BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED
DURHAM HEYSHAM SOUTH WIND FARM LIMITED CROSSCO (1171) LIMITED

Hellopages » County Durham » County Durham » DH7 8XL

Company number 07043034
Status Active
Incorporation Date 14 October 2009
Company Type Private Limited Company
Address INKERMAN HOUSE ST. JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Director's details changed for Mr Richard John Dunkley on 7 April 2017; Confirmation statement made on 20 October 2016 with updates; Director's details changed for Mr Richard John Dunkley on 21 April 2016. The most likely internet sites of BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED are www.banksrenewablesheyshamsouthwindfarm.co.uk, and www.banks-renewables-heysham-south-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Banks Renewables Heysham South Wind Farm Limited is a Private Limited Company. The company registration number is 07043034. Banks Renewables Heysham South Wind Farm Limited has been working since 14 October 2009. The present status of the company is Active. The registered address of Banks Renewables Heysham South Wind Farm Limited is Inkerman House St Johns Road Meadowfield Durham County Durham Dh7 8xl. . MARTIN, David Joseph is a Secretary of the company. DUNKLEY, Richard John is a Director of the company. FISHER, Andrew Simon David is a Director of the company. Director BROWN, Neil Andrew has been resigned. Director DYKE, Philip Lionel has been resigned. Director KLEIN, Stephen Richard has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director TONKS, Stephen Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, David Joseph
Appointed Date: 19 November 2009

Director
DUNKLEY, Richard John
Appointed Date: 18 September 2012
56 years old

Director
FISHER, Andrew Simon David
Appointed Date: 18 June 2015
54 years old

Resigned Directors

Director
BROWN, Neil Andrew
Resigned: 18 September 2012
Appointed Date: 19 November 2009
66 years old

Director
DYKE, Philip Lionel
Resigned: 30 November 2015
Appointed Date: 18 November 2010
63 years old

Director
KLEIN, Stephen Richard
Resigned: 12 August 2014
Appointed Date: 18 July 2013
64 years old

Director
NICOLSON, Sean Torquil
Resigned: 19 November 2009
Appointed Date: 14 October 2009
59 years old

Director
TONKS, Stephen Richard
Resigned: 28 May 2013
Appointed Date: 18 November 2010
61 years old

Persons With Significant Control

Camvo 201 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED Events

11 Apr 2017
Director's details changed for Mr Richard John Dunkley on 7 April 2017
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
22 Aug 2016
Director's details changed for Mr Richard John Dunkley on 21 April 2016
20 Jul 2016
Full accounts made up to 30 September 2015
03 Dec 2015
Termination of appointment of Philip Lionel Dyke as a director on 30 November 2015
...
... and 34 more events
25 Nov 2009
Termination of appointment of Sean Nicolson as a director
25 Nov 2009
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 25 November 2009
07 Nov 2009
Company name changed crossco (1171) LIMITED\certificate issued on 07/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30

07 Nov 2009
Change of name notice
14 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED Charges

7 May 2014
Charge code 0704 3034 0003
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a heysham south windfarm, heaton with…
7 May 2014
Charge code 0704 3034 0002
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a heysham south windfarm, heysham, morecambe…
7 May 2014
Charge code 0704 3034 0001
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…