LONGBURN WIND FARM LIMITED
MILTON KEYNES BURCOTE WIND 11 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 07735135
Status Active
Incorporation Date 9 August 2011
Company Type Private Limited Company
Address 1 SEEBECK HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2017; Termination of appointment of Emw Secretaries Limited as a secretary on 31 December 2016; Termination of appointment of Bernard John Dale as a director on 25 November 2016. The most likely internet sites of LONGBURN WIND FARM LIMITED are www.longburnwindfarm.co.uk, and www.longburn-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Longburn Wind Farm Limited is a Private Limited Company. The company registration number is 07735135. Longburn Wind Farm Limited has been working since 09 August 2011. The present status of the company is Active. The registered address of Longburn Wind Farm Limited is 1 Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. The cash in hand is £0k. It is £0k against last year. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BISIO, Moreno is a Director of the company. ODDONE, Enrico is a Director of the company. TORTORA, Fabrizio is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director BROWN, Graham Martin has been resigned. Director DALE, Bernard John has been resigned. Director HANNAM, Larry John has been resigned. Director HEWITT, Michael Roger has been resigned. Director LAUBER, Mark Karl has been resigned. Director RITCHIE, John Alexander has been resigned. Director STEVENSON, Alan has been resigned. Director TAYLOR, Andrew Kirton has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. Director HOTBED DIRECTORS ONE LIMITED has been resigned. The company operates in "Dormant Company".


longburn wind farm Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 January 2017

Director
BISIO, Moreno
Appointed Date: 19 June 2015
49 years old

Director
ODDONE, Enrico
Appointed Date: 25 November 2016
52 years old

Director
TORTORA, Fabrizio
Appointed Date: 19 June 2015
54 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 31 December 2016
Appointed Date: 11 October 2011

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 11 October 2011
Appointed Date: 09 August 2011

Director
BROWN, Graham Martin
Resigned: 25 November 2016
Appointed Date: 11 October 2011
67 years old

Director
DALE, Bernard John
Resigned: 25 November 2016
Appointed Date: 10 August 2012
61 years old

Director
HANNAM, Larry John
Resigned: 19 June 2015
Appointed Date: 11 October 2011
68 years old

Director
HEWITT, Michael Roger
Resigned: 13 February 2012
Appointed Date: 11 October 2011
83 years old

Director
LAUBER, Mark Karl
Resigned: 03 February 2012
Appointed Date: 11 October 2011
60 years old

Director
RITCHIE, John Alexander
Resigned: 19 June 2015
Appointed Date: 11 October 2011
64 years old

Director
STEVENSON, Alan
Resigned: 11 December 2014
Appointed Date: 11 October 2011
63 years old

Director
TAYLOR, Andrew Kirton
Resigned: 06 March 2014
Appointed Date: 10 August 2012
56 years old

Director
WARD, Michael James
Resigned: 11 October 2011
Appointed Date: 09 August 2011
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 11 October 2011
Appointed Date: 09 August 2011

Director
HOTBED DIRECTORS ONE LIMITED
Resigned: 03 February 2012
Appointed Date: 08 November 2011

Persons With Significant Control

Burcote General Partner Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Erg S.P.A.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Hotbed General Partner Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LONGBURN WIND FARM LIMITED Events

17 Mar 2017
Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2017
13 Jan 2017
Termination of appointment of Emw Secretaries Limited as a secretary on 31 December 2016
19 Dec 2016
Termination of appointment of Bernard John Dale as a director on 25 November 2016
19 Dec 2016
Termination of appointment of Graham Martin Brown as a director on 25 November 2016
19 Dec 2016
Appointment of Mr Enrico Oddone as a director on 25 November 2016
...
... and 41 more events
13 Oct 2011
Termination of appointment of Gateley Incorporations Limited as a director
13 Oct 2011
Termination of appointment of Michael Ward as a director
13 Oct 2011
Appointment of Mr Larry John Hannam as a director
23 Sep 2011
Particulars of a mortgage or charge / charge no: 1
09 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LONGBURN WIND FARM LIMITED Charges

21 September 2011
Guarantee & debenture
Delivered: 23 September 2011
Status: Satisfied on 23 June 2015
Persons entitled: Hotbed Limited
Description: Fixed and floating charge over the undertaking and all…