UK WIND HOLDINGS LIMITED
LONDON HG RENEWABLE UK HOLDINGS I LIMITED

Hellopages » City of London » City of London » EC3M 3AJ

Company number 05274663
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address GREAT LAKES REINSURANCE (UK) SE, PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3AJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Barbara Saller as a director on 28 February 2017; Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of UK WIND HOLDINGS LIMITED are www.ukwindholdings.co.uk, and www.uk-wind-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Wind Holdings Limited is a Private Limited Company. The company registration number is 05274663. Uk Wind Holdings Limited has been working since 01 November 2004. The present status of the company is Active. The registered address of Uk Wind Holdings Limited is Great Lakes Reinsurance Uk Se Plantation Place 30 Fenchurch Street London England Ec3m 3aj. . HENDERSON, Derek Patrick Stewart is a Secretary of the company. GENTLES, Ian Thomas is a Director of the company. KLATT, Nils Daniel is a Director of the company. Secretary BOATH, Josephine Anderson has been resigned. Secretary BOUGH, Stephen Michael has been resigned. Secretary ELIATAMBY, Sanjit Allen has been resigned. Secretary KARKI, Frances Judith has been resigned. Secretary KITCHING, John Richard Howard has been resigned. Secretary RILEY, Daimon Mark has been resigned. Secretary THOMSON, Malcolm Stuart has been resigned. Director ALTENBURGER, Ralph Hellmuth, Dr has been resigned. Director DE LASZLO, Robert Damon has been resigned. Director GOESCHL, Peter has been resigned. Director MURLEY, Thomas Scott has been resigned. Director POTTMANN, Robert has been resigned. Director SALLER, Barbara has been resigned. Director STEGNER, Achim Karl-Heinz, Dr has been resigned. Director THOMASSEN, Jens Martin Kildehoj has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HENDERSON, Derek Patrick Stewart
Appointed Date: 26 August 2016

Director
GENTLES, Ian Thomas
Appointed Date: 06 March 2014
59 years old

Director
KLATT, Nils Daniel
Appointed Date: 06 March 2014
51 years old

Resigned Directors

Secretary
BOATH, Josephine Anderson
Resigned: 01 November 2004
Appointed Date: 01 November 2004

Secretary
BOUGH, Stephen Michael
Resigned: 24 November 2004
Appointed Date: 01 November 2004

Secretary
ELIATAMBY, Sanjit Allen
Resigned: 24 March 2016
Appointed Date: 07 June 2012

Secretary
KARKI, Frances Judith
Resigned: 04 March 2008
Appointed Date: 16 March 2007

Secretary
KITCHING, John Richard Howard
Resigned: 16 March 2007
Appointed Date: 24 November 2004

Secretary
RILEY, Daimon Mark
Resigned: 26 August 2016
Appointed Date: 24 March 2016

Secretary
THOMSON, Malcolm Stuart
Resigned: 07 June 2012
Appointed Date: 04 March 2008

Director
ALTENBURGER, Ralph Hellmuth, Dr
Resigned: 27 May 2015
Appointed Date: 01 October 2013
54 years old

Director
DE LASZLO, Robert Damon
Resigned: 10 August 2012
Appointed Date: 15 September 2008
48 years old

Director
GOESCHL, Peter
Resigned: 01 October 2013
Appointed Date: 10 October 2012
64 years old

Director
MURLEY, Thomas Scott
Resigned: 09 March 2010
Appointed Date: 01 November 2004
68 years old

Director
POTTMANN, Robert
Resigned: 10 October 2012
Appointed Date: 10 August 2012
56 years old

Director
SALLER, Barbara
Resigned: 28 February 2017
Appointed Date: 10 August 2012
44 years old

Director
STEGNER, Achim Karl-Heinz, Dr
Resigned: 28 February 2017
Appointed Date: 23 July 2015
57 years old

Director
THOMASSEN, Jens Martin Kildehoj
Resigned: 10 August 2012
Appointed Date: 09 March 2010
53 years old

Persons With Significant Control

Mr Rent Uk Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK WIND HOLDINGS LIMITED Events

13 Mar 2017
Termination of appointment of Barbara Saller as a director on 28 February 2017
13 Mar 2017
Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Sep 2016
Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 26 August 2016
05 Sep 2016
Termination of appointment of Daimon Mark Riley as a secretary on 26 August 2016
...
... and 87 more events
22 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

22 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

22 Nov 2004
Resolutions
  • RES13 ‐ Auditors remuneration 15/11/04

04 Nov 2004
Secretary resigned
01 Nov 2004
Incorporation

UK WIND HOLDINGS LIMITED Charges

1 December 2004
Share charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The shares and related rights,. See the mortgage charge…