BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5AE
Company number 06771127
Status Active
Incorporation Date 11 December 2008
Company Type Private Limited Company
Address TEMPORIS CAPITAL LLP, BERGER HOUSE, 36-38 BERKELEY SQUARE, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Richard Southgate as a director on 3 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED are www.bernardmatthewsgreenenergyweston.co.uk, and www.bernard-matthews-green-energy-weston.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Bernard Matthews Green Energy Weston Limited is a Private Limited Company. The company registration number is 06771127. Bernard Matthews Green Energy Weston Limited has been working since 11 December 2008. The present status of the company is Active. The registered address of Bernard Matthews Green Energy Weston Limited is Temporis Capital Llp Berger House 36 38 Berkeley Square London W1j 5ae. . ROBINSON, Edward is a Secretary of the company. RIDLEY, Matthew Derek George is a Director of the company. WATSON, Sebastian Lawrence Grenville is a Director of the company. Secretary REGER, David Michael has been resigned. Director BARTRAM, Noel Frederick has been resigned. Director JOLL, David John has been resigned. Director REGER, David Michael has been resigned. Director SOUTHGATE, Richard has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
ROBINSON, Edward
Appointed Date: 29 April 2013

Director
RIDLEY, Matthew Derek George
Appointed Date: 12 February 2013
48 years old

Director
WATSON, Sebastian Lawrence Grenville
Appointed Date: 12 February 2013
43 years old

Resigned Directors

Secretary
REGER, David Michael
Resigned: 12 February 2013
Appointed Date: 11 December 2008

Director
BARTRAM, Noel Frederick
Resigned: 12 February 2013
Appointed Date: 11 December 2008
73 years old

Director
JOLL, David John
Resigned: 28 May 2013
Appointed Date: 23 May 2013
77 years old

Director
REGER, David Michael
Resigned: 03 September 2014
Appointed Date: 11 December 2008
71 years old

Director
SOUTHGATE, Richard
Resigned: 03 February 2017
Appointed Date: 03 September 2014
58 years old

Persons With Significant Control

Ventus Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ventus 2 Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED Events

07 Feb 2017
Termination of appointment of Richard Southgate as a director on 3 February 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
03 Feb 2016
Statement of capital on 3 February 2016
  • GBP 10,300.02

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
04 Nov 2009
Change of share class name or designation
09 Oct 2009
Director's details changed for David Michael Reger on 1 October 2009
08 Oct 2009
Director's details changed for Mr Noel Frederick Bartram on 1 October 2009
08 Oct 2009
Director's details changed for Mr Noel Frederick Bartram on 1 October 2009
11 Dec 2008
Incorporation

BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED Charges

5 August 2013
Charge code 0677 1127 0001
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Gcp Onshore Wind 1 Limited
Description: N/A. notification of addition to or amendment of charge.