CARSINGTON WIND ENERGY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 05240925
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address LEVEL 20, 25 CANADA SQUARE, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016. The most likely internet sites of CARSINGTON WIND ENERGY LIMITED are www.carsingtonwindenergy.co.uk, and www.carsington-wind-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Carsington Wind Energy Limited is a Private Limited Company. The company registration number is 05240925. Carsington Wind Energy Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Carsington Wind Energy Limited is Level 20 25 Canada Square London E14 5lq. . GREGORY, Sarah Jane is a Secretary of the company. D'ALONZO, Fabio is a Director of the company. FOREMAN, Carl is a Director of the company. JONES, Sion Laurence is a Director of the company. PINNELL, Simon David is a Director of the company. Secretary BERGER, Hillary Sue has been resigned. Secretary JEWSON, Paula Marian has been resigned. Director BAKER, Michael Stuart has been resigned. Director BAKER, Michael Stuart has been resigned. Director EVANS, Paul William has been resigned. Director JEWSON, Geraint Keith has been resigned. Director TATE, Robert Paul has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GREGORY, Sarah Jane
Appointed Date: 01 January 2016

Director
D'ALONZO, Fabio
Appointed Date: 02 August 2014
48 years old

Director
FOREMAN, Carl
Appointed Date: 23 February 2012
56 years old

Director
JONES, Sion Laurence
Appointed Date: 22 August 2014
51 years old

Director
PINNELL, Simon David
Appointed Date: 23 February 2012
61 years old

Resigned Directors

Secretary
BERGER, Hillary Sue
Resigned: 01 January 2016
Appointed Date: 23 February 2012

Secretary
JEWSON, Paula Marian
Resigned: 23 February 2012
Appointed Date: 24 September 2004

Director
BAKER, Michael Stuart
Resigned: 21 March 2012
Appointed Date: 21 March 2012
61 years old

Director
BAKER, Michael Stuart
Resigned: 28 February 2014
Appointed Date: 23 February 2012
61 years old

Director
EVANS, Paul William
Resigned: 22 August 2014
Appointed Date: 23 February 2012
72 years old

Director
JEWSON, Geraint Keith
Resigned: 23 February 2012
Appointed Date: 24 September 2004
67 years old

Director
TATE, Robert Paul
Resigned: 05 February 2014
Appointed Date: 09 June 2008
55 years old

Persons With Significant Control

Hayabusa Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARSINGTON WIND ENERGY LIMITED Events

30 Sep 2016
Confirmation statement made on 24 September 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016
26 Jan 2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 54 more events
11 Mar 2005
Accounting reference date shortened from 30/09/05 to 31/03/05
19 Nov 2004
Director's particulars changed
08 Nov 2004
Director's particulars changed
31 Oct 2004
Director's particulars changed
24 Sep 2004
Incorporation

CARSINGTON WIND ENERGY LIMITED Charges

21 July 2014
Charge code 0524 0925 0003
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Mufg Union Bank, N.A. (And Its Successors in Title and Permitted Transferees)
Description: T/No.DY466418 and DY466853…
21 January 2011
Debenture
Delivered: 28 January 2011
Status: Satisfied on 10 October 2013
Persons entitled: International Power Consolidated Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 10 October 2013
Persons entitled: International Power Consolidated Holdings Limited
Description: Fixed and floating charge over the undertaking and all…