NANT BACH WIND FARM LIMITED
PENZANCE ALNERY NO. 2853 LIMITED

Hellopages » Cornwall » Cornwall » TR18 4AR

Company number 06834016
Status Active
Incorporation Date 2 March 2009
Company Type Private Limited Company
Address ABBEY WAREHOUSE, ABBEY SLIP, PENZANCE, CORNWALL, TR18 4AR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016. The most likely internet sites of NANT BACH WIND FARM LIMITED are www.nantbachwindfarm.co.uk, and www.nant-bach-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to St Erth Rail Station is 5.4 miles; to Lelant Rail Station is 6.3 miles; to Carbis Bay Rail Station is 6.3 miles; to Hayle Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nant Bach Wind Farm Limited is a Private Limited Company. The company registration number is 06834016. Nant Bach Wind Farm Limited has been working since 02 March 2009. The present status of the company is Active. The registered address of Nant Bach Wind Farm Limited is Abbey Warehouse Abbey Slip Penzance Cornwall Tr18 4ar. . VAN MANSFELD, Jonas is a Secretary of the company. ELMAS, Alper is a Director of the company. GUY, Piers Basil is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary BAYLIS, Robert John has been resigned. Secretary ELLIOTT, Graham Thomas has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director BAYLIS, Robert John has been resigned. Director DAHL, Anders has been resigned. Director KAMERBEEK, Arnoud Bastiaan has been resigned. Director MENDEZ REBOLLO, Alberto has been resigned. Director MIRSCH, Ingrid Ulrika has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ROZENDAL, Henk Erik has been resigned. Director SOMERO SORENSEN, Eva has been resigned. Director SVED, Stefan has been resigned. Director WESSLAU, Peter Johan has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
VAN MANSFELD, Jonas
Appointed Date: 11 July 2016

Director
ELMAS, Alper
Appointed Date: 06 April 2016
48 years old

Director
GUY, Piers Basil
Appointed Date: 01 January 2014
55 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 10 March 2009
Appointed Date: 02 March 2009

Secretary
BAYLIS, Robert John
Resigned: 29 August 2012
Appointed Date: 10 March 2009

Secretary
ELLIOTT, Graham Thomas
Resigned: 31 October 2014
Appointed Date: 01 January 2014

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 10 March 2009
Appointed Date: 02 March 2009

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 10 March 2009
Appointed Date: 02 March 2009

Director
BAYLIS, Robert John
Resigned: 17 November 2009
Appointed Date: 10 March 2009
56 years old

Director
DAHL, Anders
Resigned: 15 April 2013
Appointed Date: 17 November 2009
68 years old

Director
KAMERBEEK, Arnoud Bastiaan
Resigned: 17 November 2009
Appointed Date: 10 March 2009
52 years old

Director
MENDEZ REBOLLO, Alberto
Resigned: 28 January 2014
Appointed Date: 16 April 2013
48 years old

Director
MIRSCH, Ingrid Ulrika
Resigned: 11 October 2015
Appointed Date: 01 February 2014
68 years old

Director
MORRIS, Craig Alexander James
Resigned: 10 March 2009
Appointed Date: 02 March 2009
50 years old

Director
ROZENDAL, Henk Erik
Resigned: 06 April 2016
Appointed Date: 01 January 2014
50 years old

Director
SOMERO SORENSEN, Eva
Resigned: 29 April 2010
Appointed Date: 17 November 2009
59 years old

Director
SVED, Stefan
Resigned: 15 April 2013
Appointed Date: 29 April 2010
75 years old

Director
WESSLAU, Peter Johan
Resigned: 28 January 2014
Appointed Date: 17 November 2009
56 years old

Persons With Significant Control

Nuon Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NANT BACH WIND FARM LIMITED Events

07 Mar 2017
Confirmation statement made on 2 March 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016
04 May 2016
Appointment of Mr Alper Elmas as a director on 6 April 2016
04 May 2016
Termination of appointment of Henk Erik Rozendal as a director on 6 April 2016
...
... and 43 more events
19 Mar 2009
Appointment terminated director alnery incorporations no.2 LIMITED
19 Mar 2009
Appointment terminated director craig morris
19 Mar 2009
Registered office changed on 19/03/2009 from, one bishops square, london, E1 6AD
10 Mar 2009
Company name changed alnery no. 2853 LIMITED\certificate issued on 10/03/09
02 Mar 2009
Incorporation