WIND ENERGY (GLENMORIE) LIMITED
LONDON WIND ENERGY (GLENCALVIE) LIMITED

Hellopages » City of London » City of London » EC3A 7NH

Company number 05480623
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address CAPITA COMPANY SECRETARIAL SERVICES, 40 DUKES PLACE, LONDON, ENGLAND, EC3A 7NH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of WIND ENERGY (GLENMORIE) LIMITED are www.windenergyglenmorie.co.uk, and www.wind-energy-glenmorie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wind Energy Glenmorie Limited is a Private Limited Company. The company registration number is 05480623. Wind Energy Glenmorie Limited has been working since 14 June 2005. The present status of the company is Active. The registered address of Wind Energy Glenmorie Limited is Capita Company Secretarial Services 40 Dukes Place London England Ec3a 7nh. . DAVIES, Michael is a Director of the company. MACINTYRE, Magnus William Lachlan is a Director of the company. Secretary ARNOLD, Barbara Valerie has been resigned. Secretary EVANS, Harriet has been resigned. Director ARNOLD, Barbara Valerie has been resigned. Director BARRETT, Peter has been resigned. Director BOTTOMLEY, John Nelson has been resigned. Director COOPER, Thomas Hornby Graham has been resigned. Director DUNCAN, Robin William has been resigned. Director ELLINGHAUS, Brison Richard has been resigned. Director FOOT, Elizabeth Catherine has been resigned. Director HALL, Edward Childs has been resigned. Director HANNAY, Stephen Ramsay Rainsford has been resigned. Director HUNTER, Steven Paul has been resigned. Director LEWIS, Robert John has been resigned. Director MADDOX, Edward Eric has been resigned. Director MARDON, Richard has been resigned. Director MILLER, Mark Edward has been resigned. Director OBERG, Keith Lambert has been resigned. Director REYNOLDS, Mark Edward has been resigned. Director TULLY, Carla Michelle has been resigned. Director WILSON, David Cameron has been resigned. The company operates in "Production of electricity".


Current Directors

Director
DAVIES, Michael
Appointed Date: 14 June 2005
70 years old

Director
MACINTYRE, Magnus William Lachlan
Appointed Date: 19 August 2005
54 years old

Resigned Directors

Secretary
ARNOLD, Barbara Valerie
Resigned: 22 June 2009
Appointed Date: 17 September 2007

Secretary
EVANS, Harriet
Resigned: 17 September 2007
Appointed Date: 14 June 2005

Director
ARNOLD, Barbara Valerie
Resigned: 07 November 2007
Appointed Date: 13 December 2006
66 years old

Director
BARRETT, Peter
Resigned: 13 December 2006
Appointed Date: 30 June 2006
70 years old

Director
BOTTOMLEY, John Nelson
Resigned: 10 July 2013
Appointed Date: 13 March 2009
58 years old

Director
COOPER, Thomas Hornby Graham
Resigned: 30 June 2006
Appointed Date: 19 August 2005
75 years old

Director
DUNCAN, Robin William
Resigned: 01 April 2016
Appointed Date: 13 July 2015
41 years old

Director
ELLINGHAUS, Brison Richard
Resigned: 12 August 2010
Appointed Date: 07 November 2007
66 years old

Director
FOOT, Elizabeth Catherine
Resigned: 08 April 2014
Appointed Date: 10 September 2013
45 years old

Director
HALL, Edward Childs
Resigned: 13 March 2009
Appointed Date: 30 June 2006
66 years old

Director
HANNAY, Stephen Ramsay Rainsford
Resigned: 13 July 2015
Appointed Date: 08 April 2014
53 years old

Director
HUNTER, Steven Paul
Resigned: 10 September 2013
Appointed Date: 11 October 2011
54 years old

Director
LEWIS, Robert John
Resigned: 30 June 2006
Appointed Date: 19 August 2005
56 years old

Director
MADDOX, Edward Eric
Resigned: 09 January 2012
Appointed Date: 14 June 2010
58 years old

Director
MARDON, Richard
Resigned: 11 October 2011
Appointed Date: 12 August 2010
61 years old

Director
MILLER, Mark Edward
Resigned: 11 December 2014
Appointed Date: 10 July 2013
64 years old

Director
OBERG, Keith Lambert
Resigned: 14 June 2010
Appointed Date: 30 June 2006
66 years old

Director
REYNOLDS, Mark Edward
Resigned: 01 April 2016
Appointed Date: 10 July 2013
60 years old

Director
TULLY, Carla Michelle
Resigned: 01 April 2016
Appointed Date: 11 December 2014
53 years old

Director
WILSON, David Cameron
Resigned: 10 July 2013
Appointed Date: 09 January 2012
61 years old

WIND ENERGY (GLENMORIE) LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 December 2015
14 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,710,667

07 Apr 2016
Termination of appointment of Carla Michelle Tully as a director on 1 April 2016
...
... and 162 more events
31 Aug 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
22 Aug 2005
New director appointed
19 Aug 2005
New director appointed
19 Aug 2005
New director appointed
14 Jun 2005
Incorporation

WIND ENERGY (GLENMORIE) LIMITED Charges

24 August 2005
Debenture
Delivered: 31 August 2005
Status: Satisfied on 14 December 2006
Persons entitled: Aes K2 Limited
Description: By way of floating charge, its undertaking and all its…