MISTRAL WINDFARMS MANAGEMENT I LIMITED
LONDON

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

Company number 06569106
Status Active
Incorporation Date 17 April 2008
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 March 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; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 . The most likely internet sites of MISTRAL WINDFARMS MANAGEMENT I LIMITED are www.mistralwindfarmsmanagementi.co.uk, and www.mistral-windfarms-management-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six 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.Mistral Windfarms Management I Limited is a Private Limited Company. The company registration number is 06569106. Mistral Windfarms Management I Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Mistral Windfarms Management I 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. ELLIOTT, John Patrick is a Director of the company. Director COLLINS, Emma Louise has been resigned. Director LABOURET, Alexandre Fabien has been resigned. Director LIBERT, Maguelone has been resigned. Director ROTTNER, Thomas Andre has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELLIOTT, John Patrick
Appointed Date: 17 April 2008

Director
ELLIOTT, John Patrick
Appointed Date: 20 October 2009
59 years old

Resigned Directors

Director
COLLINS, Emma Louise
Resigned: 20 October 2009
Appointed Date: 18 April 2008
58 years old

Director
LABOURET, Alexandre Fabien
Resigned: 20 October 2009
Appointed Date: 17 April 2008
56 years old

Director
LIBERT, Maguelone
Resigned: 02 May 2014
Appointed Date: 20 October 2009
47 years old

Director
ROTTNER, Thomas Andre
Resigned: 20 October 2009
Appointed Date: 17 April 2008
64 years old

MISTRAL WINDFARMS MANAGEMENT I LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
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
11 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

23 Mar 2016
Secretary's details changed for Mr John Patrick Elliott on 23 March 2016
22 Oct 2015
Full accounts made up to 31 March 2015
...
... and 28 more events
18 Jun 2009
Director's change of particulars / emma collins / 18/06/2009
21 May 2009
Return made up to 17/04/09; full list of members
20 May 2008
Director appointed ms emma collins
30 Apr 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
17 Apr 2008
Incorporation

MISTRAL WINDFARMS MANAGEMENT I LIMITED Charges

7 May 2013
Charge code 0656 9106 0004
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Nibc Bank N.V.
Description: Notification of addition to or amendment of charge…
29 April 2013
Charge code 0656 9106 0003
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch
Description: Notification of addition to or amendment of charge…
13 November 2009
Assignment of contracts by way of security
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Nibc Bank N.V.
Description: The assignment assigns all of the company's prest and…
13 November 2009
Charge over accounts and shares
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Nibc Bank N.V.
Description: The charge charges certain shares and accounts of the…