WIND VENTURES UK LTD
LONDON ACCIONA ENERGY UK LTD. EHN UK LIMITED EHN WALES LIMITED

Hellopages » Greater London » Westminster » W1B 2AE

Company number 04706196
Status Active
Incorporation Date 20 March 2003
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, 35120 - Transmission of electricity
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Peter Jonathan Lewin as a director on 14 March 2017; Termination of appointment of Michael John Dix as a director on 14 March 2017; Termination of appointment of Ross David Hamilton Glover as a director on 14 March 2017. The most likely internet sites of WIND VENTURES UK LTD are www.windventuresuk.co.uk, and www.wind-ventures-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wind Ventures Uk Ltd is a Private Limited Company. The company registration number is 04706196. Wind Ventures Uk Ltd has been working since 20 March 2003. The present status of the company is Active. The registered address of Wind Ventures Uk Ltd is Bewlay House 2 Swallow Place London England W1b 2ae. The company`s financial liabilities are £755.61k. It is £64.86k against last year. And the total assets are £12.48k, which is £-121.72k against last year. OLIVE, Michael Pelham Morris is a Director of the company. Secretary BELL, Caroline Jayne has been resigned. Secretary JONES, Peter Edward Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, David has been resigned. Director DIX, Michael John has been resigned. Director ESCARTIN MARTINEZ, Luis Ignacio has been resigned. Director FIGUEROA GOMEZ DE SALAZAR, Jose Julio has been resigned. Director GLOVER, Ross David Hamilton has been resigned. Director JONES, Peter Edward Martin has been resigned. Director LEWIN, Peter Jonathan has been resigned. Director LOPEZ DE AGUILETA LOPEZ, Miguel Angel has been resigned. Director PURAS, Arantzazu Ezpeleta Maria has been resigned. Director WEST, Harvey Samuel has been resigned. Director WILLIAMS, Sean Russell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of electricity".


wind ventures uk Key Finiance

LIABILITIES £755.61k
+9%
CASH n/a
TOTAL ASSETS £12.48k
-91%
All Financial Figures

Current Directors

Director
OLIVE, Michael Pelham Morris
Appointed Date: 01 April 2013
69 years old

Resigned Directors

Secretary
BELL, Caroline Jayne
Resigned: 24 March 2003
Appointed Date: 20 March 2003

Secretary
JONES, Peter Edward Martin
Resigned: 16 November 2012
Appointed Date: 24 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
ALLEN, David
Resigned: 06 December 2012
Appointed Date: 16 November 2012
59 years old

Director
DIX, Michael John
Resigned: 14 March 2017
Appointed Date: 06 December 2012
66 years old

Director
ESCARTIN MARTINEZ, Luis Ignacio
Resigned: 16 November 2012
Appointed Date: 25 May 2009
61 years old

Director
FIGUEROA GOMEZ DE SALAZAR, Jose Julio
Resigned: 16 November 2012
Appointed Date: 25 May 2009
49 years old

Director
GLOVER, Ross David Hamilton
Resigned: 14 March 2017
Appointed Date: 06 December 2012
51 years old

Director
JONES, Peter Edward Martin
Resigned: 24 April 2003
Appointed Date: 20 March 2003
78 years old

Director
LEWIN, Peter Jonathan
Resigned: 14 March 2017
Appointed Date: 06 December 2012
73 years old

Director
LOPEZ DE AGUILETA LOPEZ, Miguel Angel
Resigned: 25 May 2009
Appointed Date: 08 January 2004
62 years old

Director
PURAS, Arantzazu Ezpeleta Maria
Resigned: 25 May 2009
Appointed Date: 20 March 2003
52 years old

Director
WEST, Harvey Samuel
Resigned: 31 January 2006
Appointed Date: 08 January 2004
63 years old

Director
WILLIAMS, Sean Russell
Resigned: 31 March 2015
Appointed Date: 01 April 2013
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

WIND VENTURES UK LTD Events

24 Mar 2017
Termination of appointment of Peter Jonathan Lewin as a director on 14 March 2017
24 Mar 2017
Termination of appointment of Michael John Dix as a director on 14 March 2017
24 Mar 2017
Termination of appointment of Ross David Hamilton Glover as a director on 14 March 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,705,366

...
... and 85 more events
02 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Apr 2003
Nc inc already adjusted 20/03/03
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
20 Mar 2003
Incorporation