WIND PROSPECT LIMITED
HASSOCKS

Hellopages » East Sussex » Lewes » BN6 8UD
Company number 03011376
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 25 SHIRLEYS, DITCHLING, HASSOCKS, ENGLAND, BN6 8UD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Bruce Allan as a director on 10 October 2016. The most likely internet sites of WIND PROSPECT LIMITED are www.windprospect.co.uk, and www.wind-prospect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Wind Prospect Limited is a Private Limited Company. The company registration number is 03011376. Wind Prospect Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Wind Prospect Limited is 25 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. HOEHNE, Jens Achim is a Director of the company. Secretary GROVES, David William has been resigned. Secretary PALMER, Colin has been resigned. Secretary ROBINSON, Matthew Ian Alexander has been resigned. Secretary SAUNDERS, Glen has been resigned. Secretary THOMSON, Malcolm Stuart has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AIMERS, Colin David has been resigned. Director ALLAN, Bruce has been resigned. Director ANDREWS, Stephen Anthony has been resigned. Director CAMERON, Euan Porter has been resigned. Director DEN BOON, Johan Hendrik has been resigned. Director GROVES, David William has been resigned. Director HOLLENDER, James Lee has been resigned. Director KORTENOEVER, Mathieu Alexander Yohannes has been resigned. Director MAGGS, Robert Francis has been resigned. Director MORRIS, Christopher William, Dr has been resigned. Director PALMER, Colin has been resigned. Director SAUNDERS, Glen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HANNAH, Alexander James St John
Appointed Date: 12 December 2011

Director
BARKER, Richard
Appointed Date: 24 November 2010
57 years old

Director
CAMERON, Euan Porter
Appointed Date: 19 November 1996
73 years old

Director
HOEHNE, Jens Achim
Appointed Date: 23 July 2012
59 years old

Resigned Directors

Secretary
GROVES, David William
Resigned: 15 May 2007
Appointed Date: 07 February 2005

Secretary
PALMER, Colin
Resigned: 07 February 2005
Appointed Date: 19 November 1996

Secretary
ROBINSON, Matthew Ian Alexander
Resigned: 19 November 1996
Appointed Date: 01 September 1995

Secretary
SAUNDERS, Glen
Resigned: 01 September 1995
Appointed Date: 24 January 1995

Secretary
THOMSON, Malcolm Stuart
Resigned: 12 December 2011
Appointed Date: 15 May 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 1995
Appointed Date: 18 January 1995

Director
AIMERS, Colin David
Resigned: 28 November 2012
Appointed Date: 13 May 2011
53 years old

Director
ALLAN, Bruce
Resigned: 10 October 2016
Appointed Date: 16 August 2000
68 years old

Director
ANDREWS, Stephen Anthony
Resigned: 12 September 1996
Appointed Date: 21 January 1995
72 years old

Director
CAMERON, Euan Porter
Resigned: 02 August 1996
Appointed Date: 23 February 1996
73 years old

Director
DEN BOON, Johan Hendrik
Resigned: 05 August 1996
Appointed Date: 24 January 1995
72 years old

Director
GROVES, David William
Resigned: 11 February 2014
Appointed Date: 13 May 2011
53 years old

Director
HOLLENDER, James Lee
Resigned: 31 August 2014
Appointed Date: 15 November 2012
48 years old

Director
KORTENOEVER, Mathieu Alexander Yohannes
Resigned: 19 November 1996
Appointed Date: 05 August 1996
69 years old

Director
MAGGS, Robert Francis
Resigned: 19 November 1996
Appointed Date: 12 September 1996
85 years old

Director
MORRIS, Christopher William, Dr
Resigned: 11 December 2012
Appointed Date: 01 October 2003
78 years old

Director
PALMER, Colin
Resigned: 13 May 2011
Appointed Date: 19 November 1996
77 years old

Director
SAUNDERS, Glen
Resigned: 19 November 1996
Appointed Date: 24 January 1995
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 1995
Appointed Date: 18 January 1995

Persons With Significant Control

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

WIND PROSPECT LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
18 Nov 2016
Full accounts made up to 31 December 2015
18 Oct 2016
Termination of appointment of Bruce Allan as a director on 10 October 2016
10 Feb 2016
Full accounts made up to 31 December 2014
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4

...
... and 94 more events
06 Sep 1995
Accounting reference date notified as 31/12
03 Mar 1995
New director appointed
22 Feb 1995
Director resigned;new director appointed
22 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

18 Jan 1995
Incorporation

WIND PROSPECT LIMITED Charges

27 August 2003
Debenture
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1997
Floating charge
Delivered: 3 December 1997
Status: Satisfied on 24 July 1998
Persons entitled: Triodos Bank N.V.
Description: All undertakings and assets both present and future.
6 February 1996
Legal charge
Delivered: 8 February 1996
Status: Satisfied on 30 November 1996
Persons entitled: Wind Cluster Limited Mercury Triodos Wind Energy Limited and E-Connection Bv
Description: 1 fixed charge all new joint property and 2 floating charge…