DAINTREE WIND FARM LIMITED
WARRINGTON AIRVOLUTION ENERGY (M1J18) LIMITED AIRVOLUTION ENERGY (DIRFT) LIMITED

Hellopages » Cheshire » Warrington » WA1 1QL
Company number 07775855
Status Active
Incorporation Date 15 September 2011
Company Type Private Limited Company
Address 1030 SLUTCHERS LANE, CENTRE PARK, WARRINGTON, WA1 1QL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 31 December 2015; Part of the property or undertaking has been released from charge 077758550001. The most likely internet sites of DAINTREE WIND FARM LIMITED are www.daintreewindfarm.co.uk, and www.daintree-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Daintree Wind Farm Limited is a Private Limited Company. The company registration number is 07775855. Daintree Wind Farm Limited has been working since 15 September 2011. The present status of the company is Active. The registered address of Daintree Wind Farm Limited is 1030 Slutchers Lane Centre Park Warrington Wa1 1ql. . OLDROYD, Elizabeth Alexandra is a Secretary of the company. BRECKENRIDGE, John William is a Director of the company. EAVES, Simon Richard is a Director of the company. GAINS, Keith Stephen is a Director of the company. Secretary HEALY, John has been resigned. Secretary O'BRIEN, Michael has been resigned. Secretary O'BRIEN, Victoria has been resigned. Director MARDON, Richard has been resigned. Director NOURSE, Richard Henry Charles has been resigned. Director PLIMMER, Tracy Lee has been resigned. Director QUINLAN, Rory John has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
OLDROYD, Elizabeth Alexandra
Appointed Date: 05 May 2015

Director
BRECKENRIDGE, John William
Appointed Date: 05 May 2015
64 years old

Director
EAVES, Simon Richard
Appointed Date: 01 September 2015
58 years old

Director
GAINS, Keith Stephen
Appointed Date: 10 March 2015
49 years old

Resigned Directors

Secretary
HEALY, John
Resigned: 10 March 2015
Appointed Date: 29 January 2015

Secretary
O'BRIEN, Michael
Resigned: 31 December 2013
Appointed Date: 15 June 2012

Secretary
O'BRIEN, Victoria
Resigned: 29 January 2015
Appointed Date: 31 December 2013

Director
MARDON, Richard
Resigned: 10 March 2015
Appointed Date: 15 June 2012
61 years old

Director
NOURSE, Richard Henry Charles
Resigned: 10 March 2015
Appointed Date: 23 September 2011
61 years old

Director
PLIMMER, Tracy Lee
Resigned: 23 September 2011
Appointed Date: 15 September 2011
49 years old

Director
QUINLAN, Rory John
Resigned: 05 May 2015
Appointed Date: 10 March 2015
54 years old

Persons With Significant Control

Capital Dynamics Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DAINTREE WIND FARM LIMITED Events

20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Part of the property or undertaking has been released from charge 077758550001
30 Sep 2015
Registration of charge 077758550002, created on 25 September 2015
18 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3

...
... and 34 more events
09 May 2012
Registered office address changed from , 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom on 9 May 2012
30 Sep 2011
Resolutions
  • RES13 ‐ Section 175 23/09/2011

30 Sep 2011
Termination of appointment of Tracy Plimmer as a director
30 Sep 2011
Appointment of Richard Henry Charles Nourse as a director
15 Sep 2011
Incorporation

DAINTREE WIND FARM LIMITED Charges

25 September 2015
Charge code 0777 5855 0002
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land described in schedule 1 therein, being the lease…
28 August 2015
Charge code 0777 5855 0001
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Debenture taking fixed and floating charges over all the…