WEST DURHAM WIND FARM (HOLDINGS) LIMITED
LONDON BONDCO 1232 LIMITED

Hellopages » City of London » City of London » EC3R 7QR
Company number 06310696
Status Active
Incorporation Date 12 July 2007
Company Type Private Limited Company
Address TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for O'donnell Kenneth Francis on 1 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100,000 . The most likely internet sites of WEST DURHAM WIND FARM (HOLDINGS) LIMITED are www.westdurhamwindfarmholdings.co.uk, and www.west-durham-wind-farm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Durham Wind Farm Holdings Limited is a Private Limited Company. The company registration number is 06310696. West Durham Wind Farm Holdings Limited has been working since 12 July 2007. The present status of the company is Active. The registered address of West Durham Wind Farm Holdings Limited is Tricor Suite 4th Floor 50 Mark Lane London Ec3r 7qr. . HEALY, John is a Secretary of the company. FRANCIS, O'Donnell Kenneth is a Director of the company. GILL, Thomas Daniel is a Director of the company. YOUNG, Michael is a Director of the company. Secretary MARTIN, David Joseph has been resigned. Secretary O'BRIEN, Michael has been resigned. Secretary O'BRIEN, Victoria has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BANKS, Harry James has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director BROWN, Neil Andrew has been resigned. Director DICKENSON, John Alwyn has been resigned. Director FARRELLY, Jennifer Mary has been resigned. Director KAVANAGH, Garry has been resigned. Director KELLY, Adrian has been resigned. Director LAWLOR, Joe has been resigned. Director MARTIN, David Joseph has been resigned. Director MCARDLE, Dermot has been resigned. Director MCCARTHY, Susan has been resigned. Director MCMANUS, John Patrick has been resigned. Director MORL, Ian Michael has been resigned. Director MURPHY, Peter John has been resigned. Director O SHEA, Grainne has been resigned. Director O'SULLIVAN, John has been resigned. Director RYAN, Brian has been resigned. Director SCALLY, Joseph has been resigned. Director WALSHE, Stephen has been resigned. Director WARD, Suzanne has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEALY, John
Appointed Date: 29 January 2015

Director
FRANCIS, O'Donnell Kenneth
Appointed Date: 18 December 2013
53 years old

Director
GILL, Thomas Daniel
Appointed Date: 26 May 2015
56 years old

Director
YOUNG, Michael
Appointed Date: 22 April 2015
44 years old

Resigned Directors

Secretary
MARTIN, David Joseph
Resigned: 22 July 2009
Appointed Date: 19 December 2007

Secretary
O'BRIEN, Michael
Resigned: 31 December 2013
Appointed Date: 22 July 2009

Secretary
O'BRIEN, Victoria
Resigned: 29 January 2015
Appointed Date: 31 December 2013

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 19 December 2007
Appointed Date: 12 July 2007

Director
BANKS, Harry James
Resigned: 22 July 2009
Appointed Date: 19 December 2007
85 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 19 December 2007
Appointed Date: 12 July 2007

Director
BROWN, Neil Andrew
Resigned: 22 July 2009
Appointed Date: 19 December 2007
67 years old

Director
DICKENSON, John Alwyn
Resigned: 21 April 2009
Appointed Date: 19 December 2007
74 years old

Director
FARRELLY, Jennifer Mary
Resigned: 23 November 2011
Appointed Date: 16 September 2010
50 years old

Director
KAVANAGH, Garry
Resigned: 22 April 2015
Appointed Date: 18 December 2013
45 years old

Director
KELLY, Adrian
Resigned: 24 March 2010
Appointed Date: 22 July 2009
61 years old

Director
LAWLOR, Joe
Resigned: 26 September 2012
Appointed Date: 23 November 2011
53 years old

Director
MARTIN, David Joseph
Resigned: 22 July 2009
Appointed Date: 07 April 2008
68 years old

Director
MCARDLE, Dermot
Resigned: 16 September 2010
Appointed Date: 24 March 2010
57 years old

Director
MCCARTHY, Susan
Resigned: 24 March 2010
Appointed Date: 22 July 2009
51 years old

Director
MCMANUS, John Patrick
Resigned: 23 November 2011
Appointed Date: 24 March 2010
61 years old

Director
MORL, Ian Michael
Resigned: 22 July 2009
Appointed Date: 19 December 2007
67 years old

Director
MURPHY, Peter John
Resigned: 26 September 2012
Appointed Date: 24 March 2010
57 years old

Director
O SHEA, Grainne
Resigned: 18 December 2013
Appointed Date: 26 September 2012
57 years old

Director
O'SULLIVAN, John
Resigned: 27 February 2013
Appointed Date: 29 November 2012
61 years old

Director
RYAN, Brian
Resigned: 24 March 2010
Appointed Date: 22 July 2009
63 years old

Director
SCALLY, Joseph
Resigned: 27 May 2015
Appointed Date: 18 December 2013
62 years old

Director
WALSHE, Stephen
Resigned: 18 December 2013
Appointed Date: 27 February 2013
50 years old

Director
WARD, Suzanne
Resigned: 18 December 2013
Appointed Date: 26 September 2012
54 years old

WEST DURHAM WIND FARM (HOLDINGS) LIMITED Events

03 Apr 2017
Director's details changed for O'donnell Kenneth Francis on 1 March 2017
11 Jul 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000

13 Apr 2016
Termination of appointment of David Joseph Martin as a director on 22 July 2009
25 Aug 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
08 Jan 2008
New director appointed
08 Jan 2008
Registered office changed on 08/01/08 from: 39-49 commercial road southampton hampshire SO15 1GA
21 Dec 2007
Memorandum and Articles of Association
18 Dec 2007
Company name changed bondco 1232 LIMITED\certificate issued on 18/12/07
12 Jul 2007
Incorporation

WEST DURHAM WIND FARM (HOLDINGS) LIMITED Charges

11 April 2008
Debenture
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…