Company Information for GLENOUTHER RENEWABLE ENERGY PARK LIMITED
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
|
Company Registration Number
05979250
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GLENOUTHER RENEWABLE ENERGY PARK LIMITED | ||
Legal Registered Office | ||
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD Other companies in SW1E | ||
Previous Names | ||
|
Company Number | 05979250 | |
---|---|---|
Company ID Number | 05979250 | |
Date formed | 2006-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-15 01:27:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRICOR CORPORATE SECRETARIES LIMITED |
||
JAVIER ARRIZABALAGA ALBERDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAMESA ENERGIA S.A.U |
Director | ||
GERMÁN GONZÁLEZ AVECILLA |
Director | ||
GAIZKA NICUESA |
Director | ||
ALDBRIDGE SERVICES LONDON LIMITED |
Company Secretary | ||
INIGO CISNEROS |
Director | ||
AQUIS SECRETARIES LIMITED |
Company Secretary | ||
OSIAN MORGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM NORMANDY LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
INDOCHINA KAJIMA DEVELOPMENT (UK) LIMITED | Company Secretary | 2016-09-14 | CURRENT | 2016-07-04 | Active | |
INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2009-08-05 | Active | |
PETROINEOS TRADING LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2012-04-01 | Active | |
PETROINEOS EUROPE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2004-12-10 | Active | |
PETROINEOS FUELS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-28 | Active | |
PETROINEOS FUELS ASSETS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-05 | Active | |
PETROINEOS MANUFACTURING SCOTLAND LIMITED | Company Secretary | 2015-07-10 | CURRENT | 1919-09-03 | Active | |
INNOVENE TRUSTEE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2006-04-03 | Active | |
CHAILEASE INTERNATIONAL COMPANY (UK) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
ATSUMI & SAKAI UK LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
ATSUMI & SAKAI EUROPE LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
ALLGREENTECH INTERNATIONAL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
PLUTO HOLDING LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
MERCURY HOLDING LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
YMCE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2003-03-13 | Dissolved 2015-12-04 | |
GASPLUS E & P UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
GASPLUS O & G UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
JETSTREAM EUROPE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2004-07-16 | Liquidation | |
RAITH-CTS LOGISTICS (UK) LTD. | Company Secretary | 2013-12-20 | CURRENT | 2007-07-13 | Dissolved 2017-07-21 | |
CORONATION INTERNATIONAL LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2000-07-06 | Active | |
GAMES MARKETING LTD | Company Secretary | 2013-12-20 | CURRENT | 2006-03-08 | Active | |
NAC AVIATION UK 1 LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-04-08 | Active | |
BARGRENNAN RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
SELLAFIRTH RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
OCI (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-03-12 | Active | |
DXN INTERNATIONAL (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-06-05 | Active | |
CORUNNA LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-03-19 | Liquidation | |
MANUFACTUM LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-02-19 | Liquidation | |
RZT (CARERS) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
POOL REINSURANCE (NUCLEAR) LIMITED | Company Secretary | 2013-12-13 | CURRENT | 1995-07-24 | Active | |
INCJ AQUA INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
CLEARTRADE EXCHANGE (UK) LIMITED | Company Secretary | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2017-01-03 | |
BARGRENNAN RENEWABLE ENERGY PARK LIMITED | Director | 2016-04-04 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
SIEMENS GAMESA RENEWABLE ENERGY UK LIMITED | Director | 2016-04-04 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
SELLAFIRTH RENEWABLE ENERGY PARK LIMITED | Director | 2016-04-04 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED | Director | 2016-04-04 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
SIEMENS GAMESA RENEWABLE ENERGY WIND LIMITED | Director | 2016-04-04 | CURRENT | 2010-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/17 UNAUDITED ABRIDGED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIZKA NICUESA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERMÁN GONZÁLEZ AVECILLA | |
AP01 | DIRECTOR APPOINTED MR JAVIER ARRIZABALAGA ALBERDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAMESA ENERGIA S.A.U | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 5TH FLOOR 16 PALACE STREET LONDON SW1E 5JD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
AP04 | CORPORATE SECRETARY APPOINTED TRICOR CORPORATE SECRETARIES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAIZKA NICUESA / 26/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERMAN GONZALEZ AVECILLA / 26/10/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED | |
RES15 | CHANGE OF NAME 04/04/2014 | |
CERTNM | COMPANY NAME CHANGED HARELAW RENEWABLE ENERGY PARK LIMITED CERTIFICATE ISSUED ON 10/04/14 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 26/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 5TH FLOOR 16 PALACE STREET LONDON SW1E 5BN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA | |
AP01 | DIRECTOR APPOINTED GERMAN GONZALEZ AVECILLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INIGO CISNEROS | |
AR01 | 26/10/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GAMESA ENERGIA S.A.U / 29/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR INIGO CISNEROS | |
AP01 | DIRECTOR APPOINTED MR GAIZKA NICUESA | |
AR01 | 26/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
AR01 | 26/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GAMESA ENERGIA S.A.U / 01/10/2009 | |
AP04 | CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM ROWAN HOUSE HAZELL DRIVE NEWPORT NP10 8FY | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENOUTHER RENEWABLE ENERGY PARK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLENOUTHER RENEWABLE ENERGY PARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |