WINDCON ENERGY SERVICES LIMITED
WIGAN WIND TURBINE LABOUR LIMITED

Hellopages » Greater Manchester » Wigan » WN6 0XQ

Company number 05030405
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address BRADLEY HALL BRADLEY LANE, STANDISH, WIGAN, LANCASHIRE, WN6 0XQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Appointment of Mr Jean Rollier as a director on 22 November 2016. The most likely internet sites of WINDCON ENERGY SERVICES LIMITED are www.windconenergyservices.co.uk, and www.windcon-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Windcon Energy Services Limited is a Private Limited Company. The company registration number is 05030405. Windcon Energy Services Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Windcon Energy Services Limited is Bradley Hall Bradley Lane Standish Wigan Lancashire Wn6 0xq. . ENTWISTLE, Janet Elizabeth is a Director of the company. ROLLIER, Jean is a Director of the company. Secretary BINKS, Michael Peter has been resigned. Secretary JIREHOUSE CAPITAL SECRETARIES LIMITED has been resigned. Director BINKS, Michael Peter has been resigned. Director CAMPBELL, Stuart Ferguson has been resigned. Director CHAMBERS, Chris James has been resigned. Director FABBY, John James has been resigned. Director JONES, Stephen David has been resigned. Director MCKENZIE-SMITH, Guy Mallory has been resigned. Director RICHARDSON, Robin Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
ENTWISTLE, Janet Elizabeth
Appointed Date: 14 October 2016
64 years old

Director
ROLLIER, Jean
Appointed Date: 22 November 2016
52 years old

Resigned Directors

Secretary
BINKS, Michael Peter
Resigned: 04 February 2008
Appointed Date: 30 January 2004

Secretary
JIREHOUSE CAPITAL SECRETARIES LIMITED
Resigned: 21 October 2010
Appointed Date: 04 February 2008

Director
BINKS, Michael Peter
Resigned: 04 February 2008
Appointed Date: 30 January 2004
78 years old

Director
CAMPBELL, Stuart Ferguson
Resigned: 28 July 2006
Appointed Date: 01 April 2005
46 years old

Director
CHAMBERS, Chris James
Resigned: 28 August 2016
Appointed Date: 06 July 2012
53 years old

Director
FABBY, John James
Resigned: 19 August 2014
Appointed Date: 30 January 2004
48 years old

Director
JONES, Stephen David
Resigned: 21 October 2010
Appointed Date: 04 February 2008
66 years old

Director
MCKENZIE-SMITH, Guy Mallory
Resigned: 13 October 2010
Appointed Date: 04 February 2008
68 years old

Director
RICHARDSON, Robin Michael
Resigned: 20 November 2016
Appointed Date: 28 August 2016
66 years old

Persons With Significant Control

Ainscough Wind Energy Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINDCON ENERGY SERVICES LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
10 Feb 2017
Accounts for a dormant company made up to 31 May 2016
23 Nov 2016
Appointment of Mr Jean Rollier as a director on 22 November 2016
23 Nov 2016
Termination of appointment of Robin Michael Richardson as a director on 20 November 2016
28 Oct 2016
Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016
...
... and 65 more events
25 Apr 2005
New director appointed
17 Feb 2005
Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed

28 Jan 2005
Director's particulars changed
13 Dec 2004
Accounting reference date extended from 31/01/05 to 31/03/05
30 Jan 2004
Incorporation

WINDCON ENERGY SERVICES LIMITED Charges

31 July 2014
Charge code 0503 0405 0003
Delivered: 7 August 2014
Status: Satisfied on 14 April 2015
Persons entitled: Ge Capital Bank Limied
Description: Contains fixed charge…
31 July 2014
Charge code 0503 0405 0002
Delivered: 5 August 2014
Status: Satisfied on 14 April 2015
Persons entitled: Glas Trust Corporation Limited (Formerly Global Loan Services Nominees Limited)
Description: Contains fixed charge…
18 April 2007
Debenture
Delivered: 25 April 2007
Status: Satisfied on 6 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…