BALLYMENA WIND PARK LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2EZ

Company number 06697374
Status Active
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Secretary's details changed for Philip Catherall on 19 April 2017; Appointment of Mr Garry John Peagam as a director on 12 April 2017; Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017. The most likely internet sites of BALLYMENA WIND PARK LIMITED are www.ballymenawindpark.co.uk, and www.ballymena-wind-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Ballymena Wind Park Limited is a Private Limited Company. The company registration number is 06697374. Ballymena Wind Park Limited has been working since 15 September 2008. The present status of the company is Active. The registered address of Ballymena Wind Park Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. . CATHERALL, Philip is a Secretary of the company. PEAGAM, Garry John is a Director of the company. REHMANWALA, Asif is a Director of the company. VINCE, Dale is a Director of the company. Director WHEATCROFT, Paul David has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CATHERALL, Philip
Appointed Date: 15 September 2008

Director
PEAGAM, Garry John
Appointed Date: 12 April 2017
69 years old

Director
REHMANWALA, Asif
Appointed Date: 23 January 2017
48 years old

Director
VINCE, Dale
Appointed Date: 15 September 2008
64 years old

Resigned Directors

Director
WHEATCROFT, Paul David
Resigned: 22 February 2017
Appointed Date: 02 January 2014
66 years old

Persons With Significant Control

Ecotricity Group Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

BALLYMENA WIND PARK LIMITED Events

19 Apr 2017
Secretary's details changed for Philip Catherall on 19 April 2017
12 Apr 2017
Appointment of Mr Garry John Peagam as a director on 12 April 2017
24 Feb 2017
Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
10 Feb 2017
Full accounts made up to 30 April 2016
01 Feb 2017
Director's details changed for Mr Asif Rehmanwala on 23 January 2017
...
... and 24 more events
21 Oct 2009
Annual return made up to 15 September 2009 with full list of shareholders
15 Oct 2009
Director's details changed for Dale Vince on 15 October 2009
22 Oct 2008
Director's change of particulars / dale vince / 15/09/2008
22 Oct 2008
Accounting reference date shortened from 30/09/2009 to 30/04/2009
15 Sep 2008
Incorporation

BALLYMENA WIND PARK LIMITED Charges

23 March 2016
Charge code 0669 7374 0004
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)
Description: Leasehold land at michelin tyre factory, ballymena…
25 March 2015
Charge code 0669 7374 0003
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)
Description: Leasehold land at michelin tyre factory, ballymena…
19 March 2013
Deed of debenture
Delivered: 21 March 2013
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
19 March 2013
Charge deposit
Delivered: 21 March 2013
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The company with full title guarantee charges to the bank…