GLENS OF FOUDLAND WIND FARM LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2BJ
Company number 04493791
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 2ND FLOOR, EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, ENGLAND, GU1 2BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Satisfaction of charge 1 in full. The most likely internet sites of GLENS OF FOUDLAND WIND FARM LIMITED are www.glensoffoudlandwindfarm.co.uk, and www.glens-of-foudland-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Glens of Foudland Wind Farm Limited is a Private Limited Company. The company registration number is 04493791. Glens of Foudland Wind Farm Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Glens of Foudland Wind Farm Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey England Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. Secretary HEARTH, Dominic James has been resigned. Secretary O'NEILL, Michael Robert has been resigned. Secretary CENTRICA SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Alan has been resigned. Director BORGEAUD, Jean-Daniel Walter has been resigned. Director CLARK, Simon Richard has been resigned. Director COLLINSON, Graeme Stuart has been resigned. Director GARSTANG, Michael John has been resigned. Director HAYDEN, Simon Robert has been resigned. Director HINTON, Thomas Edward has been resigned. Director LANE, Gearoid Martin has been resigned. Director MCCORD, Richard Matthew has been resigned. Director O'NEILL, Michael Robert has been resigned. Director PAINE, Andrew Malcolm has been resigned. Director QUILLEASH, Peter Moore has been resigned. Director REDFERN, Simon Patrick has been resigned. Director SAMBHI, Sarwjit has been resigned. Director SPENCE, James has been resigned. Director TALBOT, Kurt Adolph has been resigned. Director THOMAS, Robert Blair has been resigned. Director THOMPSON, Alan Stewart has been resigned. Director WHEELER, Susan Elizabeth has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 07 March 2016
57 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 07 March 2016
44 years old

Resigned Directors

Secretary
HEARTH, Dominic James
Resigned: 08 October 2004
Appointed Date: 10 May 2004

Secretary
O'NEILL, Michael Robert
Resigned: 10 May 2004
Appointed Date: 24 July 2002

Secretary
CENTRICA SECRETARIES LIMITED
Resigned: 07 March 2016
Appointed Date: 08 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
BENNETT, Alan
Resigned: 31 October 2007
Appointed Date: 28 April 2005
73 years old

Director
BORGEAUD, Jean-Daniel Walter
Resigned: 07 March 2016
Appointed Date: 11 December 2009
67 years old

Director
CLARK, Simon Richard
Resigned: 04 July 2007
Appointed Date: 08 October 2004
62 years old

Director
COLLINSON, Graeme Stuart
Resigned: 10 December 2009
Appointed Date: 13 February 2009
69 years old

Director
GARSTANG, Michael John
Resigned: 30 June 2008
Appointed Date: 08 October 2004
77 years old

Director
HAYDEN, Simon Robert
Resigned: 07 March 2016
Appointed Date: 22 May 2013
48 years old

Director
HINTON, Thomas Edward
Resigned: 12 August 2013
Appointed Date: 23 July 2010
46 years old

Director
LANE, Gearoid Martin
Resigned: 04 July 2007
Appointed Date: 08 October 2004
61 years old

Director
MCCORD, Richard Matthew
Resigned: 07 March 2016
Appointed Date: 12 August 2013
52 years old

Director
O'NEILL, Michael Robert
Resigned: 08 October 2004
Appointed Date: 24 July 2002
58 years old

Director
PAINE, Andrew Malcolm
Resigned: 08 October 2004
Appointed Date: 31 October 2003
64 years old

Director
QUILLEASH, Peter Moore
Resigned: 31 October 2003
Appointed Date: 24 July 2002
74 years old

Director
REDFERN, Simon Patrick
Resigned: 07 March 2016
Appointed Date: 26 November 2012
60 years old

Director
SAMBHI, Sarwjit
Resigned: 28 April 2005
Appointed Date: 08 October 2004
56 years old

Director
SPENCE, James
Resigned: 23 July 2010
Appointed Date: 31 October 2007
57 years old

Director
TALBOT, Kurt Adolph
Resigned: 22 May 2013
Appointed Date: 23 July 2010
64 years old

Director
THOMAS, Robert Blair
Resigned: 23 July 2010
Appointed Date: 11 December 2009
63 years old

Director
THOMPSON, Alan Stewart
Resigned: 28 September 2012
Appointed Date: 04 July 2007
65 years old

Director
WHEELER, Susan Elizabeth
Resigned: 10 December 2009
Appointed Date: 04 July 2007
61 years old

GLENS OF FOUDLAND WIND FARM LIMITED Events

15 Jul 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

11 Apr 2016
Satisfaction of charge 1 in full
11 Apr 2016
Satisfaction of charge 6 in full
11 Apr 2016
Satisfaction of charge 9 in full
...
... and 99 more events
25 Nov 2003
Director resigned
08 Aug 2003
Return made up to 24/07/03; full list of members
30 Jul 2002
Accounting reference date extended from 31/07/03 to 31/10/03
24 Jul 2002
Secretary resigned
24 Jul 2002
Incorporation

GLENS OF FOUDLAND WIND FARM LIMITED Charges

2 November 2009
Assignation in security dated 27 october 2009 and intimation dated 30 october 2009 and intimation
Delivered: 5 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Whole right title interest and benefit in and to the…
27 October 2009
Second ranking standard security
Delivered: 10 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects forming glens of foundland…
27 October 2009
Standard security
Delivered: 10 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Glens of foundland windfarm, huntly, aberdeenshire t/n…
27 October 2009
First ranking fixed and floating security document
Delivered: 4 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2009
Assignation in security intimated on 30 october 2009,
Delivered: 4 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Its whole right title interest and benefit in and to the…
27 October 2009
Bond and floating charge
Delivered: 4 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: First floating charge the charged assets see image for full…
27 October 2009
Second ranking bond and floating charge
Delivered: 5 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: By way of first floating charge the charged assets being…
27 October 2009
Second ranking fixed and floating security document
Delivered: 5 November 2009
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…