CAIRNBORROW WIND ENERGY LIMITED
MOLD CAIRNBARROW WIND ENERGY LIMITED

Hellopages » Flintshire » Flintshire » CH7 1XN

Company number 06636160
Status Active
Incorporation Date 2 July 2008
Company Type Private Limited Company
Address MYNYDD AWEL MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016. The most likely internet sites of CAIRNBORROW WIND ENERGY LIMITED are www.cairnborrowwindenergy.co.uk, and www.cairnborrow-wind-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Cairnborrow Wind Energy Limited is a Private Limited Company. The company registration number is 06636160. Cairnborrow Wind Energy Limited has been working since 02 July 2008. The present status of the company is Active. The registered address of Cairnborrow Wind Energy Limited is Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire Ch7 1xn. . GREGORY, Sarah Jane is a Secretary of the company. D'ALONZO, Fabio is a Director of the company. FOREMAN, Carl is a Director of the company. GARNER, Andrew Wilson is a Director of the company. JONES, Sion Laurence is a Director of the company. Secretary BERGER, Hillary has been resigned. Secretary JEWSON, Paula Marian has been resigned. Director JEWSON, Geraint Keith has been resigned. Director SMITH, Sarah Louise has been resigned. Director TATE, Robert Paul has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GREGORY, Sarah Jane
Appointed Date: 01 January 2016

Director
D'ALONZO, Fabio
Appointed Date: 13 November 2015
48 years old

Director
FOREMAN, Carl
Appointed Date: 25 March 2014
56 years old

Director
GARNER, Andrew Wilson
Appointed Date: 25 March 2014
63 years old

Director
JONES, Sion Laurence
Appointed Date: 13 November 2015
51 years old

Resigned Directors

Secretary
BERGER, Hillary
Resigned: 01 January 2016
Appointed Date: 25 March 2014

Secretary
JEWSON, Paula Marian
Resigned: 25 March 2014
Appointed Date: 02 July 2008

Director
JEWSON, Geraint Keith
Resigned: 25 March 2014
Appointed Date: 02 July 2008
67 years old

Director
SMITH, Sarah Louise
Resigned: 25 March 2014
Appointed Date: 08 October 2012
56 years old

Director
TATE, Robert Paul
Resigned: 13 November 2015
Appointed Date: 02 July 2008
55 years old

Persons With Significant Control

Equitix Ma Infrastructure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

International Power Consolidated Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAIRNBORROW WIND ENERGY LIMITED Events

15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
25 Jan 2016
Termination of appointment of Hillary Berger as a secretary on 1 January 2016
03 Dec 2015
Director's details changed for Mr Fabio D'alonzo on 3 December 2015
...
... and 37 more events
26 Aug 2009
Registered office changed on 26/08/2009 from the long barn waen farm nercwys road mold flintshire CH7 4EW united kingdom
07 Jul 2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
07 Jul 2009
Return made up to 02/07/09; full list of members
07 Jul 2009
Director's change of particulars / robert tate / 02/07/2009
02 Jul 2008
Incorporation