EYE WIND POWER LIMITED
LONDON BURNSIDE OF IDOCH WIND FARM LIMITED

Hellopages » Greater London » Westminster » W1J 5AE
Company number 06494848
Status Active
Incorporation Date 6 February 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 Confirmation statement made on 6 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016. The most likely internet sites of EYE WIND POWER LIMITED are www.eyewindpower.co.uk, and www.eye-wind-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Eye Wind Power Limited is a Private Limited Company. The company registration number is 06494848. Eye Wind Power Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Eye Wind Power Limited is Temporis Capital Llp Berger House 36 38 Berkeley Square London W1j 5ae. . ROBINSON, Edward David is a Secretary of the company. MATTHEWS, Christopher George is a Director of the company. RIDLEY, Matthew Derek George is a Director of the company. Secretary HILTON, Gina Louise has been resigned. Director HILTON, Andrew George has been resigned. Director LAWRENCE, Ian Paul has been resigned. Director RIDLEY, Matthew Derek George has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
ROBINSON, Edward David
Appointed Date: 26 November 2012

Director
MATTHEWS, Christopher George
Appointed Date: 02 July 2014
67 years old

Director
RIDLEY, Matthew Derek George
Appointed Date: 17 March 2016
48 years old

Resigned Directors

Secretary
HILTON, Gina Louise
Resigned: 11 July 2012
Appointed Date: 06 February 2008

Director
HILTON, Andrew George
Resigned: 11 July 2012
Appointed Date: 06 February 2008
67 years old

Director
LAWRENCE, Ian Paul
Resigned: 17 March 2016
Appointed Date: 11 July 2012
62 years old

Director
RIDLEY, Matthew Derek George
Resigned: 02 July 2014
Appointed Date: 11 July 2012
48 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%

Mainspring Nominee (5) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EYE WIND POWER LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
31 Oct 2016
Accounts for a small company made up to 29 February 2016
23 Mar 2016
Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016
23 Mar 2016
Termination of appointment of Ian Paul Lawrence as a director on 17 March 2016
08 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 602

...
... and 37 more events
09 Feb 2010
Annual return made up to 6 February 2010 with full list of shareholders
03 Dec 2009
Accounts for a dormant company made up to 28 February 2009
06 May 2009
Company name changed burnside of idoch wind farm LIMITED\certificate issued on 07/05/09
03 Mar 2009
Return made up to 06/02/09; full list of members
06 Feb 2008
Incorporation

EYE WIND POWER LIMITED Charges

15 April 2013
Charge code 0649 4848 0001
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Gcp Onshore Wind 1 Limited (The Lender)
Description: The freehold property known as title no SC311415 and…