BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED
LONDON BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED

Hellopages » Greater London » Westminster » W1K 5DQ

Company number 09802292
Status Active
Incorporation Date 30 September 2015
Company Type Private Limited Company
Address 26 BROOK STREET, BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Statement of capital following an allotment of shares on 10 October 2015 GBP 101 ; Termination of appointment of Stuart Noble as a director on 11 July 2016. The most likely internet sites of BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED are www.brookwindtwoholdingsnumber2.co.uk, and www.brook-wind-two-holdings-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Brook Wind Two Holdings Number 2 Limited is a Private Limited Company. The company registration number is 09802292. Brook Wind Two Holdings Number 2 Limited has been working since 30 September 2015. The present status of the company is Active. The registered address of Brook Wind Two Holdings Number 2 Limited is 26 Brook Street Brook Street London England W1k 5dq. The company`s financial liabilities are £0k. It is £0k against last year. . HOBLEY, Andrew Charles Denholm is a Director of the company. MYERS, Richard John is a Director of the company. Secretary FOY, Simon John has been resigned. Director DEAN, Christopher James has been resigned. Director FOY, Simon John has been resigned. Director KAHAN, Barbara has been resigned. Director NOBLE, Stuart has been resigned. The company operates in "Production of electricity".


brook wind two holdings number 2 Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOBLEY, Andrew Charles Denholm
Appointed Date: 11 July 2016
50 years old

Director
MYERS, Richard John
Appointed Date: 11 July 2016
55 years old

Resigned Directors

Secretary
FOY, Simon John
Resigned: 11 July 2016
Appointed Date: 30 September 2015

Director
DEAN, Christopher James
Resigned: 11 July 2016
Appointed Date: 30 September 2015
51 years old

Director
FOY, Simon John
Resigned: 11 July 2016
Appointed Date: 30 September 2015
57 years old

Director
KAHAN, Barbara
Resigned: 30 September 2015
Appointed Date: 30 September 2015
94 years old

Director
NOBLE, Stuart
Resigned: 11 July 2016
Appointed Date: 30 September 2015
57 years old

Persons With Significant Control

Mr Andrew Charles Denholm Hobley
Notified on: 1 August 2016
50 years old
Nature of control: Has significant influence or control

BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED Events

06 Oct 2016
Confirmation statement made on 29 September 2016 with updates
15 Aug 2016
Statement of capital following an allotment of shares on 10 October 2015
  • GBP 101

21 Jul 2016
Termination of appointment of Stuart Noble as a director on 11 July 2016
19 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 11/07/2016

19 Jul 2016
Registration of charge 098022920003, created on 11 July 2016
...
... and 14 more events
01 Oct 2015
Appointment of Mr Simon John Foy as a director on 30 September 2015
30 Sep 2015
Appointment of Mr Christopher James Dean as a director on 30 September 2015
30 Sep 2015
Termination of appointment of Barbara Kahan as a director on 30 September 2015
30 Sep 2015
Appointment of Mr Stuart Noble as a director on 30 September 2015
30 Sep 2015
Incorporation
Statement of capital on 2015-09-30
  • GBP 1

BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED Charges

11 July 2016
Charge code 0980 2292 0003
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
5 November 2015
Charge code 0980 2292 0002
Delivered: 11 November 2015
Status: Satisfied on 11 July 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 November 2015
Charge code 0980 2292 0001
Delivered: 11 November 2015
Status: Satisfied on 11 July 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…