WEAR POINT WIND LIMITED
SWANLEY WEST POINT WIND LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 07898948
Status Active
Incorporation Date 5 January 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
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; 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; Termination of appointment of Philip Naylor as a secretary on 30 November 2016. The most likely internet sites of WEAR POINT WIND LIMITED are www.wearpointwind.co.uk, and www.wear-point-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Wear Point Wind Limited is a Private Limited Company. The company registration number is 07898948. Wear Point Wind Limited has been working since 05 January 2012. The present status of the company is Active. The registered address of Wear Point Wind 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

Secretary
HEDGES, Teresa Sarah
Appointed Date: 30 November 2016

Director
HARDY, David Michael
Appointed Date: 31 March 2015
68 years old

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

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
60 years old

Director
MCARTHUR, Ross
Resigned: 31 March 2015
Appointed Date: 10 December 2012
54 years old

Director
PARRISH, Simon Lambert
Resigned: 01 September 2015
Appointed Date: 10 December 2012
59 years old

Director
SMIT, Gerben
Resigned: 19 December 2013
Appointed Date: 05 December 2012
50 years old

Director
WILMAR, Esbjorn Roderick
Resigned: 19 December 2013
Appointed Date: 05 January 2012
55 years old

Director
WOLTERS, Jakob Jacobus Klaas, Dr
Resigned: 05 December 2012
Appointed Date: 05 January 2012
76 years old

Persons With Significant Control

Wear Point Wind Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEAR POINT WIND LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
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
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 Management Services C/O Hcp Management 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
...
... and 32 more events
01 Feb 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2012
Current accounting period shortened from 31 January 2013 to 31 December 2012
30 Jan 2012
Company name changed west point wind LIMITED\certificate issued on 30/01/12
  • CONNOT ‐

24 Jan 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-18

05 Jan 2012
Incorporation

WEAR POINT WIND LIMITED Charges

15 March 2016
Charge code 0789 8948 0003
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale,London Branch
Description: Contains fixed charge…
12 October 2015
Charge code 0789 8948 0002
Delivered: 16 October 2015
Status: Satisfied on 18 March 2016
Persons entitled: Norddeutsche Landesbank Gorizentrale, London Branch
Description: Contains fixed charge.
14 December 2012
Debenture
Delivered: 21 December 2012
Status: Satisfied on 18 March 2016
Persons entitled: Norddeutsche Landesbank Girozentrale, London Branch
Description: Fixed and floating charge over the undertaking and all…