TRITON KNOLL OFFSHORE WIND FARM LIMITED
SWINDON ENERGY DIRECT EUROPE LIMITED

Hellopages » Wiltshire » Swindon » SN5 6PB

Company number 03696654
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, UNITED KINGDOM, SN5 6PB
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Mr Anders Prietz as a director on 1 February 2017; Director's details changed for Mr Paul Leslie Cowling on 17 February 2017; Termination of appointment of Jon Vatnaland as a director on 1 February 2017. The most likely internet sites of TRITON KNOLL OFFSHORE WIND FARM LIMITED are www.tritonknolloffshorewindfarm.co.uk, and www.triton-knoll-offshore-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Triton Knoll Offshore Wind Farm Limited is a Private Limited Company. The company registration number is 03696654. Triton Knoll Offshore Wind Farm Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of Triton Knoll Offshore Wind Farm Limited is Windmill Hill Business Park Whitehill Way Swindon Wiltshire United Kingdom Sn5 6pb. . SAINSBURY, Penelope Anne is a Secretary of the company. ANDRE-FERREIRA, Martin is a Director of the company. BENDIG, Stefan Rudolf is a Director of the company. COWLING, Paul Leslie is a Director of the company. FLOOD, David John is a Director of the company. HETLAND, Olav is a Director of the company. HIMMEL, Holger, Dr is a Director of the company. PRIETZ, Anders is a Director of the company. SANDFORD, Richard Jennings is a Director of the company. WIECHOWSKI, Wojciech Tomasz, Dr is a Director of the company. Secretary BARRAS, Christopher David has been resigned. Secretary KEENE, Jason Anthony has been resigned. Secretary SAINSBURY, Penelope Anne has been resigned. Secretary SWANSON, Andrew John has been resigned. Secretary VOSS, Emma Elizabeth has been resigned. Secretary WELLS, Simon John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHMED, Afshan has been resigned. Director BARTON, Georg Richard has been resigned. Director BERRY, Kerry Stacey has been resigned. Director COWLING, Paul Leslie has been resigned. Director EDMONDS, Tobias Charles has been resigned. Director GILL, Alastair Hugh has been resigned. Director KEENE, Jason Anthony has been resigned. Director LINDAAS, Ole Johan has been resigned. Director MADGWICK, Jonathan Guy has been resigned. Director MALLETT, Helen Wendy has been resigned. Director MCCULLOUGH, Kevin has been resigned. Director MOCKL, Christian Rudiger has been resigned. Director MOORE, Alan Geoffrey has been resigned. Director MOSELEY, Keith has been resigned. Director SHARMAN, Peter Russell has been resigned. Director SIMONS, Dirk has been resigned. Director SIMULA, Mikko Petteri has been resigned. Director SMITH, Alan has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director SWANSON, Andrew John has been resigned. Director VATNALAND, Jon has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
SAINSBURY, Penelope Anne
Appointed Date: 01 June 2016

Director
ANDRE-FERREIRA, Martin
Appointed Date: 10 February 2015
46 years old

Director
BENDIG, Stefan Rudolf
Appointed Date: 01 January 2016
57 years old

Director
COWLING, Paul Leslie
Appointed Date: 10 February 2015
65 years old

Director
FLOOD, David John
Appointed Date: 12 February 2015
45 years old

Director
HETLAND, Olav
Appointed Date: 12 February 2015
62 years old

Director
HIMMEL, Holger, Dr
Appointed Date: 01 January 2016
51 years old

Director
PRIETZ, Anders
Appointed Date: 01 February 2017
64 years old

Director
SANDFORD, Richard Jennings
Appointed Date: 29 January 2013
54 years old

Director
WIECHOWSKI, Wojciech Tomasz, Dr
Appointed Date: 01 January 2017
49 years old

Resigned Directors

Secretary
BARRAS, Christopher David
Resigned: 10 February 2015
Appointed Date: 08 February 2010

