MOBIUS WIND HOLDINGS 2 LIMITED
LONDON INFINIS WIND HOLDINGS 2 LIMITED

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

Company number 09058809
Status Active
Incorporation Date 27 May 2014
Company Type Private Limited Company
Address C/O MORTON FRASER LLP ST MARTIN'S HOUSE, 16 ST MARTIN'S LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixteen 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 Martin's House 16 st Martin's Le Grand London EC1A 4EN on 17 March 2017; Termination of appointment of Jacqueline Long as a secretary on 8 December 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 . The most likely internet sites of MOBIUS WIND HOLDINGS 2 LIMITED are www.mobiuswindholdings2.co.uk, and www.mobius-wind-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five 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.Mobius Wind Holdings 2 Limited is a Private Limited Company. The company registration number is 09058809. Mobius Wind Holdings 2 Limited has been working since 27 May 2014. The present status of the company is Active. The registered address of Mobius Wind Holdings 2 Limited is C O Morton Fraser Llp St Martin S House 16 St Martin S Le Grand London Ec1a 4en. . HARDMAN, Steven Neville is a Director of the company. HEYES, Simon Murray 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. 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. Director BOYD, Gordon Alexander has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARDMAN, Steven Neville
Appointed Date: 27 May 2014
57 years old

Director
HEYES, Simon Murray
Appointed Date: 27 May 2014
61 years old

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

Director
MACHIELS, Eric Philippe Marianne, Dr
Appointed Date: 27 May 2014
59 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: 27 May 2014

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

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 27 May 2014
65 years old

MOBIUS WIND HOLDINGS 2 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 Martin's House 16 st Martin's Le Grand London EC1A 4EN on 17 March 2017
13 Dec 2016
Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
20 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

08 Jun 2016
Full accounts made up to 31 March 2016
14 Jan 2016
Appointment of Jacqueline Long as a secretary on 30 December 2015
...
... and 6 more events
22 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

30 Jan 2015
Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015
29 Jan 2015
Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
28 Aug 2014
Current accounting period shortened from 31 May 2015 to 31 March 2015
27 May 2014
Incorporation
Statement of capital on 2014-05-27
  • GBP 1