STROUPSTER CAITHNESS WIND FARM LIMITED
LONDON GEM WIND FARM 4 LIMITED

Hellopages » Greater London » Westminster » W1W 8DH
Company number 08254673
Status Active
Incorporation Date 16 October 2012
Company Type Private Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, ENGLAND, W1W 8DH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr Victor Sergio Monje Diez as a director on 20 March 2017; Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STROUPSTER CAITHNESS WIND FARM LIMITED are www.stroupstercaithnesswindfarm.co.uk, and www.stroupster-caithness-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Stroupster Caithness Wind Farm Limited is a Private Limited Company. The company registration number is 08254673. Stroupster Caithness Wind Farm Limited has been working since 16 October 2012. The present status of the company is Active. The registered address of Stroupster Caithness Wind Farm Limited is 27 28 Eastcastle Street London England W1w 8dh. . HERITAGE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FUMAGALLI, Laurence Jon is a Director of the company. LILLEY, Stephen Bernard is a Director of the company. MONJE DIEZ, Victor Sergio is a Director of the company. Director CARR, Nathan has been resigned. Director HOGG, Katy Elizabeth has been resigned. Director KOHN, Michael Ludwig has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HERITAGE ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 December 2015

Director
FUMAGALLI, Laurence Jon
Appointed Date: 01 December 2015
53 years old

Director
LILLEY, Stephen Bernard
Appointed Date: 01 December 2015
57 years old

Director
MONJE DIEZ, Victor Sergio
Appointed Date: 20 March 2017
40 years old

Resigned Directors

Director
CARR, Nathan
Resigned: 19 May 2014
Appointed Date: 16 October 2012
47 years old

Director
HOGG, Katy Elizabeth
Resigned: 01 December 2015
Appointed Date: 16 October 2012
45 years old

Director
KOHN, Michael Ludwig
Resigned: 01 December 2015
Appointed Date: 16 October 2012
43 years old

Persons With Significant Control

Greencoat Uk Wind Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STROUPSTER CAITHNESS WIND FARM LIMITED Events

20 Mar 2017
Appointment of Mr Victor Sergio Monje Diez as a director on 20 March 2017
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Sep 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Auditor's resignation
11 Jan 2016
Statement by Directors
...
... and 33 more events
22 Jul 2014
Full accounts made up to 31 December 2013
22 May 2014
Termination of appointment of Nathan Carr as a director
04 Nov 2013
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1

08 Mar 2013
Current accounting period extended from 31 October 2013 to 31 December 2013
16 Oct 2012
Incorporation

STROUPSTER CAITHNESS WIND FARM LIMITED Charges

1 December 2015
Charge code 0825 4673 0008
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Landesbank Baden-Wurttemberg
Description: Contains fixed charge…
20 October 2015
Charge code 0825 4673 0007
Delivered: 22 October 2015
Status: Satisfied on 7 December 2015
Persons entitled: Landesbank Baden-Wurttemberg
Description: Contains fixed charge.
24 December 2014
Charge code 0825 4673 0006
Delivered: 6 January 2015
Status: Satisfied on 7 December 2015
Persons entitled: Landesbank Baden-Wurttemberg (As Security Trustee)
Description: The tenant's interest in subjects at stroupster caithness…
18 December 2014
Charge code 0825 4673 0005
Delivered: 22 December 2014
Status: Satisfied on 7 December 2015
Persons entitled: Landesbank Baden-Wurttemberg (As Security Trustee)
Description: Contains fixed charge…
24 October 2014
Charge code 0825 4673 0004
Delivered: 29 October 2014
Status: Satisfied on 7 December 2015
Persons entitled: Landesbank Baden-Wurttemberg
Description: Contains fixed charge.
24 October 2014
Charge code 0825 4673 0003
Delivered: 29 October 2014
Status: Satisfied on 7 December 2015
Persons entitled: Landesbank Baden-Wurttemberg
Description: The chargor charges, by way of first fixed charge, all…
24 October 2014
Charge code 0825 4673 0002
Delivered: 29 October 2014
Status: Satisfied on 7 December 2015
Persons entitled: Landesbank Baden-Wurttemberg
Description: Contains fixed charge.
24 October 2014
Charge code 0825 4673 0001
Delivered: 29 October 2014
Status: Satisfied on 7 December 2015
Persons entitled: Landesbank Baden-Wurttemberg
Description: Contains fixed charge.