BANKS RENEWABLES (MARR WIND FARM) LIMITED
DURHAM MARR WIND FARM LIMITED MARR WIND FARM DEVELOPMENTS LIMITED CROSSCO (980) LIMITED

Hellopages » County Durham » County Durham » DH7 8XL

Company number 05887286
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address INKERMAN HOUSE ST JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Richard John Dunkley on 7 April 2017; Registration of charge 058872860008, created on 17 February 2017; Director's details changed for Mr Richard John Dunkley on 21 April 2016. The most likely internet sites of BANKS RENEWABLES (MARR WIND FARM) LIMITED are www.banksrenewablesmarrwindfarm.co.uk, and www.banks-renewables-marr-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Banks Renewables Marr Wind Farm Limited is a Private Limited Company. The company registration number is 05887286. Banks Renewables Marr Wind Farm Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Banks Renewables Marr 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. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BROWN, Neil Andrew has been resigned. Director DYKE, Philip Lionel has been resigned. Director KLEIN, Stephen Richard has been resigned. Director MORL, Ian Michael has been resigned. Director TONKS, Stephen Richard has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MARTIN, David Joseph
Appointed Date: 20 December 2006

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

Secretary
PRIMA SECRETARY LIMITED
Resigned: 06 December 2006
Appointed Date: 26 July 2006

Director
BROWN, Neil Andrew
Resigned: 18 September 2012
Appointed Date: 20 December 2006
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
MORL, Ian Michael
Resigned: 31 December 2009
Appointed Date: 11 December 2007
66 years old

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

Director
PRIMA DIRECTOR LIMITED
Resigned: 06 December 2006
Appointed Date: 26 July 2006

Persons With Significant Control

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

BANKS RENEWABLES (MARR WIND FARM) LIMITED Events

11 Apr 2017
Director's details changed for Mr Richard John Dunkley on 7 April 2017
27 Feb 2017
Registration of charge 058872860008, created on 17 February 2017
22 Aug 2016
Director's details changed for Mr Richard John Dunkley on 21 April 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 May 2016
Full accounts made up to 30 September 2015
...
... and 50 more events
20 Dec 2006
Registered office changed on 20/12/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
20 Dec 2006
Director resigned
20 Dec 2006
Secretary resigned
11 Dec 2006
Company name changed crossco (980) LIMITED\certificate issued on 11/12/06
26 Jul 2006
Incorporation

BANKS RENEWABLES (MARR WIND FARM) LIMITED Charges

17 February 2017
Charge code 0588 7286 0008
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: L1 Renewables Limited and Its Successors and Assignees
Description: Contains fixed charge…
26 August 2015
Charge code 0588 7286 0007
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: L1 Renewables Limited
Description: Contains fixed charge…
9 July 2013
Charge code 0588 7286 0006
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Notification of addition to or amendment of charge…
6 September 2011
Deed of assignment
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Full title guarantee assigned absolutely to the assignee…
16 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H land lying to the south of hangman stone road marr…
16 March 2011
Deed of assignment
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All rights in the project documents, see image for full…
16 March 2011
Deed of assignment
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The insurance policies arising from any agreement for…