HALL FARM WIND FARM LTD - KINGS LANGLEY
Company Profile | Company Filings |
Overview
HALL FARM WIND FARM LTD is a Private Limited Company from KINGS LANGLEY ENGLAND and has the status: Active.
HALL FARM WIND FARM LTD was incorporated 15 years ago on 11/02/2009 and has the registered number: 06815807. The accounts status is FULL and accounts are next due on 31/12/2024.
HALL FARM WIND FARM LTD was incorporated 15 years ago on 11/02/2009 and has the registered number: 06815807. The accounts status is FULL and accounts are next due on 31/12/2024.
HALL FARM WIND FARM LTD - KINGS LANGLEY
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O RES LIMITED, BEAUFORT COURT
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT JAMES POLLOCK | Mar 1985 | American,Irish | Director | 2023-03-13 | CURRENT |
MR JOSEPH MARK LINNEY | Nov 1958 | British | Director | 2015-01-26 | CURRENT |
MR JOSEPH HARDY | Dec 1978 | British | Director | 2022-03-31 | CURRENT |
STEVEN WILLIAM HUGHES | Nov 1972 | British | Director | 2020-11-05 UNTIL 2022-12-15 | RESIGNED |
SIMON JOHN FOY | Secretary | 2013-01-31 UNTIL 2013-01-31 | RESIGNED | ||
INES DA CRUZ BERNARDO | Secretary | 2013-01-31 UNTIL 2013-11-01 | RESIGNED | ||
MR JOHN GLASGOW | Secretary | 2009-02-11 UNTIL 2013-01-31 | RESIGNED | ||
MARIA LEWIS | British | Secretary | 2014-06-20 UNTIL 2015-09-04 | RESIGNED | |
TERESA SARAH HEDGES | Secretary | 2015-09-04 UNTIL 2018-09-17 | RESIGNED | ||
MS MARJORIE NEASHAM GLASGOW | Dec 1961 | British,American | Director | 2009-02-11 UNTIL 2010-07-23 | RESIGNED |
MR CHRISTOPHER JAMES TANNER | Nov 1972 | British | Director | 2014-03-31 UNTIL 2022-10-21 | RESIGNED |
MR STUART NOBLE | Jun 1968 | British | Director | 2013-01-31 UNTIL 2013-03-01 | RESIGNED |
MR ROSS MCARTHUR | Sep 1971 | British | Director | 2013-11-01 UNTIL 2014-03-31 | RESIGNED |
MR WILLIAM GAVIN LEE | May 1964 | British | Director | 2010-07-05 UNTIL 2013-01-31 | RESIGNED |
MR CHRISTOPHER ROBERT AYRES | Dec 1982 | British | Director | 2010-07-05 UNTIL 2013-01-31 | RESIGNED |
MR ANDREW KEITH HARMER | May 1964 | British | Director | 2013-11-01 UNTIL 2015-01-31 | RESIGNED |
RICARDO DIAZ GONZALEZ | Dec 1975 | Spanish | Director | 2013-01-31 UNTIL 2013-11-01 | RESIGNED |
MR ROBERT DAMON DE LASZLO | May 1977 | British | Director | 2010-07-23 UNTIL 2013-01-31 | RESIGNED |
MR JOHN HARGADINE GLASGOW | Oct 1963 | British,American | Director | 2009-02-11 UNTIL 2013-01-31 | RESIGNED |
MR SIMON JOHN FOY | Aug 1968 | British | Director | 2013-01-31 UNTIL 2013-03-01 | RESIGNED |
MR CHRISTOPHER JAMES DEAN | Jul 1974 | British | Director | 2013-01-31 UNTIL 2013-03-01 | RESIGNED |
HARRY BRIGHT | May 1960 | British | Director | 2013-01-31 UNTIL 2013-11-01 | RESIGNED |
MR OLIVER GEORGE ALEXANDER | Jan 1974 | British | Director | 2013-01-31 UNTIL 2013-11-01 | RESIGNED |
MR SIMON OWEN VINCE | Feb 1963 | British | Director | 2017-12-01 UNTIL 2020-11-05 | RESIGNED |
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-17 UNTIL 2019-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jleag Wind Limted | 2016-05-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |