Company number 08235168
Status Active
Incorporation Date 1 October 2012
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 thirty-five 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 22 December 2016; Termination of appointment of Philip Naylor as a secretary on 30 November 2016; Register inspection address has been changed to C/O Hcp Managememt Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY. The most likely internet sites of WEAR POINT WIND HOLDCO LIMITED are www.wearpointwindholdco.co.uk, and www.wear-point-wind-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Wear Point Wind Holdco Limited is a Private Limited Company.
The company registration number is 08235168. Wear Point Wind Holdco Limited has been working since 01 October 2012.
The present status of the company is Active. The registered address of Wear Point Wind Holdco 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 DIX, Carl Harvey has been resigned. Director MCARTHUR, Ross has been resigned. Director PARRISH, Simon Lambert has been resigned. Director SMIT, Gerben has been resigned. Director WILMAR, Esbjorn Roderick has been resigned. Director WOLTERS, Jakob Jacobus Klaas, Dr has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 30 January 2013
Secretary
NAYLOR, Philip
Resigned: 30 November 2016
Appointed Date: 04 September 2015
Director
DIX, Carl Harvey
Resigned: 29 October 2014
Appointed Date: 10 December 2012
59 years old
Director
MCARTHUR, Ross
Resigned: 31 March 2015
Appointed Date: 10 December 2012
54 years old
Director
SMIT, Gerben
Resigned: 19 December 2013
Appointed Date: 05 December 2012
49 years old
Persons With Significant Control
John Laing Environmental Assets Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WEAR POINT WIND HOLDCO LIMITED Events
22 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 22 December 2016
22 Dec 2016
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
22 Dec 2016
Register inspection address has been changed to C/O Hcp Managememt Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
22 Dec 2016
Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 25 more events
11 Dec 2012
Appointment of Mr Carl Harvey Dix as a director
06 Dec 2012
Appointment of Mr Gerben Smit as a director
06 Dec 2012
Termination of appointment of Jakob Wolters as a director
17 Oct 2012
Current accounting period extended from 31 October 2013 to 31 December 2013
01 Oct 2012
Incorporation