POLL LOCHAIG WIND FARM HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2AE

Company number 08424019
Status Active - Proposal to Strike off
Incorporation Date 28 February 2013
Company Type Private Limited Company
Address BEWLAY HOUSE, 2 SWALLOW PLACE, LONDON, ENGLAND, W1B 2AE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 231.39 ; Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 4 April 2016. The most likely internet sites of POLL LOCHAIG WIND FARM HOLDINGS LIMITED are www.polllochaigwindfarmholdings.co.uk, and www.poll-lochaig-wind-farm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Poll Lochaig Wind Farm Holdings Limited is a Private Limited Company. The company registration number is 08424019. Poll Lochaig Wind Farm Holdings Limited has been working since 28 February 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Poll Lochaig Wind Farm Holdings Limited is Bewlay House 2 Swallow Place London England W1b 2ae. . LEWIN, Peter Jonathan is a Secretary of the company. DIX, Michael John is a Director of the company. LEWIN, Peter Jonathan is a Director of the company. OLIVE, Michael Pelham Morris is a Director of the company. Director WILLIAMS, Sean Russell has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LEWIN, Peter Jonathan
Appointed Date: 28 February 2013

Director
DIX, Michael John
Appointed Date: 28 February 2013
66 years old

Director
LEWIN, Peter Jonathan
Appointed Date: 28 February 2013
73 years old

Director
OLIVE, Michael Pelham Morris
Appointed Date: 28 February 2013
69 years old

Resigned Directors

Director
WILLIAMS, Sean Russell
Resigned: 31 March 2015
Appointed Date: 28 February 2013
61 years old

POLL LOCHAIG WIND FARM HOLDINGS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 231.39

04 Apr 2016
Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 4 April 2016
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
14 Aug 2015
Sub-division of shares on 29 May 2015
...
... and 9 more events
18 Jul 2013
Change of share class name or designation
18 Jul 2013
Statement of capital following an allotment of shares on 31 March 2013
  • GBP 219.59

18 Jul 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 31/03/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

26 Jun 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
28 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted