A'CHRUACH PHASE 2 WIND FARM LIMITED - MILNTHORPE
Company Profile | Company Filings |
Overview
A'CHRUACH PHASE 2 WIND FARM LIMITED is a Private Limited Company from MILNTHORPE ENGLAND and has the status: Active.
A'CHRUACH PHASE 2 WIND FARM LIMITED was incorporated 12 years ago on 03/04/2012 and has the registered number: 08017285. The accounts status is DORMANT and accounts are next due on 30/06/2024.
A'CHRUACH PHASE 2 WIND FARM LIMITED was incorporated 12 years ago on 03/04/2012 and has the registered number: 08017285. The accounts status is DORMANT and accounts are next due on 30/06/2024.
A'CHRUACH PHASE 2 WIND FARM LIMITED - MILNTHORPE
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SPRINGFIELD
MILNTHORPE
LA7 7DQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
A'CHRUACH EXTENSION WIND FARM LIMITED (until 03/07/2014)
A'CHRUACH EXTENSION WIND FARM LIMITED (until 03/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ILAN REICH | Aug 1969 | Israeli | Director | 2017-07-07 | CURRENT |
GUY LESLEY RUBINSTEIN | Jan 1965 | Israeli | Director | 2017-07-07 | CURRENT |
CHRISTOPHER JOHN WALKER | Jan 1964 | British | Director | 2017-07-07 | CURRENT |
DR ERIC PHILIPPE MARIANNE MACHIELS | Jul 1966 | Belgian | Director | 2012-04-03 UNTIL 2017-07-07 | RESIGNED |
SIMON MURRAY HEYES | Oct 1963 | British | Director | 2013-06-17 UNTIL 2017-06-15 | RESIGNED |
GRAHAM FERGUSON BISSET | Secretary | 2015-01-19 UNTIL 2015-09-18 | RESIGNED | ||
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2012-04-03 UNTIL 2017-05-31 | RESIGNED |
SAMANTHA JANE CALDER | Dec 1965 | British | Secretary | 2012-04-03 UNTIL 2014-12-18 | RESIGNED |
JACQUELINE LONG | Secretary | 2015-12-30 UNTIL 2016-12-08 | RESIGNED | ||
MR GORDON ALEXANDER BOYD | Feb 1960 | British | Director | 2012-04-03 UNTIL 2015-11-12 | RESIGNED |
KAREN LORRAINE ATTERBURY | Secretary | 2015-09-18 UNTIL 2015-12-30 | RESIGNED | ||
MR. THOMAS HINTON | Mar 1979 | British | Director | 2015-10-28 UNTIL 2017-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mh Wws Limited | 2017-07-07 | Lanark |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Infinis Wind Development 2 Limited | 2016-04-06 - 2017-07-07 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A'Chruach Phase 2 Wind Farm Limited | 2024-02-29 | 30-09-2023 | |
A'Chruach Phase 2 Wind Farm Limited | 2023-06-27 | 30-09-2022 | |
A'Chruach Phase 2 Wind Farm Limited | 2022-06-28 | 30-09-2021 | |
A'Chruach Phase 2 Wind Farm Limited | 2021-06-22 | 30-09-2020 | |
A'Chruach Phase 2 Wind Farm Limited | 2020-06-30 | 30-09-2019 | |
A'Chruach Phase 2 Wind Farm Limited | 2019-04-19 | 30-09-2018 |