 31 December 2016 with updates; Appointment of Steven Neville Hardman as a secretary on 21 December 2016. The most likely internet sites of LISSETT AIRFIELD WIND FARM LIMITED are www.lissettairfieldwindfarm.co.uk, and www.lissett-airfield-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lissett Airfield Wind Farm Limited is a Private Limited Company. The company registration number is 06137102. Lissett Airfield Wind Farm Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Lissett Airfield Wind Farm Limited is C O Morton Fraser Llp St Martins House 16 St Martins Le Grand London Ec1a 4en. . HARDMAN, Steven Neville is a Secretary of the company. GREGSON, Paul Jonathan is a Director of the company. HARDMAN, Steven Neville is a Director of the company. HINTON, Thomas Edward is a Director of the company. MACHIELS, Eric Philippe Marianne, Dr is a Director of the company. MACKENZIE, Scott is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BISSET, Graham Ferguson has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary LONG, Jacqueline has been resigned. Secretary OLDROYD, Elizabeth Alexandra has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BOYD, Gordon Alexander has been resigned. Director BUXTON, Tony Martyn has been resigned. Director FITZSIMMONS, David Stephen has been resigned. Director GIBBINS, Stewart Charles has been resigned. Director HEWSON, John Francis has been resigned. Director PICKERING, Stephen Shane has been resigned. Director QUINLAN, Rory John has been resigned. Director ROUND, Richard Calvin has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HARDMAN, Steven Neville
Appointed Date: 21 December 2016

Director
GREGSON, Paul Jonathan
Appointed Date: 26 October 2010
61 years old

Director
HARDMAN, Steven Neville
Appointed Date: 23 February 2010
57 years old

Director
HINTON, Thomas Edward
Appointed Date: 28 October 2015
46 years old

Director
MACHIELS, Eric Philippe Marianne, Dr
Appointed Date: 23 February 2010
59 years old

Director
MACKENZIE, Scott
Appointed Date: 19 December 2016
56 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 30 December 2015
Appointed Date: 18 September 2015

Secretary
BISSET, Graham Ferguson
Resigned: 18 September 2015
Appointed Date: 19 January 2015

Secretary
CALDER, Samantha Jane
Resigned: 18 December 2014
Appointed Date: 23 March 2010

Secretary
LONG, Jacqueline
Resigned: 08 December 2016
Appointed Date: 30 December 2015

Secretary
OLDROYD, Elizabeth Alexandra
Resigned: 23 March 2010
Appointed Date: 05 March 2007

Director
AIKMAN, Elizabeth Jane
Resigned: 12 March 2012
Appointed Date: 23 February 2010
59 years old

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 12 March 2012
65 years old

Director
BUXTON, Tony Martyn
Resigned: 09 February 2010
Appointed Date: 01 November 2007
69 years old

Director
FITZSIMMONS, David Stephen
Resigned: 01 October 2009
Appointed Date: 05 March 2007
70 years old

Director
GIBBINS, Stewart Charles
Resigned: 30 April 2015
Appointed Date: 23 February 2010
77 years old

Director
HEWSON, John Francis
Resigned: 23 February 2010
Appointed Date: 01 October 2009
66 years old

Director
PICKERING, Stephen Shane
Resigned: 08 December 2016
Appointed Date: 13 May 2015
55 years old

Director
QUINLAN, Rory John
Resigned: 15 June 2009
Appointed Date: 05 March 2007
53 years old

Director
ROUND, Richard Calvin
Resigned: 08 December 2009
Appointed Date: 03 August 2009
67 years old

Persons With Significant Control

Lissett Airfield (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LISSETT AIRFIELD WIND FARM LIMITED Events

17 Mar 2017
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St. Martins House 16 st. Martins Le Grand London EC1A 4EN on 17 March 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Appointment of Steven Neville Hardman as a secretary on 21 December 2016
20 Dec 2016
Appointment of Mr Scott Mackenzie as a director on 19 December 2016
13 Dec 2016
Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
...
... and 57 more events
19 Dec 2007
Particulars of mortgage/charge
26 Nov 2007
Particulars of mortgage/charge
15 Nov 2007
New director appointed
15 Nov 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
05 Mar 2007
Incorporation

LISSETT AIRFIELD WIND FARM LIMITED Charges

9 October 2013
Charge code 0613 7102 0003
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land. 1) the chargor charges by way of first legal…
13 December 2007
Supplemental legal charge
Delivered: 19 December 2007
Status: Satisfied on 17 October 2013
Persons entitled: Fortis Bank S.A./N.V.
Description: Part of land formerly known as lissett…
19 November 2007
Debenture
Delivered: 26 November 2007
Status: Satisfied on 17 October 2013
Persons entitled: Fortis Bank S.A./N.V. on Behalf of Itself and the Finance Parties
Description: Fixed and floating charges over the undertaking and all…