SCOUT MOOR HOLDINGS (NO.1) LIMITED - LONDON
Company Profile | Company Filings |
Overview
SCOUT MOOR HOLDINGS (NO.1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SCOUT MOOR HOLDINGS (NO.1) LIMITED was incorporated 16 years ago on 07/08/2007 and has the registered number: 06335277. The accounts status is FULL and accounts are next due on 30/09/2024.
SCOUT MOOR HOLDINGS (NO.1) LIMITED was incorporated 16 years ago on 07/08/2007 and has the registered number: 06335277. The accounts status is FULL and accounts are next due on 30/09/2024.
SCOUT MOOR HOLDINGS (NO.1) LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O GREAT LAKES INSURANCE SE UK BRANCH
LONDON
EC3M 5BN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEEL WIND POWER HOLDINGS LIMITED (until 18/02/2010)
PEEL WIND POWER HOLDINGS LIMITED (until 18/02/2010)
PEEL ENERGY HOLDINGS LIMITED (until 13/07/2009)
PEEL POWER HOLDINGS LIMITED (until 09/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN THOMAS GENTLES | Apr 1966 | British | Director | 2014-03-06 | CURRENT |
MS MORGAN LEAFE JACQUELINE HARRIS | Secretary | 2022-08-01 | CURRENT | ||
MR DAVID SAMUEL DURUKAN | Jul 1991 | German | Director | 2022-04-01 | CURRENT |
MRS EMMA NATALIE TINKER | Jun 1975 | British | Director | 2010-01-29 UNTIL 2012-08-10 | RESIGNED |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2007-08-07 UNTIL 2010-01-29 | RESIGNED |
MR STUART BEATTIE | Secretary | 2019-08-20 UNTIL 2020-09-01 | RESIGNED | ||
MR SANJIT ALLEN ELIATAMBY | Secretary | 2012-12-13 UNTIL 2016-03-24 | RESIGNED | ||
MR DEREK PATRICK STEWART HENDERSON | Secretary | 2016-08-26 UNTIL 2019-08-20 | RESIGNED | ||
MRS NATASHA KUMAR | Secretary | 2020-09-01 UNTIL 2022-08-01 | RESIGNED | ||
MR NEIL LEES | Jun 1963 | British | Secretary | 2007-08-07 UNTIL 2012-11-23 | RESIGNED |
MR DAIMON MARK RILEY | Secretary | 2016-03-24 UNTIL 2016-08-26 | RESIGNED | ||
MR DAVID MUIR MILLER | Jul 1954 | British | Director | 2011-01-19 UNTIL 2012-08-10 | RESIGNED |
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Director | 2007-08-07 UNTIL 2010-01-29 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2007-08-07 UNTIL 2010-01-29 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2010-07-30 UNTIL 2012-08-10 | RESIGNED |
ROBERT DAMON DE LASZIO | May 1977 | British | Director | 2010-01-29 UNTIL 2012-08-10 | RESIGNED |
DR ACHIM KARL-HEINZ STEGNER | Apr 1968 | German | Director | 2015-07-23 UNTIL 2017-02-28 | RESIGNED |
MR ANDREW CHRISTOPHER SIMPSON | May 1968 | British | Director | 2007-08-07 UNTIL 2009-10-09 | RESIGNED |
BARBARA SALLER | Apr 1981 | German | Director | 2012-08-10 UNTIL 2017-02-28 | RESIGNED |
ROBERT POTTMANN | Dec 1968 | German | Director | 2012-08-10 UNTIL 2012-10-10 | RESIGNED |
MR NILS DANIEL KLATT | Jul 1974 | German | Director | 2014-03-06 UNTIL 2018-04-19 | RESIGNED |
MR RICHARD OWEN MICHAELSON | Oct 1966 | British | Director | 2007-08-07 UNTIL 2010-07-30 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Director | 2007-12-21 UNTIL 2010-01-29 | RESIGNED |
MR STEPHEN RICHARD KLEIN | Jun 1961 | British | Director | 2010-01-29 UNTIL 2010-12-24 | RESIGNED |
DR RALPH HELLMUTH ALTENBURGER | Jan 1971 | German | Director | 2013-10-01 UNTIL 2015-05-27 | RESIGNED |
MR STEFAN MICHAEL HOLZMAIR | Sep 1985 | German | Director | 2018-04-19 UNTIL 2022-04-01 | RESIGNED |
PETER GOESCHL | Jun 1961 | German | Director | 2012-10-10 UNTIL 2013-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scout Moor Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |