DOWNWIND POWER LTD
BRISTOL DISTRIBUTED GENERATION LTD ORTON WIND FARMS LIMITED

Hellopages » Somerset » North Somerset » BS41 9LW

Company number 02487083
Status Active
Incorporation Date 30 March 1990
Company Type Private Limited Company
Address 3 MERRIETS COURT, LONG ASHTON BUSINESS PARK LONG ASHTON, BRISTOL, BS41 9LW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 735,706 ; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of DOWNWIND POWER LTD are www.downwindpower.co.uk, and www.downwind-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Lawrence Hill Rail Station is 4.2 miles; to Avonmouth Rail Station is 5.4 miles; to Filton Abbey Wood Rail Station is 6.5 miles; to Bristol Parkway Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downwind Power Ltd is a Private Limited Company. The company registration number is 02487083. Downwind Power Ltd has been working since 30 March 1990. The present status of the company is Active. The registered address of Downwind Power Ltd is 3 Merriets Court Long Ashton Business Park Long Ashton Bristol Bs41 9lw. . ZAMICK, John is a Secretary of the company. ZAMICK, John Victor is a Director of the company. ZAMICK, Verena is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary CARTER, Wendy has been resigned. Secretary DALLOMO, Grace Evelyn has been resigned. Secretary MARMONT, Anthony has been resigned. Secretary MELLORS, Paul William has been resigned. Director CORBET, David Cyril has been resigned. Director ENGLISH, Donald has been resigned. Director GIBBS, Andrew John has been resigned. Director MARMONT, Anthony has been resigned. Director MARMONT, Anthony has been resigned. Director POINTON, Geoffrey Neil has been resigned. Director ROBINSON, Glenn has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ZAMICK, John
Appointed Date: 24 February 2006

Director
ZAMICK, John Victor
Appointed Date: 24 February 2006
67 years old

Director
ZAMICK, Verena
Appointed Date: 24 February 2006
62 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 31 March 1995
Appointed Date: 04 August 1992

Secretary
CARTER, Wendy
Resigned: 24 February 2006
Appointed Date: 10 June 1996

Secretary
DALLOMO, Grace Evelyn
Resigned: 10 June 1996
Appointed Date: 15 December 1995

Secretary
MARMONT, Anthony
Resigned: 01 December 1995
Appointed Date: 31 March 1995

Secretary
MELLORS, Paul William
Resigned: 04 August 1992

Director
CORBET, David Cyril
Resigned: 22 December 1994
Appointed Date: 13 January 1993
64 years old

Director
ENGLISH, Donald
Resigned: 13 January 1993
98 years old

Director
GIBBS, Andrew John
Resigned: 14 January 1994
74 years old

Director
MARMONT, Anthony
Resigned: 24 February 2006
Appointed Date: 10 June 1996
95 years old

Director
MARMONT, Anthony
Resigned: 01 December 1995
95 years old

Director
POINTON, Geoffrey Neil
Resigned: 10 June 1996
Appointed Date: 13 January 1993
88 years old

Director
ROBINSON, Glenn
Resigned: 30 March 1993
Appointed Date: 13 January 1993
59 years old

DOWNWIND POWER LTD Events

08 Feb 2017
Accounts for a dormant company made up to 31 January 2017
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 735,706

19 Feb 2016
Accounts for a dormant company made up to 31 January 2016
27 Jul 2015
Accounts for a dormant company made up to 31 January 2015
20 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 735,706

...
... and 98 more events
16 Jul 1991
Return made up to 30/03/91; full list of members

06 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1990
Accounting reference date notified as 31/01

05 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1990
Incorporation

DOWNWIND POWER LTD Charges

17 November 1994
Debenture
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Anthony Marmont
Description: Fixed and floating charges over the undertaking and all…
4 February 1993
Debenture
Delivered: 20 February 1993
Status: Outstanding
Persons entitled: Anthony Marmont
Description: Fixed and floating charges over the undertaking and all…