BILSTHORPE WIND FARM LIMITED
SWANLEY PEEL WIND FARMS (BILSTHORPE) LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 07431004
Status Active
Incorporation Date 5 November 2010
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY; Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of BILSTHORPE WIND FARM LIMITED are www.bilsthorpewindfarm.co.uk, and www.bilsthorpe-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Bilsthorpe Wind Farm Limited is a Private Limited Company. The company registration number is 07431004. Bilsthorpe Wind Farm Limited has been working since 05 November 2010. The present status of the company is Active. The registered address of Bilsthorpe Wind Farm Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. HARDY, David Michael is a Director of the company. LINNEY, Joseph Mark is a Director of the company. Secretary LEES, Neil has been resigned. Secretary LEWIS, Maria has been resigned. Director DIX, Carl Harvey has been resigned. Director HARMER, Andrew Keith has been resigned. Director HARMER, Andrew Keith has been resigned. Director LEES, Neil has been resigned. Director MCARTHUR, Ross has been resigned. Director UNDERWOOD, Steven Keith has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
HARDY, David Michael
Appointed Date: 03 April 2014
68 years old

Director
LINNEY, Joseph Mark
Appointed Date: 27 January 2015
67 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 20 October 2011
Appointed Date: 05 November 2010

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 20 October 2011

Director
DIX, Carl Harvey
Resigned: 16 August 2013
Appointed Date: 01 December 2011
60 years old

Director
HARMER, Andrew Keith
Resigned: 03 April 2014
Appointed Date: 31 May 2012
61 years old

Director
HARMER, Andrew Keith
Resigned: 01 December 2011
Appointed Date: 20 October 2011
61 years old

Director
LEES, Neil
Resigned: 20 October 2011
Appointed Date: 05 November 2010
62 years old

Director
MCARTHUR, Ross
Resigned: 27 January 2015
Appointed Date: 20 October 2011
54 years old

Director
UNDERWOOD, Steven Keith
Resigned: 20 October 2011
Appointed Date: 05 November 2010
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 20 October 2011
Appointed Date: 05 November 2010
74 years old

Director
WHITTAKER, John
Resigned: 20 October 2011
Appointed Date: 05 November 2010
83 years old

Persons With Significant Control

Jleag Wind Limited
Notified on: 9 May 2016
Nature of control: Ownership of shares – 75% or more

BILSTHORPE WIND FARM LIMITED Events

15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 39 more events
15 Nov 2011
Appointment of Ross Mcarthur as a director
08 Nov 2011
Company name changed peel wind farms (bilsthorpe) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-25

08 Nov 2011
Change of name notice
18 Nov 2010
Current accounting period extended from 30 November 2011 to 31 March 2012
05 Nov 2010
Incorporation

BILSTHORPE WIND FARM LIMITED Charges

13 August 2012
Debenture
Delivered: 17 August 2012
Status: Satisfied on 2 May 2014
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: Wind farm at eakring road, eakring, newark t/no NT477101;…