NEW ALBION WIND (HOLDINGS) LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 09178687
Status Active
Incorporation Date 15 August 2014
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, 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Register inspection address has been changed to 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; Satisfaction of charge 091786870001 in full. The most likely internet sites of NEW ALBION WIND (HOLDINGS) LIMITED are www.newalbionwindholdings.co.uk, and www.new-albion-wind-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. New Albion Wind Holdings Limited is a Private Limited Company. The company registration number is 09178687. New Albion Wind Holdings Limited has been working since 15 August 2014. The present status of the company is Active. The registered address of New Albion Wind Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. CORPETTI, Christian Lucien is a Director of the company. LINNEY, Joseph Mark is a Director of the company. MA, Muxin is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Director BROOKS, Thomas Daniel has been resigned. Director MCARTHUR, Ross has been resigned. Director MCARTHUR, Ross has been resigned. Director PEART, Joanna Susan has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
CORPETTI, Christian Lucien
Appointed Date: 21 July 2016
53 years old

Director
LINNEY, Joseph Mark
Appointed Date: 01 September 2015
66 years old

Director
MA, Muxin
Appointed Date: 21 July 2016
50 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 04 September 2015
Appointed Date: 15 August 2014

Director
BROOKS, Thomas Daniel
Resigned: 01 September 2015
Appointed Date: 28 January 2015
40 years old

Director
MCARTHUR, Ross
Resigned: 21 July 2016
Appointed Date: 01 September 2015
54 years old

Director
MCARTHUR, Ross
Resigned: 28 January 2015
Appointed Date: 15 August 2014
54 years old

Director
PEART, Joanna Susan
Resigned: 01 September 2015
Appointed Date: 15 August 2014
49 years old

Persons With Significant Control

John Laing Environmental Assets Group (Uk) Limited
Notified on: 10 August 2016
Nature of control: Ownership of shares – 75% or more

NEW ALBION WIND (HOLDINGS) LIMITED Events

15 Dec 2016
Register inspection address has been changed to 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
08 Nov 2016
Satisfaction of charge 091786870001 in full
24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
23 Aug 2016
Appointment of Muxin Ma as a director on 21 July 2016
...
... and 10 more events
20 Feb 2015
Appointment of Thomas Daniel Brooks as a director on 28 January 2015
20 Feb 2015
Termination of appointment of Ross Mcarthur as a director on 28 January 2015
18 Dec 2014
Registration of charge 091786870001, created on 15 December 2014
23 Oct 2014
Current accounting period extended from 31 August 2015 to 31 December 2015
15 Aug 2014
Incorporation
Statement of capital on 2014-08-15
  • GBP 1,000

NEW ALBION WIND (HOLDINGS) LIMITED Charges

15 December 2014
Charge code 0917 8687 0001
Delivered: 18 December 2014
Status: Satisfied on 8 November 2016
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…