NORTH STEADS WIND FARM HOLDINGS LIMITED
LONDON CHEVINGTON WIND FARM HOLDINGS LIMITED BLUE SKY FOREST WIND FARM HOLDINGS LIMITED

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

Company number 09527442
Status Active
Incorporation Date 7 April 2015
Company Type Private Limited Company
Address MORTON FRASER LLP, ST MARTIN'S HOUSE, 16 ST MARTIN'S LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-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 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; Full accounts made up to 31 March 2016. The most likely internet sites of NORTH STEADS WIND FARM HOLDINGS LIMITED are www.northsteadswindfarmholdings.co.uk, and www.north-steads-wind-farm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six 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.North Steads Wind Farm Holdings Limited is a Private Limited Company. The company registration number is 09527442. North Steads Wind Farm Holdings Limited has been working since 07 April 2015. The present status of the company is Active. The registered address of North Steads Wind Farm Holdings Limited is 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 LONG, Jacqueline has been resigned. Director BOYD, Gordon Alexander has been resigned. Director LEES, Neil has been resigned. Director UNDERWOOD, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HARDMAN, Steven Neville
Appointed Date: 22 June 2015
57 years old

Director
HEYES, Simon Murray
Appointed Date: 22 June 2015
61 years old

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

Director
MACHIELS, Eric Philippe Marianne, Dr
Appointed Date: 22 June 2015
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: 22 June 2015

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

Director
BOYD, Gordon Alexander
Resigned: 12 November 2015
Appointed Date: 22 June 2015
65 years old

Director
LEES, Neil
Resigned: 22 June 2015
Appointed Date: 07 April 2015
62 years old

Director
UNDERWOOD, Steven
Resigned: 22 June 2015
Appointed Date: 07 April 2015
51 years old

NORTH STEADS WIND FARM HOLDINGS 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
08 Jun 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 35,109

...
... and 17 more events
08 Jul 2015
Company name changed blue sky forest wind farm holdings LIMITED\certificate issued on 08/07/15
  • CONNOT ‐ Change of name notice

02 Jun 2015
Statement of capital following an allotment of shares on 1 May 2015
  • GBP 35,109.00

02 Jun 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

24 Apr 2015
Current accounting period shortened from 30 April 2016 to 31 March 2016
07 Apr 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-07
  • GBP 1

NORTH STEADS WIND FARM HOLDINGS LIMITED Charges

20 October 2015
Charge code 0952 7442 0001
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC (The Security Trustee)
Description: Contains fixed charge…