BROOK WIND TWO (TEALING) LIMITED
LONDON BLUE ENERGY (TEALING) LIMITED BLUE ENERGY SOLAR SERVICES LIMITED

Hellopages » Greater London » Westminster » W1K 5DQ

Company number 07640772
Status Active
Incorporation Date 19 May 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-seven events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Registration of charge 076407720004, created on 10 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of BROOK WIND TWO (TEALING) LIMITED are www.brookwindtwotealing.co.uk, and www.brook-wind-two-tealing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Brook Wind Two Tealing Limited is a Private Limited Company. The company registration number is 07640772. Brook Wind Two Tealing Limited has been working since 19 May 2011. The present status of the company is Active. The registered address of Brook Wind Two Tealing 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: 19 May 2011

Director
DEAN, Christopher James
Resigned: 11 July 2016
Appointed Date: 18 April 2013
51 years old

Director
DEAN, Christopher James
Resigned: 20 March 2012
Appointed Date: 19 May 2011
51 years old

Director
FOY, Simon John
Resigned: 11 July 2016
Appointed Date: 19 May 2011
57 years old

Director
HEALEY, Mark Edwin
Resigned: 09 January 2013
Appointed Date: 19 May 2011
53 years old

Director
KAHAN, Barbara
Resigned: 19 May 2011
Appointed Date: 19 May 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: Has significant influence or control

BROOK WIND TWO (TEALING) LIMITED Events

22 May 2017
Confirmation statement made on 19 May 2017 with updates
16 Aug 2016
Registration of charge 076407720004, created on 10 August 2016
01 Aug 2016
Full accounts made up to 31 March 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 076407720003, created on 11 July 2016
...
... and 37 more events
01 Jun 2011
Appointment of Simon John Foy as a director
01 Jun 2011
Appointment of Simon John Foy as a secretary
27 May 2011
Appointment of Christopher James Dean as a director
23 May 2011
Termination of appointment of Barbara Kahan as a director
19 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BROOK WIND TWO (TEALING) LIMITED Charges

10 August 2016
Charge code 0764 0772 0004
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Leasehold land comprising part of moatmill, tealing…
11 July 2016
Charge code 0764 0772 0003
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
11 July 2016
Charge code 0764 0772 0002
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
5 November 2015
Charge code 0764 0772 0001
Delivered: 11 November 2015
Status: Satisfied on 11 July 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…