STATOIL WIND LIMITED
LONDON STATOILHYDRO WIND LIMITED

Hellopages » Greater London » Westminster » W2 6BD

Company number 06824625
Status Active
Incorporation Date 19 February 2009
Company Type Private Limited Company
Address 1 KINGDOM STREET, LONDON, W2 6BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Statement of capital following an allotment of shares on 5 December 2016 GBP 53,500,000 ; Appointment of Mr Martin Robert Goff as a director on 1 October 2016. The most likely internet sites of STATOIL WIND LIMITED are www.statoilwind.co.uk, and www.statoil-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Statoil Wind Limited is a Private Limited Company. The company registration number is 06824625. Statoil Wind Limited has been working since 19 February 2009. The present status of the company is Active. The registered address of Statoil Wind Limited is 1 Kingdom Street London W2 6bd. . SAUL, Anthony Joseph is a Secretary of the company. BULL, Stephen Martin is a Director of the company. GOFF, Martin Robert is a Director of the company. NORDLI, Lars Johannes is a Director of the company. WONG, Joyce is a Director of the company. Secretary SAUL, Anthony Joseph has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRUSTAD, Halfdan has been resigned. Director EVANS, Phillipa Jane Louise has been resigned. Director HATLESTAD, Helge Leiv has been resigned. Director JOHNSEN, Kjetil has been resigned. Director JOHNSEN, Kjetil has been resigned. Director KINDEM, Siri Espedal has been resigned. Director LYCKE, Anne Strommen has been resigned. Director MACHACEK, Eva Matilda has been resigned. Director WESTON, Clive has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SAUL, Anthony Joseph
Appointed Date: 19 February 2009

Director
BULL, Stephen Martin
Appointed Date: 01 September 2015
53 years old

Director
GOFF, Martin Robert
Appointed Date: 01 October 2016
45 years old

Director
NORDLI, Lars Johannes
Appointed Date: 16 January 2015
56 years old

Director
WONG, Joyce
Appointed Date: 05 March 2014
60 years old

Resigned Directors

Secretary
SAUL, Anthony Joseph
Resigned: 16 March 2009
Appointed Date: 19 February 2009

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 19 February 2009
Appointed Date: 19 February 2009

Director
BRUSTAD, Halfdan
Resigned: 16 January 2015
Appointed Date: 09 February 2011
65 years old

Director
EVANS, Phillipa Jane Louise
Resigned: 30 June 2014
Appointed Date: 19 February 2009
58 years old

Director
HATLESTAD, Helge Leiv
Resigned: 01 January 2011
Appointed Date: 19 February 2009
77 years old

Director
JOHNSEN, Kjetil
Resigned: 01 November 2013
Appointed Date: 20 February 2012
57 years old

Director
JOHNSEN, Kjetil
Resigned: 09 February 2011
Appointed Date: 01 January 2011
57 years old

Director
KINDEM, Siri Espedal
Resigned: 01 September 2015
Appointed Date: 16 January 2015
60 years old

Director
LYCKE, Anne Strommen
Resigned: 09 February 2011
Appointed Date: 19 February 2009
67 years old

Director
MACHACEK, Eva Matilda
Resigned: 01 October 2016
Appointed Date: 30 June 2014
45 years old

Director
WESTON, Clive
Resigned: 19 February 2009
Appointed Date: 19 February 2009
53 years old

Persons With Significant Control

Wind Power As
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

STATOIL WIND LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
07 Dec 2016
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 53,500,000

20 Oct 2016
Appointment of Mr Martin Robert Goff as a director on 1 October 2016
18 Oct 2016
Termination of appointment of Eva Matilda Machacek as a director on 1 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 72 more events
17 Mar 2009
Secretary appointed anthony joseph saul
13 Mar 2009
Director appointed anne strommen lycke
13 Mar 2009
Director appointed helge leiv hatlestad
13 Mar 2009
Director appointed phillippa jane louise evans
19 Feb 2009
Incorporation

STATOIL WIND LIMITED Charges

19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
19 March 2012
Charge over shares
Delivered: 22 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
14 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of £1 in the capital of doggerbank…
22 December 2009
Charge over shares
Delivered: 23 December 2009
Status: Satisfied on 21 August 2015
Persons entitled: The Crown Estate Commissioners
Description: All rights in the shares being 1 ordinary share of £1 in…