LM WIND POWER UK LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
LM WIND POWER UK LIMITED is a Private Limited Company from EASTLEIGH UNITED KINGDOM and has the status: Active.
LM WIND POWER UK LIMITED was incorporated 16 years ago on 10/05/2007 and has the registered number: 06242328. The accounts status is FULL and accounts are next due on 31/12/2023.
LM WIND POWER UK LIMITED was incorporated 16 years ago on 10/05/2007 and has the registered number: 06242328. The accounts status is FULL and accounts are next due on 31/12/2023.
LM WIND POWER UK LIMITED - EASTLEIGH
This company is listed in the following categories:
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
71121 - Engineering design activities for industrial process and production
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
UNIT D OMEGA ENTERPRISE PARK
EASTLEIGH
HAMPSHIRE
SO53 4SE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BLADE DYNAMICS LIMITED (until 31/12/2021)
BLADE DYNAMICS LIMITED (until 31/12/2021)
COMPOSITE TECHNOLOGIES LIMITED (until 25/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HANIF MASHAL | Jul 1980 | American | Director | 2019-11-11 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2015-10-16 | CURRENT | ||
MR ANDREW STEPHEN BELLAMY | Sep 1980 | British | Director | 2019-11-11 | CURRENT |
MR THEO BOTHA | Sep 1978 | British | Secretary | 2008-09-15 UNTIL 2010-08-12 | RESIGNED |
JENNY JOAN RUDLING | Secretary | 2007-05-10 UNTIL 2008-09-15 | RESIGNED | ||
MR ADRIAN HOLMES SMITH | Secretary | 2010-08-12 UNTIL 2015-10-06 | RESIGNED | ||
MR ADRIAN HOLMES SMITH | Mar 1947 | British | Director | 2009-05-15 UNTIL 2010-08-12 | RESIGNED |
MR TIMOTHY ROBERT HILL | Feb 1978 | British | Director | 2015-10-06 UNTIL 2016-03-07 | RESIGNED |
MR ROBERT BRAITH CHARLES SANDERS | Apr 1963 | British | Director | 2016-03-07 UNTIL 2019-11-11 | RESIGNED |
MR PAUL JAMES RUDLING | Mar 1949 | British | Director | 2007-05-10 UNTIL 2015-10-06 | RESIGNED |
MR DAVID GERALD ROGERS | Aug 1954 | British | Director | 2013-06-19 UNTIL 2015-10-06 | RESIGNED |
TIMOTHY POOR | Mar 1966 | American | Director | 2012-06-27 UNTIL 2012-11-29 | RESIGNED |
KEVIN MCELGUNN | Feb 1962 | American | Director | 2013-03-27 UNTIL 2013-12-19 | RESIGNED |
ROGER LOBO | Jul 1981 | American | Director | 2016-03-07 UNTIL 2019-11-11 | RESIGNED |
MR GEORGE KIRBY | Jan 1970 | Usa | Director | 2011-08-16 UNTIL 2011-12-01 | RESIGNED |
MR WILLIAM LEO KINCAID | Oct 1957 | American | Director | 2010-08-12 UNTIL 2012-06-27 | RESIGNED |
MR CHARLES KENDALL | Nov 1959 | Usa | Director | 2013-12-19 UNTIL 2014-12-18 | RESIGNED |
PAUL HAYDEN | May 1975 | British | Director | 2008-09-15 UNTIL 2015-10-06 | RESIGNED |
DAVID ALAN HENRY | Aug 1961 | United States | Director | 2012-11-29 UNTIL 2015-10-05 | RESIGNED |
PAUL TREVOR HAYDEN | May 1975 | British | Director | 2016-03-07 UNTIL 2019-11-11 | RESIGNED |
RICHARD FUENTES | Jul 1948 | American | Director | 2012-06-27 UNTIL 2013-03-27 | RESIGNED |
MARTIN PAUL FISCHER | Apr 1970 | Dutch | Director | 2011-12-01 UNTIL 2012-06-27 | RESIGNED |
MR PETER DARYL EVERETT | Jan 1962 | British | Director | 2015-10-06 UNTIL 2016-03-07 | RESIGNED |
MR JOHN ROBERT COLLETT | Apr 1965 | British | Director | 2010-08-12 UNTIL 2011-08-16 | RESIGNED |
GIUSEPPE CARNEVALE | Nov 1968 | Italian | Director | 2012-04-01 UNTIL 2015-10-06 | RESIGNED |
MR THEO BOTHA | Sep 1978 | British | Director | 2008-09-15 UNTIL 2012-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
General Electric Company | 2021-06-14 | Boston Massachusetts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Altair Filter Technology Ltd | 2016-04-06 - 2021-06-14 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |