GREAT ORTON WINDFARM II LIMITED
LONDON OVAL (1348) LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN

Company number 03606588
Status Active
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017; Termination of appointment of Denis Rouhier as a director on 1 February 2017; Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017. The most likely internet sites of GREAT ORTON WINDFARM II LIMITED are www.greatortonwindfarmii.co.uk, and www.great-orton-windfarm-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Orton Windfarm Ii Limited is a Private Limited Company. The company registration number is 03606588. Great Orton Windfarm Ii Limited has been working since 30 July 1998. The present status of the company is Active. The registered address of Great Orton Windfarm Ii Limited is 40 Grosvenor Place London Sw1x 7en. . LIND, Susan Elizabeth is a Secretary of the company. ANCEAU, Geraldine Marie Roseline is a Director of the company. FORSTER, Owen John Henry is a Director of the company. Secretary HARDIE III, George William has been resigned. Secretary HENDERSON, Robert Raymond has been resigned. Secretary LARSEN, Bruno Kold has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ANDRE, Yvon Jean Marie has been resigned. Director BAKER, David Simon George has been resigned. Director CLINGENSMITH, Robert Lamont has been resigned. Director CROUZAT, Philippe has been resigned. Director EGAL, Christian Dominique Yves Marie has been resigned. Director GUYLER, Robert has been resigned. Director HARDIE III, George William has been resigned. Director JUIN, Laurence has been resigned. Director LARSEN, Bruno Kold has been resigned. Director MOURATOGLOU, Paris Paraskevas has been resigned. Director PARRY-JONES, Gwen Susan has been resigned. Director ROUHIER, Denis has been resigned. Director SYKES, Matthew has been resigned. Director TROUSSEAU, Michel has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LIND, Susan Elizabeth
Appointed Date: 11 February 2015

Director
ANCEAU, Geraldine Marie Roseline
Appointed Date: 21 November 2016
47 years old

Director
FORSTER, Owen John Henry
Appointed Date: 01 June 2016
47 years old

Resigned Directors

Secretary
HARDIE III, George William
Resigned: 26 March 2003
Appointed Date: 02 December 1998

Secretary
HENDERSON, Robert Raymond
Resigned: 11 February 2015
Appointed Date: 15 November 2005

Secretary
LARSEN, Bruno Kold
Resigned: 15 November 2005
Appointed Date: 26 March 2003

Nominee Secretary
OVALSEC LIMITED
Resigned: 27 November 1998
Appointed Date: 30 July 1998

Director
ANDRE, Yvon Jean Marie
Resigned: 13 January 2009
Appointed Date: 15 November 2005
74 years old

Director
BAKER, David Simon George
Resigned: 01 June 2016
Appointed Date: 28 April 2015
59 years old

Director
CLINGENSMITH, Robert Lamont
Resigned: 03 October 2002
Appointed Date: 02 December 1998
75 years old

Director
CROUZAT, Philippe
Resigned: 29 November 2013
Appointed Date: 11 May 2010
70 years old

Director
EGAL, Christian Dominique Yves Marie
Resigned: 01 February 2017
Appointed Date: 09 July 2015
66 years old

Director
GUYLER, Robert
Resigned: 28 April 2015
Appointed Date: 15 September 2014
58 years old

Director
HARDIE III, George William
Resigned: 26 March 2003
Appointed Date: 02 December 1998
72 years old

Director
JUIN, Laurence
Resigned: 09 July 2015
Appointed Date: 11 May 2010
64 years old

Director
LARSEN, Bruno Kold
Resigned: 21 November 2016
Appointed Date: 03 October 2002
68 years old

Director
MOURATOGLOU, Paris Paraskevas
Resigned: 11 May 2010
Appointed Date: 26 March 2003
84 years old

Director
PARRY-JONES, Gwen Susan
Resigned: 01 February 2017
Appointed Date: 23 July 2014
58 years old

Director
ROUHIER, Denis
Resigned: 01 February 2017
Appointed Date: 29 November 2013
59 years old

Director
SYKES, Matthew
Resigned: 01 February 2017
Appointed Date: 23 July 2014
62 years old

Director
TROUSSEAU, Michel
Resigned: 11 May 2010
Appointed Date: 13 January 2009
70 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 27 November 1998
Appointed Date: 30 July 1998

Nominee Director
OVALSEC LIMITED
Resigned: 27 November 1998
Appointed Date: 30 July 1998

GREAT ORTON WINDFARM II LIMITED Events

10 Feb 2017
Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017
10 Feb 2017
Termination of appointment of Denis Rouhier as a director on 1 February 2017
10 Feb 2017
Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017
10 Feb 2017
Termination of appointment of Matthew Sykes as a director on 1 February 2017
29 Dec 2016
Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016
...
... and 110 more events
17 Dec 1998
Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ
17 Dec 1998
Director resigned
17 Dec 1998
Secretary resigned;director resigned
30 Oct 1998
Company name changed oval (1348) LIMITED\certificate issued on 02/11/98
30 Jul 1998
Incorporation

GREAT ORTON WINDFARM II LIMITED Charges

31 March 2003
Composite guarantee and debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Australia and New Zealand Banking Group Limited (As Security Trustee)
Description: All the assets and undertakings. See the mortgage charge…
21 August 2002
Supplemental debenture
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…
16 August 2002
Supplemental debenture to composite debenture dated 31 october 2001
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Fortis Bank S.A./N.V.
Description: The lease of 4 circular parcels of land having a diameter…
31 October 2001
Composite debenture between westbury windfarms limited, cemmaes windfarm limited, cold northcott windfarm limited, llangwyryfon windfarm limited, tregulland windfarm limited, great orton windfarm ii limited, first windfarm holdings limited, (together the "group members") and fortis bank S.A./N.V.
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Fortis Bank S.A./N.V. as the Lender and the Account Bank and Its Successorsin Title, Assignees and Transferees
Description: Fixed and floating charges over the undertaking and all…
23 January 2001
Supplemental debenture
Delivered: 24 January 2001
Status: Satisfied on 15 December 2001
Persons entitled: Orix Ireland Limited
Description: The l/h property being llangwyrfron windfarm cemmaes…
3 December 1998
Composite guarantee and debenture
Delivered: 17 December 1998
Status: Satisfied on 15 December 2001
Persons entitled: Orix Ireland Limited (The "Lender")on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement
Description: First fixed charges over all of the present and future…