HOLDERNESS WINDFARM LIMITED
HASSOCKS

Hellopages » East Sussex » Lewes » BN6 8UD

Company number 04832168
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address 25 SHIRLEY SHIRLEYS, DITCHLING, HASSOCKS, ENGLAND, BN6 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 100 . The most likely internet sites of HOLDERNESS WINDFARM LIMITED are www.holdernesswindfarm.co.uk, and www.holderness-windfarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Holderness Windfarm Limited is a Private Limited Company. The company registration number is 04832168. Holderness Windfarm Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of Holderness Windfarm Limited is 25 Shirley Shirleys Ditchling Hassocks England Bn6 8ud. . HANNAH, Alexander James St. John is a Secretary of the company. BARKER, Richard is a Director of the company. CAMERON, Euan Porter is a Director of the company. Secretary CAMERON, Euan Porter has been resigned. Secretary GROVES, David William has been resigned. Secretary HENDERSON, Robert Raymond has been resigned. Secretary KJAERGAARD, Torben Louis has been resigned. Director BRATTON, Ian has been resigned. Director DACK, Alan has been resigned. Director KJAERGAARD, Torben Louis has been resigned. Director LARSEN, Bruno Kold has been resigned. Director PALMER, Colin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HANNAH, Alexander James St. John
Appointed Date: 10 April 2014

Director
BARKER, Richard
Appointed Date: 10 April 2014
57 years old

Director
CAMERON, Euan Porter
Appointed Date: 07 February 2005
73 years old

Resigned Directors

Secretary
CAMERON, Euan Porter
Resigned: 07 February 2005
Appointed Date: 20 January 2004

Secretary
GROVES, David William
Resigned: 28 November 2006
Appointed Date: 07 February 2005

Secretary
HENDERSON, Robert Raymond
Resigned: 10 April 2014
Appointed Date: 28 November 2006

Secretary
KJAERGAARD, Torben Louis
Resigned: 02 April 2004
Appointed Date: 14 July 2003

Director
BRATTON, Ian
Resigned: 02 April 2004
Appointed Date: 14 July 2003
68 years old

Director
DACK, Alan
Resigned: 09 March 2004
Appointed Date: 14 July 2003
69 years old

Director
KJAERGAARD, Torben Louis
Resigned: 02 April 2004
Appointed Date: 14 July 2003
66 years old

Director
LARSEN, Bruno Kold
Resigned: 10 April 2014
Appointed Date: 02 April 2004
68 years old

Director
PALMER, Colin
Resigned: 07 February 2005
Appointed Date: 02 April 2004
77 years old

Persons With Significant Control

Wind Prospect Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLDERNESS WINDFARM LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

14 Jul 2015
Register inspection address has been changed from C/O Wind Prospect Limited Lewins Place Lewins Mead Bristol BS1 2NR England to C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU
11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
14 May 2004
New director appointed
14 May 2004
Registered office changed on 14/05/04 from: 104 osborne street hull HU1 2PN
11 May 2004
Accounting reference date extended from 31/07/04 to 31/12/04
23 Mar 2004
Director resigned
14 Jul 2003
Incorporation