WPO UK SERVICES LTD
BRAMHALL WIND PROSPECT OPERATIONS UK LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2BE

Company number 07553574
Status Active
Incorporation Date 7 March 2011
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 thirty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016; Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016. The most likely internet sites of WPO UK SERVICES LTD are www.wpoukservices.co.uk, and www.wpo-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Wpo Uk Services Ltd is a Private Limited Company. The company registration number is 07553574. Wpo Uk Services Ltd has been working since 07 March 2011. The present status of the company is Active. The registered address of Wpo Uk Services Ltd is Victoria House 19 21 Ack Lane East Bramhall Greater Manchester England Sk7 2be. . HENDERSON, Derek Patrick Stewart is a Secretary of the company. LEVIE, Duncan Andrew is a Director of the company. ROUER, Barthélémy Benoit Clément is a Director of the company. Secretary ELIATAMBY, Sanjit Allen has been resigned. Secretary HANNAH, Alexander James St John has been resigned. Secretary RILEY, Daimon Mark has been resigned. Secretary THOMSON, Malcolm Stuart has been resigned. Director ALLAN, Bruce has been resigned. Director BRERETON, John Andrew has been resigned. Director CAMERON, Euan Porter has been resigned. Director KAVANAGH, Peter Enda has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HENDERSON, Derek Patrick Stewart
Appointed Date: 19 August 2016

Director
LEVIE, Duncan Andrew
Appointed Date: 07 March 2011
62 years old

Director
ROUER, Barthélémy Benoit Clément
Appointed Date: 30 April 2015
48 years old

Resigned Directors

Secretary
ELIATAMBY, Sanjit Allen
Resigned: 21 March 2016
Appointed Date: 18 December 2012

Secretary
HANNAH, Alexander James St John
Resigned: 18 December 2012
Appointed Date: 12 December 2011

Secretary
RILEY, Daimon Mark
Resigned: 19 August 2016
Appointed Date: 21 March 2016

Secretary
THOMSON, Malcolm Stuart
Resigned: 12 December 2011
Appointed Date: 07 March 2011

Director
ALLAN, Bruce
Resigned: 30 April 2015
Appointed Date: 07 March 2011
68 years old

Director
BRERETON, John Andrew
Resigned: 17 December 2012
Appointed Date: 07 March 2011
50 years old

Director
CAMERON, Euan Porter
Resigned: 30 April 2015
Appointed Date: 07 March 2011
73 years old

Director
KAVANAGH, Peter Enda
Resigned: 15 November 2013
Appointed Date: 07 March 2011
48 years old

Persons With Significant Control

Mr Barethelemy Rouer
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

WPO UK SERVICES LTD Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Oct 2016
Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 19 August 2016
06 Oct 2016
Termination of appointment of Daimon Mark Riley as a secretary on 19 August 2016
26 May 2016
Full accounts made up to 31 December 2015
18 May 2016
Appointment of Mr Daimon Mark Riley as a secretary on 21 March 2016
...
... and 23 more events
11 Mar 2011
Appointment of Mr John Andrew Brereton as a director
11 Mar 2011
Appointment of Mr Bruce Allan as a director
10 Mar 2011
Appointment of Mr Peter Enda Kavanagh as a director
10 Mar 2011
Appointment of Mr Duncan Andrew Levie as a director
07 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)