MIDDLEWICK WIND FARM HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AY
Company number 08407816
Status Active
Incorporation Date 18 February 2013
Company Type Private Limited Company
Address 110 FLOOR 15 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 084078160003 in full; Director's details changed for Mr David Swindin on 13 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MIDDLEWICK WIND FARM HOLDINGS LIMITED are www.middlewickwindfarmholdings.co.uk, and www.middlewick-wind-farm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middlewick Wind Farm Holdings Limited is a Private Limited Company. The company registration number is 08407816. Middlewick Wind Farm Holdings Limited has been working since 18 February 2013. The present status of the company is Active. The registered address of Middlewick Wind Farm Holdings Limited is 110 Floor 15 Bishopsgate London Ec2n 4ay. . ALEXANDER, Oliver George is a Director of the company. SWINDIN, David is a Director of the company. Secretary BERNARDO, Ines Da Cruz has been resigned. Secretary WEST, Thomas has been resigned. Director DEAN, Christopher James has been resigned. Director FOY, Simon John has been resigned. Director GONZALEZ, Ricardo Diaz has been resigned. Director KAHAN, Barbara has been resigned. Director NOBLE, Stuart has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ALEXANDER, Oliver George
Appointed Date: 14 May 2013
52 years old

Director
SWINDIN, David
Appointed Date: 25 March 2015
57 years old

Resigned Directors

Secretary
BERNARDO, Ines Da Cruz
Resigned: 25 March 2015
Appointed Date: 14 May 2013

Secretary
WEST, Thomas
Resigned: 30 October 2015
Appointed Date: 25 March 2015

Director
DEAN, Christopher James
Resigned: 28 November 2014
Appointed Date: 18 February 2013
51 years old

Director
FOY, Simon John
Resigned: 14 May 2013
Appointed Date: 18 February 2013
57 years old

Director
GONZALEZ, Ricardo Diaz
Resigned: 25 March 2015
Appointed Date: 14 May 2013
50 years old

Director
KAHAN, Barbara
Resigned: 18 February 2013
Appointed Date: 18 February 2013
94 years old

Director
NOBLE, Stuart
Resigned: 14 May 2013
Appointed Date: 18 February 2013
57 years old

MIDDLEWICK WIND FARM HOLDINGS LIMITED Events

13 Jan 2017
Satisfaction of charge 084078160003 in full
28 Nov 2016
Director's details changed for Mr David Swindin on 13 November 2016
09 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Registration of charge 084078160003, created on 30 March 2016
31 Mar 2016
Satisfaction of charge 084078160001 in full
...
... and 37 more events
22 Feb 2013
Appointment of Mr Simon John Foy as a director
21 Feb 2013
Appointment of Mr Stuart Noble as a director
21 Feb 2013
Appointment of Mr Christopher James Dean as a director
20 Feb 2013
Termination of appointment of Barbara Kahan as a director
18 Feb 2013
Incorporation

MIDDLEWICK WIND FARM HOLDINGS LIMITED Charges

30 March 2016
Charge code 0840 7816 0003
Delivered: 1 April 2016
Status: Satisfied on 13 January 2017
Persons entitled: National Australia Bank Limited
Description: Contains fixed charge…
9 September 2014
Charge code 0840 7816 0002
Delivered: 11 September 2014
Status: Satisfied on 31 March 2016
Persons entitled: National Austrailia Bank Limited as Trustee for Each of the Secured Parties
Description: Contains fixed charge…
13 June 2013
Charge code 0840 7816 0001
Delivered: 19 June 2013
Status: Satisfied on 31 March 2016
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…