BROOK WIND TWO MARSTON VALE LIMITED
LONDON BLUE ENERGY MARSTON VALE LIMITED

Hellopages » Greater London » Westminster » W1K 5DQ

Company number 07715690
Status Active
Incorporation Date 22 July 2011
Company Type Private Limited Company
Address 26 BROOK STREET, LONDON, ENGLAND, W1K 5DQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Register(s) moved to registered office address 26 Brook Street London W1K 5DQ; Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 26 Brook Street London W1K 5DQ. The most likely internet sites of BROOK WIND TWO MARSTON VALE LIMITED are www.brookwindtwomarstonvale.co.uk, and www.brook-wind-two-marston-vale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Brook Wind Two Marston Vale Limited is a Private Limited Company. The company registration number is 07715690. Brook Wind Two Marston Vale Limited has been working since 22 July 2011. The present status of the company is Active. The registered address of Brook Wind Two Marston Vale Limited is 26 Brook Street London England W1k 5dq. . 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 DEAN, Christopher James has been resigned. Director FOY, Simon John has been resigned. Director HEALEY, Mark Edwin has been resigned. Director KAHAN, Barbara has been resigned. Director NOBLE, Stuart has been resigned. The company operates in "Production of electricity".


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: 22 July 2011

Director
DEAN, Christopher James
Resigned: 11 July 2016
Appointed Date: 09 January 2013
51 years old

Director
DEAN, Christopher James
Resigned: 20 March 2012
Appointed Date: 22 July 2011
51 years old

Director
FOY, Simon John
Resigned: 11 July 2016
Appointed Date: 22 July 2011
57 years old

Director
HEALEY, Mark Edwin
Resigned: 09 January 2013
Appointed Date: 22 July 2011
53 years old

Director
KAHAN, Barbara
Resigned: 22 July 2011
Appointed Date: 22 July 2011
94 years old

Director
NOBLE, Stuart
Resigned: 11 July 2016
Appointed Date: 09 January 2013
57 years old

Persons With Significant Control

Mr Andrew Charles Denholm Hobley
Notified on: 11 July 2016
50 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Richard John Myers
Notified on: 11 July 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

BROOK WIND TWO MARSTON VALE LIMITED Events

04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
04 Aug 2016
Register(s) moved to registered office address 26 Brook Street London W1K 5DQ
04 Aug 2016
Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 26 Brook Street London W1K 5DQ
29 Jul 2016
Full accounts made up to 31 March 2016
29 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 35 more events
13 Feb 2012
Appointment of Mr Simon John Foy as a secretary
10 Feb 2012
Appointment of Mr Mark Edwin Healey as a director
10 Feb 2012
Appointment of Mr Christopher James Dean as a director
29 Jul 2011
Termination of appointment of Barbara Kahan as a director
22 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BROOK WIND TWO MARSTON VALE LIMITED Charges

11 July 2016
Charge code 0771 5690 0003
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Leasehold land known as marston vale millennium country…
11 July 2016
Charge code 0771 5690 0002
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
5 November 2015
Charge code 0771 5690 0001
Delivered: 12 November 2015
Status: Satisfied on 11 July 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…