HIGH POW WINDFARM LIMITED
GUILDFORD REG HIGH POW LIMITED

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 07508894
Status Active
Incorporation Date 28 January 2011
Company Type Private Limited Company
Address 2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge 075088940005 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of HIGH POW WINDFARM LIMITED are www.highpowwindfarm.co.uk, and www.high-pow-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. High Pow Windfarm Limited is a Private Limited Company. The company registration number is 07508894. High Pow Windfarm Limited has been working since 28 January 2011. The present status of the company is Active. The registered address of High Pow Windfarm Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. Secretary CROCKFORD, David has been resigned. Director BOOTH, Stephen has been resigned. Director CROCKFORD, David Edward has been resigned. Director HARRIS, Neil Tracey has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. The company operates in "Production of electricity".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 21 December 2015
56 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 21 December 2015
44 years old

Resigned Directors

Secretary
CROCKFORD, David
Resigned: 21 December 2015
Appointed Date: 28 January 2011

Director
BOOTH, Stephen
Resigned: 21 December 2015
Appointed Date: 26 June 2014
65 years old

Director
CROCKFORD, David Edward
Resigned: 21 December 2015
Appointed Date: 28 January 2011
52 years old

Director
HARRIS, Neil Tracey
Resigned: 21 December 2015
Appointed Date: 07 March 2011
72 years old

Director
WANNOP, Simon Thomas
Resigned: 21 December 2015
Appointed Date: 26 June 2014
46 years old

Director
WHALLEY, Andrew Nicholas
Resigned: 21 December 2015
Appointed Date: 28 January 2011
61 years old

Persons With Significant Control

Tranche 1 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGH POW WINDFARM LIMITED Events

20 Jan 2017
Satisfaction of charge 075088940005 in full
20 Jan 2017
Satisfaction of charge 1 in full
20 Jan 2017
Satisfaction of charge 2 in full
20 Jan 2017
Satisfaction of charge 3 in full
20 Jan 2017
Satisfaction of charge 4 in full
...
... and 33 more events
28 Jun 2011
Memorandum and Articles of Association
28 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jun 2011
Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,000

08 Mar 2011
Appointment of Mr Neil Tracey Harris as a director
28 Jan 2011
Incorporation

HIGH POW WINDFARM LIMITED Charges

3 February 2016
Charge code 0750 8894 0006
Delivered: 8 February 2016
Status: Satisfied on 20 January 2017
Persons entitled: L1 Renewables Limited
Description: Contains fixed charge…
26 August 2015
Charge code 0750 8894 0005
Delivered: 7 September 2015
Status: Satisfied on 20 January 2017
Persons entitled: L1 Renewables Limited
Description: Contains fixed charge…
24 October 2012
A deed of assignment
Delivered: 8 November 2012
Status: Satisfied on 20 January 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: All rights title interest and benefit from time to time in…
30 June 2011
Deed of assignment
Delivered: 15 July 2011
Status: Satisfied on 20 January 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: The assigned rights, insurances and any proceeds arising…
30 June 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 20 January 2017
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied on 20 January 2017
Persons entitled: Co-Operative Bank PLC
Description: All that l/h land being the land lying to the west of low…