HARTHILL WIND LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1QL

Company number 07706965
Status Active
Incorporation Date 15 July 2011
Company Type Private Limited Company
Address 1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Registration of charge 077069650005, created on 23 December 2015. The most likely internet sites of HARTHILL WIND LIMITED are www.harthillwind.co.uk, and www.harthill-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Harthill Wind Limited is a Private Limited Company. The company registration number is 07706965. Harthill Wind Limited has been working since 15 July 2011. The present status of the company is Active. The registered address of Harthill Wind Limited is 1030 Centre Park Slutchers Lane Warrington Wa1 1ql. . OLDROYD, Liz 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. Director KASTNER, Ronald has been resigned. Director QUINLAN, Rory John has been resigned. Director RUGGI, Steve has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
OLDROYD, Liz
Appointed Date: 29 May 2013

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

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

Director
GAINS, Keith Stephen
Appointed Date: 19 May 2013
48 years old

Resigned Directors

Director
KASTNER, Ronald
Resigned: 29 May 2013
Appointed Date: 15 July 2011
75 years old

Director
QUINLAN, Rory John
Resigned: 05 May 2015
Appointed Date: 29 May 2013
53 years old

Director
RUGGI, Steve
Resigned: 29 May 2013
Appointed Date: 15 July 2011
63 years old

Persons With Significant Control

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

HARTHILL WIND LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
07 Jan 2016
Registration of charge 077069650005, created on 23 December 2015
06 Jan 2016
Registration of charge 077069650004, created on 23 December 2015
17 Dec 2015
Registration of charge 077069650003, created on 4 December 2015
...
... and 18 more events
17 Jan 2013
Total exemption small company accounts made up to 30 September 2012
16 Jan 2013
Registered office address changed from 15 Brookfield Highgate West Hill London N6 6AS England on 16 January 2013
18 Jul 2012
Annual return made up to 15 July 2012 with full list of shareholders
02 Aug 2011
Current accounting period extended from 31 July 2012 to 30 September 2012
15 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HARTHILL WIND LIMITED Charges

23 December 2015
Charge code 0770 6965 0005
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lease between douglas gordon orr, lynne christine orr and…
23 December 2015
Charge code 0770 6965 0004
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lease between david archibald ferguson, jean brownlee…
4 December 2015
Charge code 0770 6965 0003
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2015
Charge code 0770 6965 0002
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2015
Charge code 0770 6965 0001
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…