First Windfarm Holdings Limited HOUGHTON LE SPRING, SUNDERLAND


First Windfarm Holdings started in year 1991 as Private Limited Company with registration number 02664824. The First Windfarm Holdings company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Houghton Le Spring, Sunderland at Alexander House 1 Mandarin Road. Postal code: DH4 5RA.

At present there are 2 directors in the the firm, namely Hassaan M. and Matthieu H.. In addition one secretary - Susan L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Windfarm Holdings Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring, Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664824
Date of Incorporation Thu, 21st Nov 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2019 (1689 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 29th May 2020 (2020-05-29)
Last confirmation statement dated Wed, 15th May 2019

Company staff

Hassaan M.

Position: Director

Appointed: 01 February 2018

Matthieu H.

Position: Director

Appointed: 29 March 2017

Susan L.

Position: Secretary

Appointed: 11 February 2015

Geraldine A.

Position: Director

Appointed: 21 November 2016

Resigned: 01 February 2018

Owen F.

Position: Director

Appointed: 01 June 2016

Resigned: 01 February 2018

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 01 February 2017

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2016

Robert G.

Position: Director

Appointed: 15 September 2014

Resigned: 28 April 2015

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 01 February 2017

Gwen P.

Position: Director

Appointed: 13 June 2014

Resigned: 01 February 2017

Denis R.

Position: Director

Appointed: 29 November 2013

Resigned: 01 February 2017

Philippe C.

Position: Director

Appointed: 11 May 2010

Resigned: 29 November 2013

Laurence J.

Position: Director

Appointed: 11 May 2010

Resigned: 09 July 2015

Michel T.

Position: Director

Appointed: 13 January 2009

Resigned: 11 May 2010

Robert H.

Position: Secretary

Appointed: 15 November 2005

Resigned: 11 February 2015

Yvon A.

Position: Director

Appointed: 15 November 2005

Resigned: 13 January 2009

Paris M.

Position: Director

Appointed: 26 March 2003

Resigned: 11 May 2010

Bruno L.

Position: Secretary

Appointed: 26 March 2003

Resigned: 15 November 2005

Bruno L.

Position: Director

Appointed: 03 October 2002

Resigned: 21 November 2016

Robert C.

Position: Director

Appointed: 02 December 1998

Resigned: 03 October 2002

George H.

Position: Secretary

Appointed: 02 December 1998

Resigned: 26 March 2003

George H.

Position: Director

Appointed: 02 December 1998

Resigned: 26 March 2003

Andrew J.

Position: Director

Appointed: 25 March 1998

Resigned: 03 December 1998

Andrew J.

Position: Secretary

Appointed: 20 December 1996

Resigned: 03 December 1998

Richard L.

Position: Director

Appointed: 28 March 1996

Resigned: 26 March 1998

Jeremy S.

Position: Secretary

Appointed: 28 March 1996

Resigned: 20 December 1996

Andrew R.

Position: Secretary

Appointed: 05 February 1996

Resigned: 28 March 1996

Roderick J.

Position: Director

Appointed: 18 October 1995

Resigned: 28 March 1996

Vincent H.

Position: Director

Appointed: 30 June 1995

Resigned: 28 March 1996

John S.

Position: Director

Appointed: 05 April 1995

Resigned: 25 March 1998

Thomas E.

Position: Director

Appointed: 28 March 1995

Resigned: 03 December 1998

Clare S.

Position: Secretary

Appointed: 15 September 1993

Resigned: 30 January 1996

Roger O.

Position: Director

Appointed: 18 August 1993

Resigned: 28 March 1996

John G.

Position: Director

Appointed: 24 March 1993

Resigned: 18 August 1993

Michael R.

Position: Director

Appointed: 21 November 1991

Resigned: 17 February 1993

Carlos L.

Position: Director

Appointed: 21 November 1991

Resigned: 30 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1991

Resigned: 21 November 1991

Peter C.

Position: Director

Appointed: 21 November 1991

Resigned: 31 December 1995

David L.

Position: Director

Appointed: 21 November 1991

Resigned: 11 February 1992

Gordon K.

Position: Director

Appointed: 21 November 1991

Resigned: 05 April 1995

Martin C.

Position: Secretary

Appointed: 21 November 1991

Resigned: 15 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 November 1991

Resigned: 21 November 1991

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Edf Energy Renewables Limited from Houghton Le Spring, Sunderland, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Edf Energy Renewables Holdings Limited that put Houghton Le Spring, Sunderland, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edf Energy Renewables Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06456689
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edf Energy Renewables Holdings Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06658187
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
Free Download (21 pages)

Company search

Advertisements