RACE BANK WIND FARM LIMITED
LONDON DONG ENERGY RB (UK) LIMITED CENTRICA (RBW) LIMITED

Hellopages » Greater London » Westminster » SW1P 1WG

Company number 05017828
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 5 HOWICK PLACE, LONDON, ENGLAND, SW1P 1WG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Christoph Friedrich Mertens as a director on 29 March 2017; Termination of appointment of Mark Jonathan Dooley as a director on 29 March 2017; Statement of capital following an allotment of shares on 28 February 2017 GBP 202,832,410 . The most likely internet sites of RACE BANK WIND FARM LIMITED are www.racebankwindfarm.co.uk, and www.race-bank-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Race Bank Wind Farm Limited is a Private Limited Company. The company registration number is 05017828. Race Bank Wind Farm Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Race Bank Wind Farm Limited is 5 Howick Place London England Sw1p 1wg. . ARCHER, Christopher Michael is a Director of the company. CHESHIRE, Brent is a Director of the company. HAWKES, Darren John is a Director of the company. LAMB, Anthony James is a Director of the company. MERTENS, Christoph Friedrich is a Director of the company. SUDDABY, Tom is a Director of the company. SYKES, Benjamin John is a Director of the company. TILSTONE, David Paul is a Director of the company. Secretary CENTRICA SECRETARIES LIMITED has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BENNETT, Alan has been resigned. Director CLARK, Simon Richard has been resigned. Director COLLINSON, Graeme Stuart has been resigned. Director CROWTHER, David Anthony James has been resigned. Director DOOLEY, Mark Jonathan has been resigned. Director GARSTANG, Michael John has been resigned. Director HAWKES, Darren John has been resigned. Director HINTON, Thomas Edward has been resigned. Director LANE, Gearoid Martin has been resigned. Director MCCORD, Richard Matthew has been resigned. Director PEDERSEN, Per Alva Hjelmsted has been resigned. Director REDFERN, Simon Patrick has been resigned. Director ROOKE, Gavin has been resigned. Director SAMBHI, Sarwjit has been resigned. Director SPENCE, James has been resigned. Director THOMPSON, Alan Stewart has been resigned. Director ULRICH, Jacob Shields has been resigned. Director WHEELER, Susan Elizabeth has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
ARCHER, Christopher Michael
Appointed Date: 21 December 2016
42 years old

Director
CHESHIRE, Brent
Appointed Date: 17 October 2015
70 years old

Director
HAWKES, Darren John
Appointed Date: 21 December 2016
56 years old

Director
LAMB, Anthony James
Appointed Date: 21 December 2016
48 years old

Director
MERTENS, Christoph Friedrich
Appointed Date: 29 March 2017
56 years old

Director
SUDDABY, Tom
Appointed Date: 21 December 2016
39 years old

Director
SYKES, Benjamin John
Appointed Date: 12 December 2013
60 years old

Director
TILSTONE, David Paul
Appointed Date: 21 December 2016
56 years old

Resigned Directors

Secretary
CENTRICA SECRETARIES LIMITED
Resigned: 12 December 2013
Appointed Date: 16 January 2004

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
BENNETT, Alan
Resigned: 31 October 2007
Appointed Date: 28 April 2005
73 years old

Director
CLARK, Simon Richard
Resigned: 04 July 2007
Appointed Date: 27 April 2004
61 years old

Director
COLLINSON, Graeme Stuart
Resigned: 09 December 2013
Appointed Date: 13 February 2009
69 years old

Director
CROWTHER, David Anthony James
Resigned: 12 December 2013
Appointed Date: 16 December 2010
62 years old

Director
DOOLEY, Mark Jonathan
Resigned: 29 March 2017
Appointed Date: 21 December 2016
63 years old

Director
GARSTANG, Michael John
Resigned: 30 June 2008
Appointed Date: 13 August 2004
77 years old

Director
HAWKES, Darren John
Resigned: 26 July 2016
Appointed Date: 17 October 2015
56 years old

Director
HINTON, Thomas Edward
Resigned: 12 August 2013
Appointed Date: 30 June 2010
46 years old

Director
LANE, Gearoid Martin
Resigned: 04 July 2007
Appointed Date: 27 April 2004
61 years old

Director
MCCORD, Richard Matthew
Resigned: 12 December 2013
Appointed Date: 12 August 2013
52 years old

Director
PEDERSEN, Per Alva Hjelmsted
Resigned: 17 October 2015
Appointed Date: 12 December 2013
72 years old

Director
REDFERN, Simon Patrick
Resigned: 12 December 2013
Appointed Date: 26 November 2012
60 years old

Director
ROOKE, Gavin
Resigned: 21 December 2016
Appointed Date: 26 July 2016
41 years old

Director
SAMBHI, Sarwjit
Resigned: 28 April 2005
Appointed Date: 16 January 2004
56 years old

Director
SPENCE, James
Resigned: 30 June 2010
Appointed Date: 31 October 2007
56 years old

Director
THOMPSON, Alan Stewart
Resigned: 28 September 2012
Appointed Date: 04 July 2007
64 years old

Director
ULRICH, Jacob Shields
Resigned: 27 April 2004
Appointed Date: 16 January 2004
72 years old

Director
WHEELER, Susan Elizabeth
Resigned: 16 December 2010
Appointed Date: 04 July 2007
60 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

RACE BANK WIND FARM LIMITED Events

30 Mar 2017
Appointment of Christoph Friedrich Mertens as a director on 29 March 2017
30 Mar 2017
Termination of appointment of Mark Jonathan Dooley as a director on 29 March 2017
29 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 202,832,410

25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2017
Appointment of Anthony James Lamb as a director on 21 December 2016
...
... and 99 more events
02 Feb 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
02 Feb 2004
New secretary appointed
02 Feb 2004
New director appointed
02 Feb 2004
New director appointed
16 Jan 2004
Incorporation

RACE BANK WIND FARM LIMITED Charges

21 December 2016
Charge code 0501 7828 0001
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Trustee (The Security Trustee)
Description: F/H land lying to the south of frenches road walpole st…