Secretary
KEENE, Jason Anthony
Resigned: 19 January 2004
Appointed Date: 28 September 2000

Secretary
SAINSBURY, Penelope Anne
Resigned: 10 February 2015
Appointed Date: 13 March 2006

Secretary
SWANSON, Andrew John
Resigned: 28 September 2000
Appointed Date: 18 January 1999

Secretary
VOSS, Emma Elizabeth
Resigned: 01 June 2016
Appointed Date: 17 April 2015

Secretary
WELLS, Simon John
Resigned: 13 March 2006
Appointed Date: 19 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Director
AHMED, Afshan
Resigned: 01 December 2001
Appointed Date: 10 November 2000
65 years old

Director
BARTON, Georg Richard
Resigned: 28 January 2013
Appointed Date: 01 October 2009
59 years old

Director
BERRY, Kerry Stacey
Resigned: 15 November 2016
Appointed Date: 01 July 2015
43 years old

Director
COWLING, Paul Leslie
Resigned: 30 April 2010
Appointed Date: 02 August 2007
65 years old

Director
EDMONDS, Tobias Charles
Resigned: 01 July 2015
Appointed Date: 10 February 2015
51 years old

Director
GILL, Alastair Hugh
Resigned: 10 February 2015
Appointed Date: 01 May 2010
63 years old

Director
KEENE, Jason Anthony
Resigned: 19 January 2004
Appointed Date: 10 November 2000
55 years old

Director
LINDAAS, Ole Johan
Resigned: 03 August 2015
Appointed Date: 12 February 2015
68 years old

Director
MADGWICK, Jonathan Guy
Resigned: 18 July 2006
Appointed Date: 01 June 2005
65 years old

Director
MALLETT, Helen Wendy
Resigned: 31 January 2015
Appointed Date: 01 January 2013
50 years old

Director
MCCULLOUGH, Kevin
Resigned: 30 September 2009
Appointed Date: 01 May 2004
60 years old

Director
MOCKL, Christian Rudiger
Resigned: 01 January 2016
Appointed Date: 01 July 2015
52 years old

Director
MOORE, Alan Geoffrey
Resigned: 13 May 2004
Appointed Date: 19 January 2004
76 years old

Director
MOSELEY, Keith
Resigned: 30 April 2010
Appointed Date: 02 August 2007
60 years old

Director
SHARMAN, Peter Russell
Resigned: 31 December 2012
Appointed Date: 12 December 2008
57 years old

Director
SIMONS, Dirk
Resigned: 01 January 2016
Appointed Date: 10 February 2015
58 years old

Director
SIMULA, Mikko Petteri
Resigned: 01 July 2015
Appointed Date: 10 February 2015
47 years old

Director
SMITH, Alan
Resigned: 19 January 2004
Appointed Date: 01 December 2001
64 years old

Director
SPRINGETT, Catherine Mary
Resigned: 10 November 2000
Appointed Date: 18 January 1999
67 years old

Director
SWANSON, Andrew John
Resigned: 28 September 2000
Appointed Date: 18 January 1999
75 years old

Director
VATNALAND, Jon
Resigned: 01 February 2017
Appointed Date: 03 August 2015
49 years old

Persons With Significant Control

Innogy Renewables Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Statkraft Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRITON KNOLL OFFSHORE WIND FARM LIMITED Events

24 Feb 2017
Appointment of Mr Anders Prietz as a director on 1 February 2017
20 Feb 2017
Director's details changed for Mr Paul Leslie Cowling on 17 February 2017
02 Feb 2017
Termination of appointment of Jon Vatnaland as a director on 1 February 2017
31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
19 Jan 2017
Appointment of Dr Wojciech Tomasz Wiechowski as a director on 1 January 2017
...
... and 127 more events
06 Feb 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jan 1999
Secretary resigned
18 Jan 1999
Incorporation