BL WIND (HOLDINGS) LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 08522855
Status Active
Incorporation Date 9 May 2013
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, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016; Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016; Register inspection address has been changed to C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY. The most likely internet sites of BL WIND (HOLDINGS) LIMITED are www.blwindholdings.co.uk, and www.bl-wind-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Bl Wind Holdings Limited is a Private Limited Company. The company registration number is 08522855. Bl Wind Holdings Limited has been working since 09 May 2013. The present status of the company is Active. The registered address of Bl Wind Holdings 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 LEWIS, Maria has been resigned. Secretary NAYLOR, Philip has been resigned. Director BROOKS, Thomas Daniel has been resigned. Director DIX, Carl Harvey has been resigned. Director FERRIDAY, Richard John has been resigned. Director MCARTHUR, Ross has been resigned. Director PARRISH, Simon Lambert has been resigned. Director POLLOCK, Benjamin Peter has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 30 November 2016

Director
HARDY, David Michael
Appointed Date: 02 December 2015
67 years old

Director
LINNEY, Joseph Mark
Appointed Date: 02 December 2015
66 years old

Resigned Directors

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 09 May 2013

Secretary
NAYLOR, Philip
Resigned: 30 November 2016
Appointed Date: 04 September 2015

Director
BROOKS, Thomas Daniel
Resigned: 02 December 2015
Appointed Date: 31 January 2015
40 years old

Director
DIX, Carl Harvey
Resigned: 30 October 2014
Appointed Date: 28 October 2013
59 years old

Director
FERRIDAY, Richard John
Resigned: 28 October 2013
Appointed Date: 24 June 2013
48 years old

Director
MCARTHUR, Ross
Resigned: 28 October 2013
Appointed Date: 09 May 2013
54 years old

Director
PARRISH, Simon Lambert
Resigned: 02 December 2015
Appointed Date: 09 May 2013
59 years old

Director
POLLOCK, Benjamin Peter
Resigned: 31 January 2015
Appointed Date: 28 October 2013
54 years old

BL WIND (HOLDINGS) LIMITED Events

23 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 23 December 2016
22 Dec 2016
Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
22 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
18 Dec 2016
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
19 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 23 more events
20 Nov 2013
Appointment of Mr Carl Harvey Dix as a director
23 Oct 2013
Registration of charge 085228550001
01 Jul 2013
Appointment of Mr Richard John Ferriday as a director
26 Jun 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
09 May 2013
Incorporation

BL WIND (HOLDINGS) LIMITED Charges

21 October 2013
Charge code 0852 2855 0001
Delivered: 23 October 2013
Status: Satisfied on 18 March 2016
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: Notification of addition to or amendment of charge…