Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director Name | Dr Peter Francis Chester |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Pyle Hill Mayford Woking Surrey GU22 0SR |
Director Name | Gordon Malcolm Knight |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Treetops 38 Hale Road Wendover Buckinghamshire HP22 6NF |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Secretary Name | Dawn Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Secretary Name | Clare Marie Ann Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Claremont Road Highgate London N6 5BY |
Director Name | Mr John Reginald Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 20 Port Drive Hillingdon Uxbridge Middlesex UB10 0BJ |
Director Name | Mr Roderick James Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Secretary Name | Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | The Manse Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | Mr Vincent Richard Harris |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashlea Whiteway View Stratton Cirencester Gloucestershire GL7 2HY Wales |
Director Name | John Alexander Gaca |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1998) |
Role | Managing Director |
Correspondence Address | 19 Walden Lodge Close Devires Wiltshire SN10 5BU |
Secretary Name | Afshan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 7 Balliol Road Caversham Heights Reading Berkshire RG4 7DT |
Director Name | Mr Alan Geoffrey Moore |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Combe 10 The Street Cherhill Calne Wiltshire SN11 8XP |
Secretary Name | Simon John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 3 Farrar Drive Barton Park Marlborough Wiltshire SN8 1TP |
Director Name | Mr Kevin McCullough |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 2 St Nicholas Park Epworth Doncaster DN9 1FB |
Secretary Name | Mrs Penelope Anne Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(12 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Jason Anthony Keene |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 43 Lytchett Way Nythe Swindon Wiltshire SN3 3PL |
Director Name | Mrs Penelope Anne Sainsbury |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2008) |
Role | Chartered Secretary |
Correspondence Address | Pear Tree Cottage Wortley Wotton Under Edge Gloucestershire GL12 7QP Wales |
Director Name | Mr Paul Leslie Cowling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Dr Wayne Robert Ian Cranstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mrs Julia Lynch-Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Head Of Onshore Uk |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Registered Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1.2k at £1 | Rwe Innogy Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Termination of appointment of Michael Parker as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Michael Parker as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Penelope Anne Sainsbury as a secretary on 31 May 2016 (1 page) |
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 July 2014 | Change of name notice (2 pages) |
1 July 2014 | Change of name notice (2 pages) |
1 July 2014 | Company name changed rwe generation uk LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed rwe generation uk LIMITED\certificate issued on 01/07/14
|
17 April 2014 | Company name changed carsphairn windfarm LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed carsphairn windfarm LIMITED\certificate issued on 17/04/14
|
15 April 2014 | Appointment of Mr Michael Parker as a director (2 pages) |
15 April 2014 | Appointment of Mr Michael Parker as a director (2 pages) |
1 April 2014 | Termination of appointment of Julia Lynch-Williams as a director (1 page) |
1 April 2014 | Termination of appointment of Julia Lynch-Williams as a director (1 page) |
4 March 2014 | Annual return made up to 10 February 2014 Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 February 2014 Statement of capital on 2014-03-04
|
3 January 2014 | Company name changed rwe gbs uk LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Company name changed rwe gbs uk LIMITED\certificate issued on 03/01/14
|
23 December 2013 | Company name changed carsphairn windfarm LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed carsphairn windfarm LIMITED\certificate issued on 23/12/13
|
12 November 2013 | Termination of appointment of Wayne Cranstone as a director (1 page) |
12 November 2013 | Termination of appointment of Wayne Cranstone as a director (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 March 2013 | Annual return made up to 10 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 10 February 2013 (6 pages) |
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Company name changed npower business and social housing LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Company name changed npower business and social housing LIMITED\certificate issued on 02/01/13
|
5 December 2012 | Company name changed carsphairn windfarm LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Company name changed carsphairn windfarm LIMITED\certificate issued on 05/12/12
|
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 10 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 10 February 2012 (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
11 June 2010 | Appointment of Mrs Julia Lynch-Williams as a director (2 pages) |
4 May 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
4 May 2010 | Termination of appointment of Paul Cowling as a director (1 page) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Statement of company's objects (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 June 2009 | Director's change of particulars / wayne cranstone / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / wayne cranstone / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / keith moseley / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / paul cowling / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / keith moseley / 07/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / paul cowling / 07/05/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
1 June 2009 | Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 March 2009 | Director appointed mr keith moseley (1 page) |
2 March 2009 | Director appointed mr keith moseley (1 page) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
6 January 2009 | Director appointed dr wayne robert ian cranstone (1 page) |
6 January 2009 | Director appointed dr wayne robert ian cranstone (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated director penelope sainsbury (1 page) |
27 February 2008 | Appointment terminated director penelope sainsbury (1 page) |
27 February 2008 | Appointment terminated director jason keene (1 page) |
27 February 2008 | Appointment terminated director jason keene (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Return made up to 10/02/06; full list of members (5 pages) |
21 March 2006 | Return made up to 10/02/06; full list of members (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
25 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 10/02/99; full list of members (8 pages) |
16 March 1999 | Return made up to 10/02/99; full list of members (8 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
26 February 1998 | Return made up to 10/02/98; no change of members (8 pages) |
26 February 1998 | Return made up to 10/02/98; no change of members (8 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | New director appointed (4 pages) |
10 March 1997 | Return made up to 17/02/97; no change of members (7 pages) |
10 March 1997 | Return made up to 17/02/97; no change of members (7 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
26 June 1996 | Secretary's particulars changed (1 page) |
26 June 1996 | Secretary's particulars changed (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | Director resigned (1 page) |
4 March 1996 | Return made up to 17/02/96; full list of members (10 pages) |
4 March 1996 | Return made up to 17/02/96; full list of members (10 pages) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
11 January 1996 | New director appointed (4 pages) |
11 January 1996 | New director appointed (4 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
1 June 1995 | Director resigned;new director appointed (4 pages) |
1 June 1995 | Director resigned;new director appointed (4 pages) |