Company number 07508910
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-one events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of RAMSEY WINDFARM LIMITED are www.ramseywindfarm.co.uk, and www.ramsey-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Ramsey Windfarm Limited is a Private Limited Company.
The company registration number is 07508910. Ramsey Windfarm Limited has been working since 28 January 2011.
The present status of the company is Active. The registered address of Ramsey 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
Resigned Directors
Director
BOOTH, Stephen
Resigned: 21 December 2015
Appointed Date: 26 June 2014
66 years old
Persons With Significant Control
Tranche 1 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RAMSEY WINDFARM LIMITED Events
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
20 Jan 2017
Satisfaction of charge 075089100005 in full
...
... and 31 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
09 Mar 2011
Appointment of Mr Neil Tracey Harris as a director
28 Jan 2011
Incorporation
26 August 2015
Charge code 0750 8910 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 in to and under the…
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: L/H land being land on the north east side of st mary's…