PORT OF LIVERPOOL WIND FARM HOLDINGS LIMITED
BRAMHALL

Hellopages » Greater Manchester » Stockport » SK7 2BE

Company number 06457773
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address VICTORIA HOUSE, 19-21 ACK LANE EAST, BRAMHALL, GREATER MANCHESTER, ENGLAND, SK7 2BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Derek Patrick Henderson as a director on 5 December 2016. The most likely internet sites of PORT OF LIVERPOOL WIND FARM HOLDINGS LIMITED are www.portofliverpoolwindfarmholdings.co.uk, and www.port-of-liverpool-wind-farm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Port of Liverpool Wind Farm Holdings Limited is a Private Limited Company. The company registration number is 06457773. Port of Liverpool Wind Farm Holdings Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Port of Liverpool Wind Farm Holdings Limited is Victoria House 19 21 Ack Lane East Bramhall Greater Manchester England Sk7 2be. . HENDERSON, Derek Patrick Stewart is a Secretary of the company. HENDERSON, Derek Patrick is a Director of the company. LEVIE, Duncan Andrew is a Director of the company. Secretary LEES, Neil has been resigned. Secretary RILEY, Daimon has been resigned. Director AMIEL, Gaby has been resigned. Director BREWSTER, Richard has been resigned. Director ELIATAMBY, Sanjit Allen has been resigned. Director GUERRA TOBAJAS, Francisco Javier has been resigned. Director LEES, Neil has been resigned. Director MICHAELSON, Richard Owen has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENDERSON, Derek Patrick Stewart
Appointed Date: 01 September 2016

Director
HENDERSON, Derek Patrick
Appointed Date: 05 December 2016
54 years old

Director
LEVIE, Duncan Andrew
Appointed Date: 21 March 2016
62 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 03 March 2014
Appointed Date: 19 December 2007

Secretary
RILEY, Daimon
Resigned: 01 September 2016
Appointed Date: 24 November 2014

Director
AMIEL, Gaby
Resigned: 05 December 2016
Appointed Date: 24 November 2014
47 years old

Director
BREWSTER, Richard
Resigned: 22 May 2008
Appointed Date: 19 December 2007
53 years old

Director
ELIATAMBY, Sanjit Allen
Resigned: 21 March 2016
Appointed Date: 24 November 2014
58 years old

Director
GUERRA TOBAJAS, Francisco Javier
Resigned: 24 November 2014
Appointed Date: 03 March 2014
48 years old

Director
LEES, Neil
Resigned: 03 March 2014
Appointed Date: 19 December 2007
62 years old

Director
MICHAELSON, Richard Owen
Resigned: 30 July 2010
Appointed Date: 28 January 2010
58 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 19 December 2007
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 19 December 2007
57 years old

Director
UNDERWOOD, Steven
Resigned: 03 March 2014
Appointed Date: 19 December 2007
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 03 March 2014
Appointed Date: 16 February 2009
74 years old

Director
WHITTAKER, John
Resigned: 03 March 2014
Appointed Date: 19 December 2007
83 years old

Persons With Significant Control

Prime Renewables Wind Farms (Liverpool) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT OF LIVERPOOL WIND FARM HOLDINGS LIMITED Events

21 Mar 2017
Full accounts made up to 31 December 2016
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
07 Dec 2016
Appointment of Mr Derek Patrick Henderson as a director on 5 December 2016
07 Dec 2016
Termination of appointment of Gaby Amiel as a director on 5 December 2016
07 Sep 2016
Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 1 September 2016
...
... and 44 more events
22 May 2008
Appointment terminated director richard brewster
22 Apr 2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
25 Feb 2008
Particulars of a mortgage or charge / charge no: 2
25 Feb 2008
Particulars of a mortgage or charge / charge no: 1
19 Dec 2007
Incorporation

PORT OF LIVERPOOL WIND FARM HOLDINGS LIMITED Charges

20 February 2008
Assignment in security
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: All of the company's rights and benefits under the junior…
20 February 2008
Charge of shares
Delivered: 25 February 2008
Status: Outstanding
Persons entitled: Barclays Bank as Security Trustee
Description: The securities and all allotments,rights,benefits and…