PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED
BRAMHALL PEEL WIND FARMS (LIVERPOOL) LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2BE

Company number 07075416
Status Active
Incorporation Date 13 November 2009
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 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Derek Patrick Henderson as a director on 5 December 2016; Termination of appointment of Gaby Amiel as a director on 5 December 2016. The most likely internet sites of PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED are www.primerenewableswindfarmsliverpool.co.uk, and www.prime-renewables-wind-farms-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Prime Renewables Wind Farms Liverpool Limited is a Private Limited Company. The company registration number is 07075416. Prime Renewables Wind Farms Liverpool Limited has been working since 13 November 2009. The present status of the company is Active. The registered address of Prime Renewables Wind Farms Liverpool 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 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 UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Production of electricity".


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: 13 November 2009

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
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: 13 November 2009
62 years old

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

Director
UNDERWOOD, Steven
Resigned: 03 March 2014
Appointed Date: 13 November 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 03 March 2014
Appointed Date: 13 November 2009
74 years old

Director
WHITTAKER, John
Resigned: 03 March 2014
Appointed Date: 13 November 2009
83 years old

Persons With Significant Control

Pol Wind (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED Events

22 Mar 2017
Full accounts made up to 31 December 2016
08 Dec 2016
Appointment of Mr Derek Patrick Henderson as a director on 5 December 2016
08 Dec 2016
Termination of appointment of Gaby Amiel as a director on 5 December 2016
17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Sep 2016
Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 1 September 2016
  • ANNOTATION Clarification This document is a duplicate of form AP03 registered on 07/09/2016 for Mr Derek Patrick Stewart Henderson.

...
... and 38 more events
10 Feb 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Jan 2010
Appointment of Mr Richard Owen Michaelson as a director
25 Nov 2009
Director's details changed for Mr Steven Underwood on 25 November 2009
23 Nov 2009
Current accounting period extended from 30 November 2010 to 31 March 2011
13 Nov 2009
Incorporation