HEADWIND LAMBRIGG WIND FARM LIMITED - LONDON
Company Profile | Company Filings |
Overview
HEADWIND LAMBRIGG WIND FARM LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HEADWIND LAMBRIGG WIND FARM LIMITED was incorporated 11 years ago on 13/11/2012 and has the registered number: 08291816. The accounts status is DORMANT.
HEADWIND LAMBRIGG WIND FARM LIMITED was incorporated 11 years ago on 13/11/2012 and has the registered number: 08291816. The accounts status is DORMANT.
HEADWIND LAMBRIGG WIND FARM LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2017 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HUW GRIFFITHS | Jun 1970 | British | Director | 2017-12-14 | CURRENT |
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2017-12-14 | CURRENT | ||
MR PAUL COFFEY | Sep 1969 | British | Director | 2013-01-16 UNTIL 2015-02-28 | RESIGNED |
MR CHRISTOPHER DAVID BARRAS | Secretary | 2012-11-13 UNTIL 2016-10-11 | RESIGNED | ||
ARMANDO ANDRES PENA | Jan 1945 | American | Director | 2014-01-29 UNTIL 2018-11-15 | RESIGNED |
MR MICHAEL PARKER | Oct 1976 | British | Director | 2014-04-28 UNTIL 2016-10-11 | RESIGNED |
MR SCOTT LEITCH MACKENZIE | Jun 1969 | British | Director | 2017-12-14 UNTIL 2019-01-30 | RESIGNED |
MR MICHAEL ANTHONY NAGLE | Sep 1952 | British | Director | 2013-01-16 UNTIL 2014-04-28 | RESIGNED |
MR ANDREW WILLIAM LEE | Sep 1957 | British | Director | 2017-12-14 UNTIL 2018-12-05 | RESIGNED |
MRS JULIA LYNCH WILLIAMS | Dec 1967 | British | Director | 2012-11-13 UNTIL 2014-03-31 | RESIGNED |
MR OLOV MIKAEL KRAMER | Jun 1953 | Swedish | Director | 2016-10-11 UNTIL 2017-12-14 | RESIGNED |
MR STEPHEN JOHNSON | Dec 1960 | British | Director | 2016-07-31 UNTIL 2017-03-07 | RESIGNED |
DR HOLGER HIMMEL | Mar 1974 | German | Director | 2016-01-01 UNTIL 2016-10-11 | RESIGNED |
MR ROBERT ANDREW HARDY | Jun 1974 | British | Director | 2013-01-16 UNTIL 2014-01-29 | RESIGNED |
MR BENJAMIN JAMES FREEMAN | Sep 1977 | British | Director | 2015-03-01 UNTIL 2016-10-11 | RESIGNED |
MS MARIA GEORGINA DELLACHA | Jan 1975 | British | Director | 2013-01-16 UNTIL 2015-07-03 | RESIGNED |
MR MARK PETER CHLADEK | Feb 1973 | British | Director | 2015-04-27 UNTIL 2016-07-31 | RESIGNED |
KATERINA BROWN | Apr 1973 | British | Director | 2017-12-14 UNTIL 2019-07-04 | RESIGNED |
MR KENTON EDWARD BRADBURY | Jan 1970 | British | Director | 2013-01-16 UNTIL 2015-04-27 | RESIGNED |
MS LEANNE MARIE BELL | May 1960 | American | Director | 2017-06-07 UNTIL 2017-12-14 | RESIGNED |
MAPLES FIDUCIARY SERVICES (UK) LIMITED | Corporate Secretary | 2016-10-11 UNTIL 2017-12-14 | RESIGNED | ||
MISS DIMA RIFAI | Mar 1966 | British | Director | 2016-10-11 UNTIL 2017-12-14 | RESIGNED |
MR NIKOLAUS THADDAEUS ROESSNER | Nov 1985 | Austrian | Director | 2015-07-03 UNTIL 2017-03-07 | RESIGNED |
MR DIRK SIMONS | Dec 1966 | German | Director | 2014-04-28 UNTIL 2015-12-31 | RESIGNED |
MR STEEN STAVNSBO | Feb 1964 | Danish | Director | 2014-04-28 UNTIL 2017-12-14 | RESIGNED |
MR MARK ALAN WALTERS | Jun 1979 | British | Director | 2013-01-16 UNTIL 2018-12-05 | RESIGNED |
MR MATTHEW JOSEPH LEBLANC | Aug 1970 | American | Director | 2014-01-29 UNTIL 2017-12-14 | RESIGNED |
MR DAVID MEL ZUYDAM | Sep 1961 | British | Director | 2019-07-11 UNTIL 2020-01-01 | RESIGNED |
MRS PENELOPE ANNE SAINSBURY | Secretary | 2014-01-29 UNTIL 2016-10-11 | RESIGNED | ||
MRS DEIRDRE MAURA ROBINSON | Secretary | 2013-01-16 UNTIL 2014-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Headwind Development Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HEADWIND LAMBRIGG WIND FARM LIMITED | 2017-09-30 | 31-12-2016 | £1 Cash £1 equity |