BEN AKETIL WIND ENERGY LIMITED
DOCHGARROCH

Hellopages » Highland » Highland » IV3 8GY

Company number SC254421
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address BEAULY HOUSE, DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, IV3 8GY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge SC2544210013, created on 21 March 2017; Registration of charge SC2544210010, created on 21 March 2017; Registration of charge SC2544210011, created on 21 March 2017. The most likely internet sites of BEN AKETIL WIND ENERGY LIMITED are www.benaketilwindenergy.co.uk, and www.ben-aketil-wind-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Ben Aketil Wind Energy Limited is a Private Limited Company. The company registration number is SC254421. Ben Aketil Wind Energy Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Ben Aketil Wind Energy Limited is Beauly House Dochfour Business Centre Dochgarroch Inverness Iv3 8gy. . HUNTER, Erin Lynn Murchie is a Secretary of the company. CHIERICONI, Sergio is a Director of the company. PICTON-TURBERVILL, David is a Director of the company. REED, Robert is a Director of the company. TOFTGAARD, Soren is a Director of the company. Secretary SINATRA, Carlo has been resigned. Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director BOTTA, Giorgio has been resigned. Director FERRARI, Massimo has been resigned. Director HAAS, Michael has been resigned. Director HELLER, William Jacob has been resigned. Director JEWSON, Geraint Keith has been resigned. Director QUILL FORM LIMITED has been resigned. Director SALA, Davide Vittorio has been resigned. Director SCHENK, Hans Rudolf has been resigned. Director TOFFOLATTI, Giovanni has been resigned. Director WILLIAMS, Charles Napier has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HUNTER, Erin Lynn Murchie
Appointed Date: 18 May 2005

Director
CHIERICONI, Sergio
Appointed Date: 25 September 2015
58 years old

Director
PICTON-TURBERVILL, David
Appointed Date: 30 September 2016
61 years old

Director
REED, Robert
Appointed Date: 18 February 2014
62 years old

Director
TOFTGAARD, Soren
Appointed Date: 17 March 2014
49 years old

Resigned Directors

Secretary
SINATRA, Carlo
Resigned: 16 January 2008
Appointed Date: 15 October 2003

Secretary
QUILL SERVE LIMITED
Resigned: 22 August 2003
Appointed Date: 19 August 2003

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 15 October 2003
Appointed Date: 22 August 2003

Director
BOTTA, Giorgio
Resigned: 18 February 2014
Appointed Date: 07 December 2011
59 years old

Director
FERRARI, Massimo
Resigned: 15 May 2015
Appointed Date: 18 February 2014
62 years old

Director
HAAS, Michael
Resigned: 26 October 2007
Appointed Date: 15 October 2003
61 years old

Director
HELLER, William Jacob
Resigned: 29 December 2013
Appointed Date: 15 October 2003
69 years old

Director
JEWSON, Geraint Keith
Resigned: 26 October 2007
Appointed Date: 22 August 2003
67 years old

Director
QUILL FORM LIMITED
Resigned: 22 August 2003
Appointed Date: 19 August 2003
31 years old

Director
SALA, Davide Vittorio
Resigned: 24 September 2015
Appointed Date: 18 February 2014
53 years old

Director
SCHENK, Hans Rudolf
Resigned: 25 February 2010
Appointed Date: 15 October 2003
73 years old

Director
TOFFOLATTI, Giovanni
Resigned: 30 September 2016
Appointed Date: 30 June 2015
57 years old

Director
WILLIAMS, Charles Napier
Resigned: 18 February 2014
Appointed Date: 26 October 2007
64 years old

Persons With Significant Control

Ge Capital Efs Financing Inc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BEN AKETIL WIND ENERGY LIMITED Events

29 Mar 2017
Registration of charge SC2544210013, created on 21 March 2017
29 Mar 2017
Registration of charge SC2544210010, created on 21 March 2017
29 Mar 2017
Registration of charge SC2544210011, created on 21 March 2017
29 Mar 2017
Registration of charge SC2544210014, created on 21 March 2017
29 Mar 2017
Registration of charge SC2544210012, created on 21 March 2017
...
... and 82 more events
03 Sep 2003
Secretary resigned
03 Sep 2003
New secretary appointed
03 Sep 2003
Director resigned
03 Sep 2003
New director appointed
19 Aug 2003
Incorporation

BEN AKETIL WIND ENERGY LIMITED Charges

21 March 2017
Charge code SC25 4421 0014
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Ge Capital Efs Financing, Inc.
Description: Contains fixed charge…
21 March 2017
Charge code SC25 4421 0013
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Ge Capital Efs Financing, Inc.
Description: Contains fixed charge…
21 March 2017
Charge code SC25 4421 0012
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Ge Capital Efs Financing, Inc.
Description: Contains fixed charge…
21 March 2017
Charge code SC25 4421 0011
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Ge Capital Efs Financing, Inc.
Description: Contains fixed charge…
21 March 2017
Charge code SC25 4421 0010
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Ge Capital Efs Financing, Inc.
Description: Contains floating charge…
5 August 2010
Standard security
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Subjects registered in the land register of scotland under…
4 August 2010
Assignation in security
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Right title interest and benefit in and to the assigned…
4 August 2010
Fixed & floating charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Fixed and floating charge over the undertaking and all…
9 May 2008
Fixed and floating security document
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Fixed charges over property, book debts - see form 410 for…
2 April 2008
Fixed and floating charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Fixed and floating charge over the undertaking and all…
8 January 2008
Standard security
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: The subjects registered in the land register under title…
21 December 2007
Scottish assignation in security
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: The whole, right, title, interest and benefit in and to the…
20 December 2007
Floating charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Fixed charges including legal mortgage and floating charge…
14 December 2007
Bond & floating charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Undertaking and all property and assets present and future…