LITTLE RAITH WIND FARM LIMITED
MANCHESTER WEST COAST ENERGY DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M2 4JB

Company number 04391939
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 150 . The most likely internet sites of LITTLE RAITH WIND FARM LIMITED are www.littleraithwindfarm.co.uk, and www.little-raith-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Raith Wind Farm Limited is a Private Limited Company. The company registration number is 04391939. Little Raith Wind Farm Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Little Raith Wind Farm Limited is Bow Chambers 8 Tib Lane Manchester M2 4jb. . PAGE, Andrew David Sibree is a Secretary of the company. KIRK, Adrian Christopher is a Director of the company. Secretary JEWSON, Paula Marian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHALLINOR, David John has been resigned. Director FERNLEY, John Anthony, Dr has been resigned. Director JEWSON, Geraint Keith has been resigned. Director JEWSON, Paula Marian has been resigned. Director KLEIN, Stephen Richard has been resigned. Director TATE, Robert Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
PAGE, Andrew David Sibree
Appointed Date: 10 September 2010

Director
KIRK, Adrian Christopher
Appointed Date: 22 September 2010
63 years old

Resigned Directors

Secretary
JEWSON, Paula Marian
Resigned: 10 September 2010
Appointed Date: 11 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
CHALLINOR, David John
Resigned: 30 September 2015
Appointed Date: 10 September 2010
63 years old

Director
FERNLEY, John Anthony, Dr
Resigned: 10 September 2010
Appointed Date: 05 June 2003
76 years old

Director
JEWSON, Geraint Keith
Resigned: 05 June 2003
Appointed Date: 11 March 2002
67 years old

Director
JEWSON, Paula Marian
Resigned: 05 June 2003
Appointed Date: 11 March 2002
62 years old

Director
KLEIN, Stephen Richard
Resigned: 28 June 2013
Appointed Date: 28 July 2011
64 years old

Director
TATE, Robert Paul
Resigned: 10 September 2010
Appointed Date: 05 June 2003
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Brian George Kennedy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LITTLE RAITH WIND FARM LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150

08 Jan 2016
Accounts for a small company made up to 31 March 2015
05 Oct 2015
Termination of appointment of David John Challinor as a director on 30 September 2015
...
... and 60 more events
23 Apr 2002
Secretary resigned
23 Apr 2002
Director resigned
23 Apr 2002
New director appointed
23 Apr 2002
New secretary appointed;new director appointed
11 Mar 2002
Incorporation

LITTLE RAITH WIND FARM LIMITED Charges

7 July 2015
Charge code 0439 1939 0010
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No.FFE98434…
1 July 2015
Charge code 0439 1939 0009
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 July 2015
Charge code 0439 1939 0008
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 July 2015
Charge code 0439 1939 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 July 2013
Charge code 0439 1939 0006
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
9 September 2011
Assignation in security
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (The Assignee)
Description: All of the rights, title, interest and benefit from time to…
8 September 2011
Standard security executed on 31 august 2011
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All and whole the subjects at little raith farm lochgelly…
7 September 2011
Deed of assignment
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Rights title interest and benefit in and to the insurance…
7 September 2011
Debenture
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Cash collateral account security
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: First fixed charge the account and the funds see image for…